About

Registered Number: 04439578
Date of Incorporation: 15/05/2002 (22 years ago)
Company Status: Active
Registered Address: Still Point, 2 Sepulchre Lane, Kendal, Cumbria, LA9 4NJ

 

Having been setup in 2002, Still Point Osteopathy Ltd are based in Kendal, Cumbria, it's status is listed as "Active". There are 5 directors listed as Conway, James Donald Edwin, Sutton, David Arthur, Conway, Clifford Anthony, Conway, Sarah, Dare, Monica Jane for the business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, James Donald Edwin 18 May 2015 - 1
CONWAY, Clifford Anthony 15 May 2002 06 August 2018 1
CONWAY, Sarah 15 May 2002 06 March 2007 1
DARE, Monica Jane 13 October 2011 11 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, David Arthur 31 May 2007 20 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 15 May 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 07 May 2019
TM01 - Termination of appointment of director 06 August 2018
RESOLUTIONS - N/A 14 June 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 11 April 2017
TM02 - Termination of appointment of secretary 21 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 19 May 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 11 June 2013
CERTNM - Change of name certificate 09 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 13 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 31 May 2010
CH03 - Change of particulars for secretary 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
225 - Change of Accounting Reference Date 01 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.