ANDOVER CHIROPRACTIC CENTRE LTD

Register to unlock more data on OkredoRegister

ANDOVER CHIROPRACTIC CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541690

Incorporation date

19/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

34 East Street, Andover, Hampshire SP10 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2005)
dot icon29/01/2026
Termination of appointment of Arjun Devraj Singh Roath as a director on 2025-09-06
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon03/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon11/05/2023
Micro company accounts made up to 2022-08-31
dot icon04/10/2022
Appointment of Miss Anjali Singh Roath as a director on 2022-08-08
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-08-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon08/06/2020
Micro company accounts made up to 2019-08-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon10/06/2019
Appointment of Mr Arjun Devraj Singh Roath as a director on 2019-06-10
dot icon15/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-10-01
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon21/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/01/2018
Satisfaction of charge 2 in full
dot icon29/01/2018
Satisfaction of charge 1 in full
dot icon10/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon10/07/2017
Notification of Sukhdev Singh as a person with significant control on 2016-04-06
dot icon10/07/2017
Change of details for Mr Nathan Winter as a person with significant control on 2016-04-06
dot icon24/05/2017
Micro company accounts made up to 2016-08-31
dot icon05/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon20/06/2016
Registered office address changed from 8 the Mall Bridge Street Andover Hampshire SP10 1QL to 34 East Street Andover Hampshire SP10 1ES on 2016-06-20
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/04/2016
Registration of charge 055416900004, created on 2016-04-06
dot icon21/09/2015
Registration of charge 055416900003, created on 2015-09-10
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/07/2014
Secretary's details changed for Dr Nathan Lindsey Winter on 2014-07-02
dot icon02/07/2014
Director's details changed for Dr Nathan Lindsey Winter on 2014-07-02
dot icon14/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon07/09/2011
Secretary's details changed for Dr Nathan Lindsey Winter on 2011-09-07
dot icon07/09/2011
Director's details changed for Dr Nathan Lindsey Winter on 2011-09-07
dot icon05/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon08/09/2010
Director's details changed for Dr Sukhdev Singh on 2010-08-18
dot icon08/09/2010
Director's details changed for Dr Nathan Lindsey Winter on 2010-08-18
dot icon23/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/09/2009
Director's change of particulars / sukhdev singh / 14/09/2009
dot icon14/09/2009
Return made up to 19/08/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/08/2008
Return made up to 19/08/08; full list of members
dot icon28/08/2008
Director and secretary's change of particulars / nathan winter / 28/08/2008
dot icon12/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/09/2007
Return made up to 19/08/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 19/08/06; full list of members
dot icon10/12/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Ad 19/08/05--------- £ si 20@1=20 £ ic 100/120
dot icon12/09/2005
£ nc 100/120 19/08/05
dot icon02/09/2005
Ad 19/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/09/2005
New secretary appointed;new director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
Registered office changed on 02/09/05 from: 8 the mall, bridge street andover hampshire SP10 1QL
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon19/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
45.84K
-
0.00
-
-
2022
0
50.25K
-
0.00
-
-
2022
0
50.25K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

50.25K £Ascended9.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Sukhdev Singh
Director
19/08/2005 - Present
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/08/2005 - 22/08/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/08/2005 - 22/08/2005
41295
Winter, Nathan Lindsey, Dr
Secretary
19/08/2005 - Present
-
Roath, Arjun Devraj Singh
Director
10/06/2019 - 06/09/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDOVER CHIROPRACTIC CENTRE LTD

ANDOVER CHIROPRACTIC CENTRE LTD is an(a) Active company incorporated on 19/08/2005 with the registered office located at 34 East Street, Andover, Hampshire SP10 1ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOVER CHIROPRACTIC CENTRE LTD?

toggle

ANDOVER CHIROPRACTIC CENTRE LTD is currently Active. It was registered on 19/08/2005 .

Where is ANDOVER CHIROPRACTIC CENTRE LTD located?

toggle

ANDOVER CHIROPRACTIC CENTRE LTD is registered at 34 East Street, Andover, Hampshire SP10 1ES.

What does ANDOVER CHIROPRACTIC CENTRE LTD do?

toggle

ANDOVER CHIROPRACTIC CENTRE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ANDOVER CHIROPRACTIC CENTRE LTD?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Arjun Devraj Singh Roath as a director on 2025-09-06.