Company NameOldham Chiropractic & Physiotherapy Clinic Limited
DirectorsSamantha Jobey and Dave Matthew Rankin
Company StatusActive
Company Number07453577
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Samantha Jobey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address153 Yorkshire Street
Oldham
Lancashire
OL1 3TH
Director NameMr Dave Matthew Rankin
Date of BirthApril 1989 (Born 35 years ago)
NationalitySouth African
StatusCurrent
Appointed21 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleChiropractor
Country of ResidenceEngland
Correspondence Address153 Yorkshire Street
Oldham
Lancashire
OL1 3TH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Morten Isnes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleChiropracter
Country of ResidenceEngland
Correspondence Address153 Yorkshire Street
Oldham
Lancashire
OL1 3TH
Director NameMr Anthony Lavin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleChiropracter
Country of ResidenceEngland
Correspondence Address153 Yorkshire Street
Oldham
Lancashire
OL1 3TH

Contact

Websiteoldhamchiropractic.co.uk
Telephone0161 6287319
Telephone regionManchester

Location

Registered Address153 Yorkshire Street
Oldham
Lancashire
OL1 3TH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Anthony Lavin
50.00%
Ordinary
1 at £1Morten Isnes
50.00%
Ordinary

Financials

Year2014
Net Worth£188,404
Current Liabilities£25,699

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

28 February 2011Delivered 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

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
13 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
4 September 2023Director's details changed for Mr Dave Matthew Rankin on 1 September 2023 (2 pages)
4 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
27 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
20 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
22 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
1 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Anthony Lavin as a director on 21 November 2019 (1 page)
9 January 2020Confirmation statement made on 29 November 2019 with updates (4 pages)
9 January 2020Cessation of Morten Isnes as a person with significant control on 21 November 2019 (1 page)
9 January 2020Appointment of Mrs Samantha Jobey as a director on 21 November 2019 (2 pages)
9 January 2020Notification of Yorkshire153 Limited as a person with significant control on 21 November 2019 (2 pages)
9 January 2020Appointment of Mr Dave Matthew Rankin as a director on 21 November 2019 (2 pages)
9 January 2020Termination of appointment of Morten Isnes as a director on 21 November 2019 (1 page)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
14 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
3 October 2018Director's details changed for Mr Morten Isnes on 1 October 2018 (2 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
31 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
19 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
12 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
19 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
19 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 January 2012Director's details changed for Mr Anthony Lavin on 29 November 2011 (2 pages)
18 January 2012Registered office address changed from 153 Yorkshire Street Oldham Lancashire OL1 3TH United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 153 Yorkshire Street Oldham Lancashire OL1 3TH United Kingdom on 18 January 2012 (1 page)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Mr Anthony Lavin on 29 November 2011 (2 pages)
16 January 2012Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD United Kingdom on 16 January 2012 (1 page)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Appointment of Mr Anthony Lavin as a director (3 pages)
23 December 2010Appointment of Morten Isnes as a director (3 pages)
23 December 2010Appointment of Mr Anthony Lavin as a director (3 pages)
23 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 2
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 2
(4 pages)
23 December 2010Appointment of Morten Isnes as a director (3 pages)
2 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)