UKBizDB.co.uk

HENLEY CHIROPRACTIC CENTRE LTD

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

This company is commonly known as Henley Chiropractic Centre Ltd. The company was founded 12 years ago and was given the registration number 07883294. The firm's registered office is in HENLEY-ON-THAMES. You can find them at No. 1, West Lane, Henley-on-thames, Oxfordshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:HENLEY CHIROPRACTIC CENTRE LTD
Company Number:07883294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2011
End of financial year:12 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:No. 1, West Lane, Henley-on-thames, Oxfordshire, RG9 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1, West Lane, Henley-On-Thames, England, RG9 2DZ

Director15 December 2011Active
No. 1, West Lane, Henley-On-Thames, England, RG9 2DZ

Director15 December 2011Active
21, Kings Road, Henley On Thames, United Kingdom, RG9 2DG

Director15 December 2011Active
21, Kings Road, Henley On Thames, United Kingdom, RG9 2DG

Director15 December 2011Active

People with Significant Control

Mrs Davina Veronica Angela Rasmussen
Notified on:03 June 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:No. 1, West Lane, Henley-On-Thames, England, RG9 2DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jorgen Bonnelykke Rasmussen
Notified on:30 May 2016
Status:Active
Date of birth:September 1966
Nationality:Danish
Country of residence:England
Address:No. 1, West Lane, Henley-On-Thames, England, RG9 2DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jan Stefan Nilsson
Notified on:30 May 2016
Status:Active
Date of birth:August 1972
Nationality:Swedish
Country of residence:England
Address:No.1 West Lane, Henley-On-Thames, England, RG9 2DZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2021-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Accounts

Change account reference date company previous shortened.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Change account reference date company previous extended.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.