Company Information for THE LONDON CHIROPRACTIC CLINIC LIMITED
57A BROADWAY, LEIGH-ON-SEA, ESSEX, SS9 1PE,
|
Company Registration Number
07585085
Private Limited Company
Active |
Company Name | |
---|---|
THE LONDON CHIROPRACTIC CLINIC LIMITED | |
Legal Registered Office | |
57A BROADWAY LEIGH-ON-SEA ESSEX SS9 1PE Other companies in SS7 | |
Company Number | 07585085 | |
---|---|---|
Company ID Number | 07585085 | |
Date formed | 2011-03-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-07 00:04:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH GUGGENHEIM |
||
JOHN WILLEM STOKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PRODUCT BUREAU LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Active | |
THE PRODUCT BUREAU LIMITED | Director | 2010-12-17 | CURRENT | 2010-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES | ||
Change of details for Sarah Guggenheim as a person with significant control on 2022-10-04 | ||
Change of details for John Willem Stoker as a person with significant control on 2022-10-04 | ||
Director's details changed for Sarah Guggenheim on 2022-10-04 | ||
Director's details changed for John Willem Stoker on 2022-10-04 | ||
CH01 | Director's details changed for Sarah Guggenheim on 2022-10-04 | |
PSC04 | Change of details for Sarah Guggenheim as a person with significant control on 2022-10-04 | |
REGISTERED OFFICE CHANGED ON 01/09/22 FROM 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/09/22 FROM 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT | |
CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES | |
CH01 | Director's details changed for Sarah Guggenheim on 2018-08-09 | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Willem Stoker on 2011-03-31 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SARAH GUGGENHEIM | |
AP01 | DIRECTOR APPOINTED JOHN WILLEM STOKER | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LONDON CHIROPRACTIC CLINIC LIMITED
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as THE LONDON CHIROPRACTIC CLINIC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |