UKBizDB.co.uk

RIDGEWAY CHIROPRACTIC CLINIC LIMITED

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

This company is commonly known as Ridgeway Chiropractic Clinic Limited. The company was founded 29 years ago and was given the registration number 03040259. The firm's registered office is in CARDIFF. You can find them at Celtic House, Caxton Place, Cardiff, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RIDGEWAY CHIROPRACTIC CLINIC LIMITED
Company Number:03040259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Celtic House, Caxton Place, Cardiff, Wales, CF23 8HA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, 9 Holborn, London, EC1N 2LL

Secretary27 February 2004Active
Westgate House, 9 Holborn, London, EC1N 2LL

Director19 April 1995Active
Westgate House, 9 Holborn, London, EC1N 2LL

Director14 February 2008Active
Dawn, Station Road, Christian Malford, Chippenham, SN15 4BL

Secretary19 July 2002Active
Church Farm, Whelford, Fairford, GL7 4DZ

Secretary19 April 1995Active
Tudor Farm House, Fosse Cross, Chedworth, Cheltenham, GL54 4NP

Secretary14 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 March 1995Active
The Mill House, Poulton, Marlborough, SN8 2LN

Director01 August 2002Active
Church Farm, Whelford, Fairford, GL7 4DZ

Director19 April 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 March 1995Active

People with Significant Control

Mr Mark Philip Blokland
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:The Warehouse, Anchor Quay, Penryn, United Kingdom, TR10 8GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Simon James Clarke
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Wales
Address:Apartment 3, Hensol Castle Park, Pontyclun, Wales, CF72 8GQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Gazette

Gazette dissolved liquidation.

Download
2023-09-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-13Insolvency

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

Download
2022-11-28Address

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

Download
2021-10-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-11Address

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

Download
2021-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-11Resolution

Resolution.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-01-12Address

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

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Document replacement

Second filing of annual return with made up date.

Download
2016-12-21Document replacement

Second filing of annual return with made up date.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.