Browse by sector Person search Data selection

Latvijas fizikālās medicīnas asociācija

Basic information
Status Registered
Name Latvijas fizikālās medicīnas asociācija
Legal form Association
Reg. No 50008001171
Reg. date 15.03.1993
Register Register of Associations and Foundations
Legal Address Pilsoņu iela 13, Rīga, LV-1002
NACE 85.59 Other education n.e.c.
VAT payer
LV50008001171 Registered Excluded
23.02.2009 03.01.2012
Last updated in the RE 29.12.2020
Operational objectives Veselības veicināšana un veselīga dzīves veida popularizēšana;
iedzīvotāju izglītošana veselības veicināšanas un saglabāšanas jautājumos;
slimību profilakses pasākumu izstrāde un realizācija fizikālās medicīnas un fizikālās terapijas ietvaros;
iedzīvotāju veselības aprūpes uzlabošanās fizikālās medicīnas jomā, sekmējot pakalpojumu kvalitātes paaugstināšanu un pakalpojumu pieejamību visā valsts teritorijā;
ārstniecības personu izglītības un pēcdiploma izglītības veicināšana;
augsti kvalificētu fizikālās medicīnas speciālistu sagatavošana, fizikālās medicīnas ārstu, masieru, fizikālās terapijas māsu un solārija darbinieku praktiskā un teorētiskā apmācība un sertifikācija;
zinātniskās un pedagoģiskās darbības veicināšana fizikālās medicīnas jomā.
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (5)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 Net sales - Net profit - Equity 34,843 EUR Date submitted07.03.2022 Number of employees 5
Year2020 Net sales - Net profit - Equity 32,029 EUR Date submitted12.03.2021 Number of employees 5
Year2019 Net sales - Net profit - Equity 43,743 EUR Date submitted27.01.2021 Number of employees 5
Year2018 Net sales - Net profit - Equity 50,401 EUR Date submitted27.01.2021 Number of employees 4
Year2017 Net sales - Net profit - Equity 33,493 EUR Date submitted23.02.2018 Number of employees 20
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
-
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (21)
Non-public document
Group by: Date added Document type
Annual report (full) (5)
07.03.2022 2021 Annual report (full) (PDF)
12.03.2021 2020 Annual report (full) (PDF)
27.01.2021 2019 Annual report (full) (PDF)
27.01.2021 2018 Annual report (full) (PDF)
23.02.2018 2017 Annual report (full) (PDF)
Show all
Application (2)
22.12.2020 Application 21.12.2020 (TIF)
28.12.2018 Application 21.12.2018 (TIF)
Consent of a member of the Board / executive director (8)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
Show all
Decisions / letters / protocols of public notaries (3)
29.12.2020 Decisions / letters / protocols of public notaries 29.12.2020 (edoc)
29.12.2020 Decisions / letters / protocols of public notaries 29.12.2020 (rtf)
28.12.2018 Decisions / letters / protocols of public notaries 28.12.2018 (edoc)
Notice of a member of the Board regarding the resignation (2)
22.12.2020 Notice of a member of the Board regarding the resignation 23.11.2020 (TIF)
22.12.2020 Notice of a member of the Board regarding the resignation 14.10.2020 (TIF)
Protocols/decisions of a company/organisation (1)
28.12.2018 Protocols/decisions of a company/organisation 04.12.2018 (TIF)
2022 (1)
07.03.2022 2021 Annual report (full) (PDF)
2021 (3)
12.03.2021 2020 Annual report (full) (PDF)
27.01.2021 2019 Annual report (full) (PDF)
27.01.2021 2018 Annual report (full) (PDF)
2020 (5)
29.12.2020 Decisions / letters / protocols of public notaries 29.12.2020 (edoc)
29.12.2020 Decisions / letters / protocols of public notaries 29.12.2020 (rtf)
22.12.2020 Application 21.12.2020 (TIF)
22.12.2020 Notice of a member of the Board regarding the resignation 23.11.2020 (TIF)
22.12.2020 Notice of a member of the Board regarding the resignation 14.10.2020 (TIF)
Show all
2018 (12)
28.12.2018 Application 21.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Consent of a member of the Board / executive director 04.12.2018 (TIF)
28.12.2018 Decisions / letters / protocols of public notaries 28.12.2018 (edoc)
28.12.2018 Protocols/decisions of a company/organisation 04.12.2018 (TIF)
23.02.2018 2017 Annual report (full) (PDF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
cap Caption
Copyright 2026 © Tarantino SIA