North West London Physio & Treatment Centre Ltd LONDON


North West London Physio & Treatment Centre started in year 2013 as Private Limited Company with registration number 08718355. The North West London Physio & Treatment Centre company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at First Floor. Postal code: N3 1DH.

The company has 3 directors, namely Tyrone K., Jonathan L. and Steven B.. Of them, Tyrone K., Jonathan L., Steven B. have been with the company the longest, being appointed on 20 October 2023. As of 18 April 2024, there were 2 ex directors - Gonda L., Ruth L. and others listed below. There were no ex secretaries.

North West London Physio & Treatment Centre Ltd Address / Contact

Office Address First Floor
Office Address2 Winston House, 349 Regents Park Road
Town London
Post code N3 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08718355
Date of Incorporation Fri, 4th Oct 2013
Industry Specialists medical practice activities
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Tyrone K.

Position: Director

Appointed: 20 October 2023

Jonathan L.

Position: Director

Appointed: 20 October 2023

Steven B.

Position: Director

Appointed: 20 October 2023

Gonda L.

Position: Director

Appointed: 04 October 2013

Resigned: 20 October 2023

Ruth L.

Position: Director

Appointed: 04 October 2013

Resigned: 20 October 2023

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we researched, there is Elr Estates Ltd from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Boost Physio Cricklewood Ltd that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gonda L., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elr Estates Ltd

204 Mauldeth Road, Manchester, M19 1AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14246112
Notified on 20 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Boost Physio Cricklewood Ltd

First Floor Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09897847
Notified on 20 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Gonda L.

Notified on 6 April 2016
Ceased on 20 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Ruth L.

Notified on 6 April 2016
Ceased on 20 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-302014-10-312015-10-302015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand    3 496545411 38140 32438 67933 663
Current Assets39 50439 504 8 882 16 66723 98415 32346 19444 54939 533
Debtors12 00012 000   16 61323 9303 9425 8705 8705 870
Net Assets Liabilities    19 0561919821 0248 38314 33216 144
Other Debtors     4 0755 8709675 8705 8705 870
Property Plant Equipment    4 6792 238 1 8161 362908454
Cash Bank In Hand27 50427 5048 8828 8823 496      
Intangible Fixed Assets62 40062 40046 80046 80031 200      
Net Assets Liabilities Including Pension Asset Liability55 66255 66288688619 056      
Tangible Fixed Assets9 5619 5617 1207 1204 679      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve55 56255 56278678618 956      
Other
Accumulated Amortisation Impairment Intangible Assets    46 80062 40078 00078 00078 00078 00078 000
Accumulated Depreciation Impairment Property Plant Equipment    7 5279 96812 20612 66013 11413 56814 022
Additions Other Than Through Business Combinations Property Plant Equipment       2 270   
Average Number Employees During Period     442222
Bank Overdrafts     8 5802 407    
Corporation Tax Payable    13 02216 12111 4256 92729 71217 18012 260
Creditors    20 31934 31423 00216 11539 17331 12523 843
Fixed Assets71 96171 96153 92053 92035 87917 838     
Increase From Amortisation Charge For Year Intangible Assets     15 60015 600    
Increase From Depreciation Charge For Year Property Plant Equipment     2 4412 238454454454454
Intangible Assets    31 20015 600     
Intangible Assets Gross Cost    78 00078 00078 00078 00078 00078 00078 000
Net Current Assets Liabilities-16 299-16 299-53 034-53 034-16 823-17 647982-7927 02113 42415 690
Other Creditors    6 8549 5178 1429 1888 8077 0329 632
Other Taxation Social Security Payable    206961 028    
Property Plant Equipment Gross Cost    12 20612 20612 20614 47614 47614 47614 476
Capital Employed55 66255 66288688619 056      
Creditors Due Within One Year55 80355 80361 91661 91620 319      
Intangible Fixed Assets Additions 78 000         
Intangible Fixed Assets Aggregate Amortisation Impairment 15 600 31 20046 800      
Intangible Fixed Assets Amortisation Charged In Period 15 600 15 60015 600      
Intangible Fixed Assets Cost Or Valuation 78 000 78 00078 000      
Number Shares Allotted 100 100100      
Number Shares Allotted Increase Decrease During Period 100         
Par Value Share 1 11      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 12 206         
Tangible Fixed Assets Cost Or Valuation 12 206 12 20612 206      
Tangible Fixed Assets Depreciation 2 645 5 0867 527      
Tangible Fixed Assets Depreciation Charged In Period 2 645 2 4412 441      
Value Shares Allotted Increase Decrease During Period 100         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control October 20, 2023
filed on: 24th, October 2023
Free Download (1 page)

Company search