This company is commonly known as Chelmsford Foot Clinic Limited. The company was founded 11 years ago and was given the registration number 08104242. The firm's registered office is in CHELMSFORD. You can find them at Holly House, 220 New London Road, Chelmsford, . This company's SIC code is 86900 - Other human health activities.
Name | : | CHELMSFORD FOOT CLINIC LIMITED |
---|---|---|
Company Number | : | 08104242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holly House, 220 New London Road, Chelmsford, England, CM2 9AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Grange, Lordship Road, Writtle, Chelmsford, England, CM1 3WT | Director | 13 June 2017 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 13 June 2012 | Active |
Abbey House, 51 High Street, Saffron Walden, United Kingdom, CB10 1AF | Director | 09 July 2012 | Active |
Mrs Heather Lynn Norburn | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Grange, Lordship Road, Chelmsford, England, CM1 3WT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Capital | Capital allotment shares. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-20 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
2016-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.