Check the

LAKESIDE PHYSIOTHERAPY CLINIC LIMITED

Company
LAKESIDE PHYSIOTHERAPY CLINIC LIMITED (06495705)

LAKESIDE PHYSIOTHERAPY CLINIC

Phone: 01782 205 707
A⁺ rating

KEY FINANCES

Year
2017
Assets
£68.18k ▲ £29.63k (76.84 %)
Cash
£0k ▼ £-27.36k (-100.00 %)
Liabilities
£16.95k ▼ £-7.52k (-30.74 %)
Net Worth
£51.24k ▲ £37.15k (263.65 %)

REGISTRATION INFO

Company name
LAKESIDE PHYSIOTHERAPY CLINIC LIMITED
Company number
06495705
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Feb 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
lakeside-physio-stoke.co.uk
Phones
01782 205 707
Registered Address
FESTIVAL WAY,
FESTIVAL PARK,
STOKE ON TRENT,
STAFFORDSHIRE,
ST1 5PU

ECONOMIC ACTIVITIES

86900
Other human health activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100

See Also


Last update 2018

LAKESIDE PHYSIOTHERAPY CLINIC LIMITED DIRECTORS

Simone Copeland

  Acting
Appointed
06 February 2008
Occupation
Physiotherapist
Role
Secretary
Nationality
British
Address
8 The Meadows, Endon, Stoke-On-Trent, Staffordshire, ST9 9BG
Name
COPELAND, Simone

Martin Edward Copeland

  Acting PSC
Appointed
06 February 2008
Occupation
Physiotherapist
Role
Director
Age
66
Nationality
British
Address
8 The Meadows, Endon, Stoke-On-Trent, Staffordshire, ST9 9BG
Country Of Residence
England
Name
COPELAND, Martin Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Simone Copeland

  Acting PSC
Appointed
06 February 2008
Occupation
Physiotherapist
Role
Director
Age
62
Nationality
British
Address
8 The Meadows, Endon, Stoke-On-Trent, Staffordshire, ST9 9BG
Country Of Residence
England
Name
COPELAND, Simone
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

HIGHSTONE SECRETARIES LIMITED

  Resigned
Appointed
06 February 2008
Resigned
07 February 2008
Role
Secretary
Address
Highstone House 165 High Street, Barnet, Hertfordshire, EN5 5SU
Name
HIGHSTONE SECRETARIES LIMITED

HIGHSTONE DIRECTORS LIMITED

  Resigned
Appointed
06 February 2008
Resigned
07 February 2008
Role
Director
Address
Highstone House 165 High Street, Barnet, Hertfordshire, EN5 5SU
Name
HIGHSTONE DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.