Warning: file_put_contents(c/2e28c3ebc2ecc7ab2729e8aa33812076.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2d1315421177498423b73be08ffaf8b3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Southdowns Chiropractic Limited, PO18 8NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHDOWNS CHIROPRACTIC LIMITED

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

This company is commonly known as Southdowns Chiropractic Limited. The company was founded 13 years ago and was given the registration number 07563981. The firm's registered office is in CHICHESTER. You can find them at Craigie House Crede Lane, Bosham, Chichester, West Sussex. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:SOUTHDOWNS CHIROPRACTIC LIMITED
Company Number:07563981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Craigie House Crede Lane, Bosham, Chichester, West Sussex, PO18 8NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craigie House, Crede Lane, Bosham, Chichester, PO18 8NX

Secretary15 March 2011Active
Craigie House, Crede Lane, Bosham, Chichester, PO18 8NX

Director15 March 2011Active

People with Significant Control

Mr William Robert Charles King
Notified on:08 December 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Craigie House, Crede Lane, Chichester, United Kingdom, PO18 8NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Robert Charles King
Notified on:08 December 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Craigie House, Crede Lane, Chichester, United Kingdom, PO18 8NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jemma Elizabeth Cecilia King
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Craigie House, Crede Lane, Bosham, United Kingdom, PO18 8NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jemma Elizabeth Cecilia King
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Craigie House, Crede Lane, Bosham, United Kingdom, PO18 8NX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person secretary company with change date.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Capital

Capital allotment shares.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.