Penryn
Cornwall
TR10 8GZ
Director Name | Mr Steve Davison |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2004(same day as company formation) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Crescent Lt Leighs Chelmsford Essex CM3 1LY |
Secretary Name | Steve Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Crescent Lt Leighs Chelmsford Essex CM3 1LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01277 205746 |
---|---|
Telephone region | Brentwood |
Registered Address | 10 The Crescent Lt Leighs Chelmsford Essex CM3 1LY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Joanne Margaret Davison 50.00% Ordinary |
---|---|
1 at £1 | Mr Steve Davison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,917 |
Cash | £11,576 |
Current Liabilities | £69,761 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
30 December 2021 | Delivered on: 4 January 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 1A fambridge road, maldon, CM9 6AA registered at land registry with title number EX443844. Outstanding |
---|---|
8 August 2017 | Delivered on: 17 August 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 1A fambridge road maldon CM9 6AA and registered at the land registry with title absolute under title number EX443844. Outstanding |
8 August 2017 | Delivered on: 17 August 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 1A fambridge road maldon CM9 6AA and registered at the land registry with title absolute under title number EX443844. Outstanding |
4 November 2013 | Delivered on: 6 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H k/a 1A fambridge rd maldon essex t/no.EX443844. Notification of addition to or amendment of charge. Outstanding |
5 September 2013 | Delivered on: 11 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
4 January 2022 | Registration of charge 050409720005, created on 30 December 2021 (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 August 2021 | Secretary's details changed for Steve Davison on 24 August 2021 (1 page) |
24 August 2021 | Director's details changed for Mr Steve Davison on 24 August 2021 (2 pages) |
24 August 2021 | Satisfaction of charge 050409720001 in full (1 page) |
24 August 2021 | Satisfaction of charge 050409720002 in full (1 page) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from 33 Colchester Road Great Totham Maldon CM9 8DG England to 10 the Crescent Lt Leighs Chelmsford Essex CM3 1LY on 2 January 2018 (2 pages) |
2 January 2018 | Registered office address changed from 33 Colchester Road Great Totham Maldon CM9 8DG England to 10 the Crescent Lt Leighs Chelmsford Essex CM3 1LY on 2 January 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 August 2017 | Registration of charge 050409720004, created on 8 August 2017 (29 pages) |
17 August 2017 | Registration of charge 050409720003, created on 8 August 2017 (29 pages) |
17 August 2017 | Registration of charge 050409720003, created on 8 August 2017 (29 pages) |
17 August 2017 | Registration of charge 050409720004, created on 8 August 2017 (29 pages) |
24 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
23 February 2017 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 33 Colchester Road Great Totham Maldon CM9 8DG on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 33 Colchester Road Great Totham Maldon CM9 8DG on 23 February 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 March 2015 | Director's details changed for Joanne Margaret Davison on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Steve Davison on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Steve Davison on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Joanne Margaret Davison on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Steve Davison on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Joanne Margaret Davison on 2 March 2015 (2 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 29 April 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Registration of charge 050409720002 (43 pages) |
6 November 2013 | Registration of charge 050409720002 (43 pages) |
11 September 2013 | Registration of charge 050409720001 (44 pages) |
11 September 2013 | Registration of charge 050409720001 (44 pages) |
23 May 2013 | Director's details changed for Joanne Margaret Davison on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Steve Davison on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 23 May 2013 (1 page) |
23 May 2013 | Secretary's details changed for Steve Davison on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 23 May 2013 (1 page) |
23 May 2013 | Director's details changed for Steve Davison on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Joanne Margaret Davison on 23 May 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Steve Davison on 23 May 2013 (2 pages) |
28 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Director's details changed for Joanne Margaret Davison on 12 September 2011 (3 pages) |
14 October 2011 | Director's details changed for Steve Davison on 12 September 2011 (3 pages) |
14 October 2011 | Secretary's details changed for Steve Davison on 12 September 2011 (3 pages) |
14 October 2011 | Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Steve Davison on 12 September 2011 (3 pages) |
14 October 2011 | Director's details changed for Joanne Margaret Davison on 12 September 2011 (3 pages) |
14 October 2011 | Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX on 14 October 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Steve Davison on 12 September 2011 (3 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Company name changed the spinal health clinic LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Company name changed the spinal health clinic LIMITED\certificate issued on 24/08/10
|
2 August 2010 | Resolutions
|
2 August 2010 | Change of name notice (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Change of name notice (2 pages) |
29 April 2010 | Director's details changed for Joanne Margaret Davison on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Steve Davison on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Steve Davison on 1 October 2009 (1 page) |
29 April 2010 | Secretary's details changed for Steve Davison on 1 October 2009 (1 page) |
29 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Steve Davison on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Joanne Margaret Davison on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Steve Davison on 1 October 2009 (1 page) |
29 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Joanne Margaret Davison on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Steve Davison on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Director and secretary's change of particulars / steve davison / 12/02/2009 (1 page) |
7 September 2009 | Director's change of particulars / joanne davison / 12/02/2009 (1 page) |
7 September 2009 | Director's change of particulars / joanne davison / 12/02/2009 (1 page) |
7 September 2009 | Director and secretary's change of particulars / steve davison / 12/02/2009 (1 page) |
5 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
5 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2008 | Director's change of particulars / joanne davison / 01/03/2007 (1 page) |
19 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / joanne davison / 01/03/2007 (1 page) |
19 March 2008 | Director and secretary's change of particulars / steve davison / 01/03/2007 (1 page) |
19 March 2008 | Director and secretary's change of particulars / steve davison / 01/03/2007 (1 page) |
20 August 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
20 August 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
9 May 2007 | Return made up to 11/02/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
9 May 2007 | Return made up to 11/02/07; full list of members (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 1 abacus house newlands road corsham wiltshire SN13 0BH (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 1 abacus house newlands road corsham wiltshire SN13 0BH (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: unit a woodland court truro business park truro cornwall TR4 9NH (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: unit a woodland court truro business park truro cornwall TR4 9NH (1 page) |
10 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
10 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: holborn house, newham road truro cornwall TR1 2DP (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: holborn house, newham road truro cornwall TR1 2DP (1 page) |
29 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 March 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2004 | Incorporation (17 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (17 pages) |
11 February 2004 | Secretary resigned (1 page) |