Oldham
Lancashire
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(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | 153 Yorkshire Street Oldham Lancashire OL1 3TH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Morten Isnes |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Chiropracter |
Country of Residence | England |
Correspondence Address | 153 Yorkshire Street Oldham Lancashire OL1 3TH |
Director Name | Mr Anthony Lavin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Chiropracter |
Country of Residence | England |
Correspondence Address | 153 Yorkshire Street Oldham Lancashire OL1 3TH |
Website | oldhamchiropractic.co.uk |
---|---|
Telephone | 0161 6287319 |
Telephone region | Manchester |
Registered Address | 153 Yorkshire Street Oldham Lancashire 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 |
1 at £1 | Anthony Lavin 50.00% Ordinary |
---|---|
1 at £1 | Morten Isnes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,404 |
Current Liabilities | £25,699 |
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 | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
28 February 2011 | Delivered on: 3 March 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (5 pages) |
---|---|
13 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
4 September 2023 | Director's details changed for Mr Dave Matthew Rankin on 1 September 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
27 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
20 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
22 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Anthony Lavin as a director on 21 November 2019 (1 page) |
9 January 2020 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
9 January 2020 | Cessation of Morten Isnes as a person with significant control on 21 November 2019 (1 page) |
9 January 2020 | Appointment of Mrs Samantha Jobey as a director on 21 November 2019 (2 pages) |
9 January 2020 | Notification of Yorkshire153 Limited as a person with significant control on 21 November 2019 (2 pages) |
9 January 2020 | Appointment of Mr Dave Matthew Rankin as a director on 21 November 2019 (2 pages) |
9 January 2020 | Termination of appointment of Morten Isnes as a director on 21 November 2019 (1 page) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 December 2018 | Confirmation statement made on 29 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) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
12 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
19 November 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 January 2012 | Director's details changed for Mr Anthony Lavin on 29 November 2011 (2 pages) |
18 January 2012 | Registered office address changed from 153 Yorkshire Street Oldham Lancashire OL1 3TH United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 153 Yorkshire Street Oldham Lancashire OL1 3TH United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Director's details changed for Mr Anthony Lavin on 29 November 2011 (2 pages) |
16 January 2012 | Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD United Kingdom on 16 January 2012 (1 page) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Appointment of Mr Anthony Lavin as a director (3 pages) |
23 December 2010 | Appointment of Morten Isnes as a director (3 pages) |
23 December 2010 | Appointment of Mr Anthony Lavin as a director (3 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
23 December 2010 | Appointment of Morten Isnes as a director (3 pages) |
2 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|