UKBizDB.co.uk

ABBEY CHIROPODY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbey Chiropody Limited. The company was founded 22 years ago and was given the registration number 04278010. The firm's registered office is in MERSEYSIDE. You can find them at 137 Liverpool Road, Southport, Merseyside, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:ABBEY CHIROPODY LIMITED
Company Number:04278010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:137 Liverpool Road, Southport, Merseyside, PR8 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, St Johns Road, Waterloo, Liverpool, England, L22 9QD

Secretary29 August 2001Active
7 Lisburn Lane, Liverpool, L13 9AE

Director29 August 2001Active
107, St Johns Road, Waterloo, Liverpool, L22 9QD

Director29 August 2001Active
Suite 413 Coopers Building, 10-16 Church Street, Liverpool, L1 3EG

Secretary29 August 2001Active
107, St Johns Road, Waterloo, Liverpool, United Kingdom, L22 9QD

Director29 August 2001Active

People with Significant Control

Mr Francis Joseph Mcconville
Notified on:01 July 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:137 Liverpool Road, Merseyside, PR8 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beryl Jean Latham
Notified on:01 July 2016
Status:Active
Date of birth:June 1930
Nationality:British
Address:137 Liverpool Road, Merseyside, PR8 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Latham
Notified on:01 July 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:137 Liverpool Road, Merseyside, PR8 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Beryl Jean Latham
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:United Kingdom
Address:137, Liverpool Road, Merseyside, United Kingdom, PR8 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Latham
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:137, Liverpool Road, Merseyside, United Kingdom, PR8 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Francis Joseph Mcconville
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:37, Lyndhurst Road, Crosby, United Kingdom, L23 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Termination director company with name termination date.

Download
2024-01-28Officers

Termination director company with name termination date.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.