Company NameLife Chiropractic Clinics Limited
DirectorsElvy Linnea Refael and Roy Refael
Company StatusActive
Company Number06016523
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 4 months ago)
Previous NameBasildon Chiropractic Clinic Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameElvy Linnea Refael
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleChiropractic
Country of ResidenceEngland
Correspondence Address9 High Road
Rayleigh
Essex
SS6 7SA
Secretary NameMr Roy Refael
NationalityIsraeli
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleChiropractor
Correspondence Address9 High Road
Rayleigh
Essex
SS6 7SA
Director NameMr Roy Refael
Date of BirthMay 1979 (Born 45 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 December 2010(4 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 High Road
Rayleigh
Essex
SS6 7SA
Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 15 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Unit 8 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 High Road
Rayleigh
Essex
SS6 7SA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elvy Linnea Refael
50.00%
Ordinary
1 at £1Roy Refeal
50.00%
Ordinary

Financials

Year2014
Net Worth£508,395
Cash£206,857
Current Liabilities£101,338

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

22 November 2012Delivered on: 24 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
8 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 February 2023Appointment of Mr Reilly James Reilly as a director on 21 February 2023 (2 pages)
21 February 2023Director's details changed for Mr Reilly James Reilly on 21 February 2023 (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
15 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
16 September 2019Termination of appointment of David John Porter as a director on 15 September 2019 (1 page)
16 September 2019Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to 9 High Road Rayleigh Essex SS6 7SA on 16 September 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
7 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
29 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-16
(2 pages)
29 May 2018Change of name with request to seek comments from relevant body (2 pages)
9 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-25
(1 page)
9 May 2018Change of name notice (2 pages)
4 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction of auth share cap revoked and deleted/ purchase of entire issued share capital of life chiropractic clinics LTD 31/03/2018
(2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
16 May 2017Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
28 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
28 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB United Kingdom on 25 April 2013 (1 page)
20 February 2013Appointment of Mr David John Porter as a director (2 pages)
20 February 2013Appointment of Mr David John Porter as a director (2 pages)
21 January 2013Director's details changed for Mr Roy Refael on 2 January 2013 (2 pages)
21 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Elvy Linnea Refael on 2 January 2013 (2 pages)
21 January 2013Director's details changed for Elvy Linnea Refael on 2 January 2013 (2 pages)
21 January 2013Director's details changed for Elvy Linnea Refael on 2 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Roy Refael on 2 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Roy Refael on 2 January 2013 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2012Director's details changed for Elvy Linnea Vall on 1 December 2011 (2 pages)
13 August 2012Director's details changed for Elvy Linnea Vall on 1 December 2011 (2 pages)
13 August 2012Director's details changed for Elvy Linnea Vall on 1 December 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Secretary's details changed for Roy Refael on 1 December 2011 (1 page)
15 December 2011Secretary's details changed for Roy Refael on 1 December 2011 (1 page)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
15 December 2011Secretary's details changed for Roy Refael on 1 December 2011 (1 page)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
13 January 2011Appointment of Mr Roy Refael as a director (2 pages)
13 January 2011Appointment of Mr Roy Refael as a director (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 January 2010Registered office address changed from 12-15 Roseberry Walk Benfleet Essex SS7 4EW on 17 January 2010 (1 page)
17 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 January 2010Registered office address changed from 12-15 Roseberry Walk Benfleet Essex SS7 4EW on 17 January 2010 (1 page)
17 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Elvy Linnea Vall on 1 October 2009 (2 pages)
16 January 2010Secretary's details changed for Roy Refael on 1 December 2009 (1 page)
16 January 2010Director's details changed for Elvy Linnea Vall on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Elvy Linnea Vall on 1 October 2009 (2 pages)
16 January 2010Secretary's details changed for Roy Refael on 1 December 2009 (1 page)
16 January 2010Secretary's details changed for Roy Refael on 1 December 2009 (1 page)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 December 2008Return made up to 01/12/08; full list of members (3 pages)
17 December 2008Director's change of particulars / elvy vall / 01/12/2008 (1 page)
17 December 2008Secretary's change of particulars / roy refael / 01/12/2008 (1 page)
17 December 2008Director's change of particulars / elvy vall / 01/12/2008 (1 page)
17 December 2008Secretary's change of particulars / roy refael / 01/12/2008 (1 page)
17 December 2008Return made up to 01/12/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Return made up to 01/12/07; full list of members (2 pages)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Return made up to 01/12/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: grovedell house, 15 knightswick road, canvey island essex SS8 9PA (1 page)
11 September 2007Registered office changed on 11/09/07 from: grovedell house, 15 knightswick road, canvey island essex SS8 9PA (1 page)
19 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Registered office changed on 05/12/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
5 December 2006New director appointed (1 page)
5 December 2006Registered office changed on 05/12/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New secretary appointed (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
1 December 2006Incorporation (14 pages)
1 December 2006Incorporation (14 pages)