Company NameKeith Sparling & Associates Ltd
DirectorKeith Sparling
Company StatusActive
Company Number07458580
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Keith Sparling
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 5 High Street
Billericay
CM12 9BT
Secretary NameMr Keith Sparling
StatusCurrent
Appointed07 March 2023(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressRoom 5 High Street
Billericay
CM12 9BT
Secretary NameMr Roderick Coult
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 4 Foremost House
Radford Business Centre Radford Way
Billericay
CM12 0BT
Secretary NameMr Ian Forder
StatusResigned
Appointed06 December 2017(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2023)
RoleCompany Director
Correspondence AddressRoom 5 High Street
Billericay
CM12 9BT

Contact

Websitebrentwoodosteopaths.co.uk

Location

Registered AddressRoom 5
High Street
Billericay
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Keith Sparling
100.00%
Ordinary

Financials

Year2014
Net Worth£3,420
Cash£11,106
Current Liabilities£7,686

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

24 January 2024Micro company accounts made up to 31 December 2023 (2 pages)
7 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
7 December 2023Director's details changed for Mr Keith Sparling on 7 December 2023 (2 pages)
6 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
7 March 2023Termination of appointment of Ian Forder as a secretary on 7 March 2023 (1 page)
7 March 2023Appointment of Mr Keith Sparling as a secretary on 7 March 2023 (2 pages)
7 March 2023Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Room 5 High Street Billericay CM12 9BT on 7 March 2023 (1 page)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
25 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
21 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
5 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 December 2017Termination of appointment of Roderick Coult as a secretary on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Roderick Coult as a secretary on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 22 December 2014 (1 page)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 22 December 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 December 2010Incorporation (23 pages)
2 December 2010Incorporation (23 pages)