About

Registered Number: 05920587
Date of Incorporation: 31/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Old Market House, 72 High Street, Steyning, West Sussex, BN44 3RD

 

Hailsham Chiropractic Ltd was registered on 31 August 2006 and are based in Steyning, West Sussex, it has a status of "Active". We do not know the number of employees at this business. There are 2 directors listed as Vernon, Ronald Scott, Driver, Geoffrey Lester for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERNON, Ronald Scott 01 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DRIVER, Geoffrey Lester 01 September 2006 21 April 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 10 September 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 September 2015
MR04 - N/A 19 June 2015
MR04 - N/A 10 March 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 02 September 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
TM02 - Termination of appointment of secretary 28 April 2010
AD01 - Change of registered office address 28 April 2010
CERTNM - Change of name certificate 26 April 2010
CONNOT - N/A 26 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.