Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

WOODSIDE PARK PHYSIOTHERAPY CLINIC LIMITED

Company

WOODSIDE PARK PHYSIOTHERAPY CLINIC

Telephone: 02084 468 558
A⁺ rating

ABOUT WOODSIDE PARK PHYSIOTHERAPY CLINIC LIMITED

Woodside Park Physiotherapy Clinic is an established Clinic providing high quality physiotherapy in Barnet

KEY FINANCE

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 %)

REGISTRATION INFO

Company name
WOODSIDE PARK PHYSIOTHERAPY CLINIC LIMITED
Company number
04691934
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Mar 2003
Age - 22 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


Last update 2018

WOODSIDE PARK PHYSIOTHERAPY CLINIC LIMITED DIRECTORS

Nasser Nadri

  Acting PSC
Appointed
10 March 2003
Occupation
Physiotherapist
Role
Director
Age
55
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.