Brentwood Physiotherapy Clinic Limited

General information

Name:

Brentwood Physiotherapy Clinic Ltd

Office Address:

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton CM13 1AB Brentwood

Number: 05214289

Incorporation date: 2004-08-25

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • physio@grahamholman.com

Website

www.brentwoodphysiotherapyclinic.co.uk

Description

Data updated on:

Brentwood Physiotherapy Clinic came into being in 2004 as a company enlisted under no 05214289, located at CM13 1AB Brentwood at Create Business Hub, Ground Floor 5 Rayleigh Road. The firm has been in business for twenty years and its current status is active. This business's registered with SIC code 86900 which stands for Other human health activities. 2022-08-31 is the last time company accounts were reported.

David A. is this particular firm's only managing director, who was appointed on Wed, 25th Aug 2004. Since Mon, 1st Sep 2014 George L., had been managing this business till the resignation in March 2023. What is more a different director, including Nichola D. quit ten years ago. To support the directors in their duties, the business has been utilizing the skills of David A. as a secretary for the last twenty years.

David A. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 25 August 2004

Latest update: 19 March 2024

David A.

Role: Secretary

Appointed: 25 August 2004

Latest update: 19 March 2024

People with significant control

David A.
Notified on 4 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
On February 4, 2024 director's details were changed (CH01)
filed on: 4th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
19
Company Age

Closest Companies - by postcode