BACK TO BALANCE WITH CHIROPRACTIC LTD

Register to unlock more data on OkredoRegister

BACK TO BALANCE WITH CHIROPRACTIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602777

Incorporation date

27/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

35 Goldstone Villas, Hove, East Sussex BN3 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon10/04/2026
Statement of capital following an allotment of shares on 2025-03-31
dot icon04/04/2026
Memorandum and Articles of Association
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon05/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon04/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/02/2024
Director's details changed for Miss Rebecca Georgina Nicholas on 2023-12-01
dot icon07/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon22/03/2023
Director's details changed for Mrs Rebecca Georgina Ashby on 2023-02-18
dot icon26/01/2023
Micro company accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2022-11-27 with updates
dot icon13/12/2022
Director's details changed for Dr Rebecca Georgina Nicholas on 2021-07-01
dot icon07/04/2022
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon26/01/2022
Confirmation statement made on 2021-11-27 with updates
dot icon24/01/2022
Micro company accounts made up to 2021-03-31
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon10/12/2020
Director's details changed for Dr Rebecca Georgina Nicholas on 2020-12-10
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon26/04/2019
Registration of charge 046027770001, created on 2019-04-25
dot icon08/02/2019
Director's details changed for Dr Rebecca Georgina Nicholas on 2019-02-08
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon17/12/2015
Termination of appointment of Cornelia Sarah Nicholas as a secretary on 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Director's details changed for Dr Rebecca Georgina Nicholas on 2015-03-03
dot icon19/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon20/05/2014
Director's details changed for Dr Rebecca Georgina Nicholas on 2014-05-20
dot icon09/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 2013-05-03
dot icon08/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QP on 2011-03-17
dot icon17/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Mrs Cornelia Sarah Nicholas on 2011-01-17
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon11/01/2010
Director's details changed for Dr Rebecca Georgina Nicholas on 2009-10-01
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 27/11/08; full list of members
dot icon12/01/2009
Director's change of particulars / rebecca nicholas / 31/03/2008
dot icon12/06/2008
Return made up to 27/11/07; full list of members
dot icon11/06/2008
Director's change of particulars / rebecca nicholas / 01/06/2007
dot icon11/06/2008
Secretary's change of particulars / cornelia nicholas / 01/06/2007
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 27/11/06; full list of members
dot icon30/07/2007
Director resigned
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned
dot icon30/07/2007
New director appointed
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 27/11/05; full list of members
dot icon17/12/2004
Return made up to 27/11/04; full list of members
dot icon25/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/10/2004
Accounting reference date shortened from 30/11/04 to 31/03/04
dot icon25/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon09/01/2004
Return made up to 27/11/03; full list of members
dot icon07/02/2003
Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
New director appointed
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Registered office changed on 10/12/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
dot icon27/11/2002
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
30/06/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
99.68K
-
0.00
-
-
2022
8
168.32K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STARTCO LIMITED
Corporate Secretary
27/11/2002 - 02/12/2002
727
Newco Limited
Director
27/11/2002 - 02/12/2002
724
Nicholas, Cornelia Sarah
Director
02/12/2002 - 01/06/2007
-
Ashby, Rebecca Georgina
Director
01/06/2007 - Present
-
Nicholas, Cornelia Sarah
Secretary
01/06/2007 - 30/11/2015
-

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 BACK TO BALANCE WITH CHIROPRACTIC LTD

BACK TO BALANCE WITH CHIROPRACTIC LTD is an(a) Active company incorporated on 27/11/2002 with the registered office located at 35 Goldstone Villas, Hove, East Sussex BN3 3RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACK TO BALANCE WITH CHIROPRACTIC LTD?

toggle

BACK TO BALANCE WITH CHIROPRACTIC LTD is currently Active. It was registered on 27/11/2002 .

Where is BACK TO BALANCE WITH CHIROPRACTIC LTD located?

toggle

BACK TO BALANCE WITH CHIROPRACTIC LTD is registered at 35 Goldstone Villas, Hove, East Sussex BN3 3RT.

What does BACK TO BALANCE WITH CHIROPRACTIC LTD do?

toggle

BACK TO BALANCE WITH CHIROPRACTIC LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BACK TO BALANCE WITH CHIROPRACTIC LTD?

toggle

The latest filing was on 10/04/2026: Statement of capital following an allotment of shares on 2025-03-31.