About

Registered Number: 04871991
Date of Incorporation: 20/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Physiotherapy Consultancy Services Ltd was founded on 20 August 2003 and are based in Berkshire. This business has 2 directors listed as Aluko, Sally Jane, Aluko, Augustine Adetokunbo, Dr. in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALUKO, Augustine Adetokunbo, Dr. 20 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALUKO, Sally Jane 20 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
AA - Annual Accounts 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
363s - Annual Return 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.