About

Registered Number: 03040259
Date of Incorporation: 31/03/1995 (29 years ago)
Company Status: Active
Registered Address: Celtic House, Caxton Place, Cardiff, CF23 8HA,

 

Ridgeway Chiropractic Clinic Ltd was registered on 31 March 1995, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Wallace, Susan Mary. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Susan Mary 19 April 1995 26 August 1999 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 March 2019
PSC04 - N/A 28 February 2019
PSC04 - N/A 28 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 April 2018
PSC01 - N/A 12 April 2018
PSC04 - N/A 11 April 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 February 2017
RP04AR01 - N/A 21 December 2016
RP04AR01 - N/A 21 December 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 23 July 2015
AR01 - Annual Return 02 February 2015
SH01 - Return of Allotment of shares 02 February 2015
AA - Annual Accounts 10 November 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH03 - Change of particulars for secretary 27 October 2014
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 11 February 2014
MR04 - N/A 31 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 18 October 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
RESOLUTIONS - N/A 10 August 2012
RESOLUTIONS - N/A 10 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 30 December 2011
CH01 - Change of particulars for director 30 November 2011
AR01 - Annual Return 13 April 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 01 February 2009
RESOLUTIONS - N/A 08 December 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 27 April 2007
353 - Register of members 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 17 August 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 20 October 1999
363s - Annual Return 18 April 1999
RESOLUTIONS - N/A 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 13 October 1996
287 - Change in situation or address of Registered Office 26 July 1996
AUD - Auditor's letter of resignation 02 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1996
363s - Annual Return 24 April 1996
MEM/ARTS - N/A 22 May 1995
CERTNM - Change of name certificate 17 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
287 - Change in situation or address of Registered Office 12 May 1995
NEWINC - New incorporation documents 31 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2012 Outstanding

N/A

Mortgage debenture 21 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.