About

Registered Number: 04767283
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Coppice, 31 Skipton Road, Gargrave, Skipton, BD23 3SA

 

Based in Skipton, Chiropody & Podiatry Services Ltd was established in 2003, it's status at Companies House is "Active". The organisation has 5 directors listed as Lindsay, Andrew, Lindsay, Kathryn Lucille, Lindsay, Philippa, P&a Secretaries Limited, Scott, Caroline in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Andrew 03 June 2003 - 1
LINDSAY, Kathryn Lucille 01 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Philippa 03 June 2003 22 October 2004 1
P&A SECRETARIES LIMITED 16 May 2003 03 June 2003 1
SCOTT, Caroline 22 October 2004 06 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 24 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 07 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 04 June 2004
287 - Change in situation or address of Registered Office 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
CERTNM - Change of name certificate 03 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.