UKBizDB.co.uk

RADCLIFFE CHIROPRACTIC CLINIC LIMITED

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

This company is commonly known as Radcliffe Chiropractic Clinic Limited. The company was founded 19 years ago and was given the registration number 05440163. The firm's registered office is in NOTTINGHAM. You can find them at 16 Grantham Road, Radcliffe-on-trent, Nottingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RADCLIFFE CHIROPRACTIC CLINIC LIMITED
Company Number:05440163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:16 Grantham Road, Radcliffe-on-trent, Nottingham, England, NG12 2HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Milton Court, Ravenshead, Nottingham, England, NG15 9BD

Director30 June 2020Active
10, Milton Court, Ravenshead, Nottingham, England, NG15 9BD

Director30 June 2020Active
9, Richmond Terrace, Radcliffe-On-Trent, Nottingham, England, NG12 2FE

Secretary31 May 2010Active
3, Connaught Gardens, North Church, Berkhamsted, HP4 1SF

Secretary29 April 2005Active
9, Richmond Terrace, Radcliffe-On-Trent, Nottingham, United Kingdom, NG12 2FE

Director29 April 2005Active
16, Grantham Road, Radcliffe-On-Trent, Nottingham, England, NG12 2HA

Director29 July 2014Active

People with Significant Control

Mr Jack Gilbert
Notified on:03 December 2021
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:10, Milton Court, Nottingham, England, NG15 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Gilbert
Notified on:03 December 2021
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:10, Milton Court, Nottingham, England, NG15 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Naomi Mills
Notified on:12 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Unit 1 Fieldbrook House, 82 Grantham Road, Nottingham, England, NG12 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Accounts

Change account reference date company previous extended.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Address

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

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.