AYRES CHIROPRACTIC LIMITED

Register to unlock more data on OkredoRegister

AYRES CHIROPRACTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05892774

Incorporation date

01/08/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office B Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire SO50 4SYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon10/12/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon06/11/2025
Change of details for Mr Lee Edward Ayres as a person with significant control on 2025-11-05
dot icon05/11/2025
Director's details changed for Lee Edward Ayres on 2025-11-05
dot icon20/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon21/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon30/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon31/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon26/08/2022
Registered office address changed from Office B Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY England to Office B Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY on 2022-08-26
dot icon15/08/2022
Registered office address changed from Office B Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY England to Office B Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY on 2022-08-15
dot icon15/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon20/07/2022
Registered office address changed from Eastleigh Business Centre Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD England to Office B Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY on 2022-07-20
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon26/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon11/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon18/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon15/09/2020
Director's details changed for Lee Edward Ayres on 2020-09-15
dot icon23/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon06/03/2019
Appointment of Vanessa Ayres as a director on 2019-03-06
dot icon07/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/01/2019
Registered office address changed from 198 Shirley Road Shirley Southampton Hampshire SO15 3FL England to Eastleigh Business Centre Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 2019-01-05
dot icon17/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/12/2016
Registered office address changed from Suite C, 8a Carlton Crescent Southampton Hampshire SO15 2EZ to 198 Shirley Road Shirley Southampton Hampshire SO15 3FL on 2016-12-01
dot icon18/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon18/08/2016
Register inspection address has been changed from 57 Sycamore Avenue Chandler's Ford Eastleigh Hampshire SO53 5RG England to 13 Norbury Close Chandler's Ford Eastleigh SO53 1PZ
dot icon11/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon29/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon29/08/2014
Register(s) moved to registered inspection location 57 Sycamore Avenue Chandler's Ford Eastleigh Hampshire SO53 5RG
dot icon29/08/2014
Register inspection address has been changed to 57 Sycamore Avenue Chandler's Ford Eastleigh Hampshire SO53 5RG
dot icon29/08/2014
Director's details changed for Lee Edward Ayres on 2014-08-10
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH on 2014-05-20
dot icon20/05/2014
Termination of appointment of Power Secretaries Limited as a secretary
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon15/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon16/03/2011
Director's details changed for Lee Ayres on 2011-02-09
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 10/08/09; full list of members
dot icon12/01/2009
Return made up to 07/09/08; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2007
Return made up to 10/08/07; full list of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: 8C high street, below bar southampton hampshire SO14 2DH
dot icon23/08/2006
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon01/08/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.50K
-
0.00
9.54K
-
2022
2
610.00
-
0.00
22.26K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POWER SECRETARIES LIMITED
Corporate Secretary
01/08/2006 - 20/05/2014
112
Mr Lee Edward Ayres
Director
01/08/2006 - Present
-
Ayres, Vanessa
Director
06/03/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYRES CHIROPRACTIC LIMITED

AYRES CHIROPRACTIC LIMITED is an(a) Active company incorporated on 01/08/2006 with the registered office located at Office B Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire SO50 4SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYRES CHIROPRACTIC LIMITED?

toggle

AYRES CHIROPRACTIC LIMITED is currently Active. It was registered on 01/08/2006 .

Where is AYRES CHIROPRACTIC LIMITED located?

toggle

AYRES CHIROPRACTIC LIMITED is registered at Office B Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire SO50 4SY.

What does AYRES CHIROPRACTIC LIMITED do?

toggle

AYRES CHIROPRACTIC LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AYRES CHIROPRACTIC LIMITED?

toggle

The latest filing was on 10/12/2025: Unaudited abridged accounts made up to 2025-06-30.