Oldham
Lancs
OL1 3TH
Director Name | Mr Dave Matthew Rankin |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 November 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | 153 Yorkshire Street Oldham Lancs OL1 3TH |
Director Name | Dr Morten Andre Johanessen |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Yorkshire Street Oldham Lancashire OL1 3TH |
Secretary Name | Ms Georgina Isnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Yorkshire Street Oldham Lancs OL1 3TH |
Director Name | Mr Morten Isnes |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 July 2011(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2019) |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | 153 Yorkshire Street Oldham Lancs OL1 3TH |
Director Name | Mr Anthony Lavin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2011(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2019) |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | 153 Yorkshire Street Oldham Lancs OL1 3TH |
Website | manchesterchiropractic.co.uk |
---|---|
Telephone | 0161 6287319 |
Telephone region | Manchester |
Registered Address | 153 Yorkshire Street Oldham Lancs OL1 3TH |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Oldham Chiropractic & Physiotherapy Clinic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,404 |
Current Liabilities | £23,775 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
22 July 2011 | Delivered on: 27 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
19 January 2024 | Cessation of Oldham Chiropractic & Physiotherapy Clinic Ltd as a person with significant control on 19 January 2024 (1 page) |
19 January 2024 | Notification of Yorkshire153 Limited as a person with significant control on 19 January 2024 (2 pages) |
14 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
9 November 2023 | Change of name notice (2 pages) |
9 November 2023 | Company name changed oldham chiropractic clinic LTD\certificate issued on 09/11/23
|
4 September 2023 | Director's details changed for Mr Dave Matthew Rankin on 1 September 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
5 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
5 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 December 2019 | Termination of appointment of Anthony Lavin as a director on 30 November 2019 (1 page) |
4 December 2019 | Termination of appointment of Morten Isnes as a director on 30 November 2019 (1 page) |
4 December 2019 | Appointment of Mrs Samantha Jobey as a director on 21 November 2019 (2 pages) |
4 December 2019 | Appointment of Mr Dave Matthew Rankin as a director on 21 November 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
14 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
3 October 2018 | Director's details changed for Mr Morten Isnes on 1 October 2018 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
19 December 2016 | Termination of appointment of Georgina Isnes as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Termination of appointment of Georgina Isnes as a secretary on 19 December 2016 (1 page) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
11 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Secretary's details changed for Ms Georgina Isnes on 21 November 2011 (1 page) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Secretary's details changed for Ms Georgina Isnes on 21 November 2011 (1 page) |
4 October 2011 | Appointment of Dr Morten Isnes as a director (2 pages) |
4 October 2011 | Appointment of Dr Morten Isnes as a director (2 pages) |
15 September 2011 | Termination of appointment of Morten Johanessen as a director (1 page) |
15 September 2011 | Appointment of Mr Anthony Lavin as a director (2 pages) |
15 September 2011 | Termination of appointment of Morten Johanessen as a director (1 page) |
15 September 2011 | Appointment of Mr Anthony Lavin as a director (2 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 September 2011 | Registered office address changed from 1345 High Road London N20 9HR England on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 1345 High Road London N20 9HR England on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 1345 High Road London N20 9HR England on 1 September 2011 (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Registered office address changed from 153 Yorkshire Street Oldham OL1 3TH United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 153 Yorkshire Street Oldham OL1 3TH United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 153 Yorkshire Street Oldham OL1 3TH United Kingdom on 7 July 2011 (1 page) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 January 2010 | Director's details changed for Dr Morten Andre Johanessen on 24 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Dr Morten Andre Johanessen on 24 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2009 | Incorporation (18 pages) |
22 January 2009 | Incorporation (18 pages) |