BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02769790

Incorporation date

01/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1992)
dot icon21/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2010
First Gazette notice for voluntary strike-off
dot icon21/02/2010
Application to strike the company off the register
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/05/2009
Director's Change of Particulars / phil wieland / 19/05/2009 / HouseName/Number was: , now: sixpenny buckle clodhouse hill; Street was: white gables, now: worplesdon hill; Area was: bagshot road chobham, now: ; Post Code was: GU24 8SJ, now: GU22 0QS
dot icon21/12/2008
Return made up to 27/11/08; full list of members
dot icon21/12/2008
Registered office changed on 22/12/2008 from 4 thameside centre kew bridge road brentford middlesex TW8 0HF
dot icon21/12/2008
Location of register of members
dot icon21/12/2008
Location of debenture register
dot icon09/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/02/2008
Return made up to 27/11/07; full list of members
dot icon28/10/2007
Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon19/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/04/2007
New director appointed
dot icon23/03/2007
Director resigned
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Return made up to 27/11/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2006
Director's particulars changed
dot icon13/09/2006
Director resigned
dot icon27/06/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon30/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon12/12/2005
Return made up to 27/11/05; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/02/2005
Secretary resigned;director resigned
dot icon22/02/2005
New secretary appointed
dot icon21/02/2005
Director resigned
dot icon06/12/2004
Return made up to 27/11/04; full list of members
dot icon25/10/2004
Resolutions
dot icon20/10/2004
Particulars of mortgage/charge
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 27/11/03; full list of members
dot icon10/09/2003
Director's particulars changed
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
New director appointed
dot icon03/12/2002
Return made up to 27/11/02; full list of members
dot icon03/12/2002
Registered office changed on 04/12/02
dot icon03/12/2002
Location of register of members address changed
dot icon12/08/2002
Auditor's resignation
dot icon07/08/2002
Miscellaneous
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon28/07/2002
Secretary's particulars changed;director's particulars changed
dot icon04/03/2002
Registered office changed on 05/03/02 from: 2ND floor general healthcare group LIMITED 210 euston road london NW1 2DA
dot icon07/01/2002
Return made up to 27/11/01; full list of members
dot icon28/11/2001
Resolutions
dot icon16/08/2001
Particulars of mortgage/charge
dot icon30/07/2001
Memorandum and Articles of Association
dot icon30/07/2001
Resolutions
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon11/03/2001
Secretary resigned;director resigned
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New secretary appointed;new director appointed
dot icon18/12/2000
Return made up to 02/12/00; full list of members
dot icon09/10/2000
Declaration of satisfaction of mortgage/charge
dot icon09/10/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
Return made up to 02/12/99; full list of members
dot icon30/11/1999
Registered office changed on 01/12/99
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Return made up to 02/12/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Secretary's particulars changed;director's particulars changed
dot icon08/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Declaration of assistance for shares acquisition
dot icon06/01/1998
Resolutions
dot icon29/12/1997
Auditor's resignation
dot icon27/11/1997
Return made up to 02/12/97; full list of members
dot icon01/10/1997
Director resigned
dot icon30/07/1997
Director's particulars changed
dot icon16/07/1997
Particulars of mortgage/charge
dot icon14/07/1997
New director appointed
dot icon14/07/1997
Declaration of assistance for shares acquisition
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
New secretary appointed;new director appointed
dot icon30/06/1997
Full accounts made up to 1996-12-31
dot icon11/12/1996
Return made up to 02/12/96; full list of members
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon04/03/1996
Registered office changed on 05/03/96 from: 210 euston road london NW1 2DA
dot icon10/12/1995
Return made up to 02/12/95; no change of members
dot icon10/12/1995
Location of register of members address changed
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon25/09/1995
Registered office changed on 26/09/95 from: 4 cornwall terrace regents park london NW1 4QP
dot icon05/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 02/12/94; no change of members
dot icon05/06/1994
Full accounts made up to 1993-12-31
dot icon05/01/1994
Return made up to 02/12/93; full list of members
dot icon16/02/1993
New director appointed
dot icon11/02/1993
Registered office changed on 12/02/93 from: 4 cornwall terrace regents park london NW1 4QP
dot icon11/02/1993
Accounting reference date notified as 31/12
dot icon10/02/1993
Certificate of change of name
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Secretary resigned;new director appointed
dot icon12/01/1993
Director resigned;new director appointed
dot icon12/01/1993
Registered office changed on 13/01/93 from: 2, baches street london. N1 6UB
dot icon01/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bour, Daniel
Director
05/01/1993 - 10/09/1997
2
Simpson Dent, Jonathan
Director
02/01/2005 - 31/01/2007
74
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/1992 - 16/12/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/12/1992 - 16/12/1992
43699
Auld, Charles Cairns
Director
07/01/2003 - 22/12/2004
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED

BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED is an(a) Dissolved company incorporated on 01/12/1992 with the registered office located at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED?

toggle

BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED is currently Dissolved. It was registered on 01/12/1992 and dissolved on 21/06/2010.

Where is BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED located?

toggle

BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED is registered at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF.

What does BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED do?

toggle

BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED?

toggle

The latest filing was on 21/06/2010: Final Gazette dissolved via voluntary strike-off.