CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
WOODSIDE PARK PHYSIOTHERAPY CLINIC LIMITED
Company
WOODSIDE PARK PHYSIOTHERAPY CLINIC
Phone:
02084 468 558
A⁺
rating
KEY FINANCES
Year
2017
Assets
£21.15k
▲ £0.02k (0.08 %)
Cash
£0k
▼ £-10.04k (-100.00 %)
Liabilities
£11.63k
▼ £-7k (-37.59 %)
Net Worth
£9.52k
▲ £7.02k (281.25 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Haringey
Company name
WOODSIDE PARK PHYSIOTHERAPY CLINIC LIMITED
Company number
04691934
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Mar 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
www.woodsidephysio.co.uk
Phones
02084 468 558
Registered Address
UNIT 3 GATEWAY MEWS, BOUNDS GREEN,
RINGWAY,
LONDON,
N11 2UT
ECONOMIC ACTIVITIES
86900
Other human health activities
LAST EVENTS
18 Mar 2017
Confirmation statement made on 9 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100
CHARGES
10 April 2008
Status
Outstanding
Delivered
17 April 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
WOODS THE STATIONERS LIMITED
WOODS TRAVEL LIMITED
WOODSIDE SECURITY SYSTEMS LIMITED
WOODSON ELECTRICAL LIMITED
WOODSTOCK ACCOUNTANCY SERVICES LIMITED
WOODSTOCK IT SERVICES LIMITED
Last update 2018
WOODSIDE PARK PHYSIOTHERAPY CLINIC LIMITED DIRECTORS
Nasser Nadri
Acting
PSC
Appointed
10 March 2003
Occupation
Physiotherapist
Role
Director
Age
56
Nationality
Dutch
Address
Unit 3, Gateway Mews, Bounds Green, Ringway, London, United Kingdom, N11 2UT
Country Of Residence
England
Name
NADRI, Nasser
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
C K SECRETARIAL SERVICES LIMITED
Resigned
Appointed
10 March 2003
Resigned
09 March 2011
Role
Secretary
Address
Frovi House, 284b Chase Road, Southgate, London, England, N14 6HF
Name
C K SECRETARIAL SERVICES LIMITED
M W DOUGLAS & COMPANY LIMITED
Resigned
Appointed
10 March 2003
Resigned
10 March 2003
Role
Nominee Secretary
Address
Regent House, 316 Beulah Hill, London, SE19 3HP
Name
M W DOUGLAS & COMPANY LIMITED
DOUGLAS NOMINEES LIMITED
Resigned
Appointed
10 March 2003
Resigned
10 March 2003
Role
Nominee Director
Address
Regent House, 316 Beulah Hill, London, SE19 3HF
Name
DOUGLAS NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.