About

Registered Number: 05692659
Date of Incorporation: 31/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 56 Old Brumby Street, Scunthorpe, North Lincolnshire, DN16 2AN

 

Based in Scunthorpe, The Chirohealth Clinic Ltd was setup in 2006. Noble, James Duncan, Pullin, Julia, Dr, Pullin, Spencer are the current directors of The Chirohealth Clinic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, James Duncan 14 January 2014 - 1
PULLIN, Julia, Dr 01 February 2006 - 1
PULLIN, Spencer 06 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 19 October 2018
PSC04 - N/A 28 February 2018
CH01 - Change of particulars for director 28 February 2018
CH03 - Change of particulars for secretary 28 February 2018
CH01 - Change of particulars for director 28 February 2018
PSC04 - N/A 28 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 January 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 03 January 2015
MEM/ARTS - N/A 29 April 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 19 February 2014
RESOLUTIONS - N/A 29 January 2014
SH08 - Notice of name or other designation of class of shares 29 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 07 January 2013
CH01 - Change of particulars for director 01 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
225 - Change of Accounting Reference Date 28 April 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.