BACK2BACK CHIROPRACTIC CLINIC LTD

Register to unlock more data on OkredoRegister

BACK2BACK CHIROPRACTIC CLINIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07989996

Incorporation date

14/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07989996 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2012)
dot icon10/03/2026
Registered office address changed to PO Box 4385, 07989996 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10
dot icon20/01/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02
dot icon19/07/2024
Change of details for Mr Neville Taylor as a person with significant control on 2024-07-19
dot icon19/07/2024
Director's details changed for Mr Neville Anthony Taylor on 2024-07-19
dot icon08/07/2024
Registered office address changed from Office 10 15a Market Street, Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-08
dot icon29/08/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street, Oakengates Telford TF2 6EL on 2023-08-29
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon07/02/2023
Cessation of Holly Alison May as a person with significant control on 2023-02-03
dot icon07/02/2023
Termination of appointment of Holly Alison May as a director on 2023-02-03
dot icon07/02/2023
Registered office address changed from Unit 7B Kingsmill Road Tamar View Industrial Estate Saltash Cornwall PL12 6LD United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-02-08
dot icon07/02/2023
Notification of Neville Taylor as a person with significant control on 2023-02-03
dot icon07/02/2023
Appointment of Mr Neville Taylor as a director on 2023-02-03
dot icon07/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon16/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon25/04/2022
Confirmation statement made on 2022-03-14 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-14 with updates
dot icon05/03/2021
Cessation of Glenn Michael Winslade as a person with significant control on 2017-11-09
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Director's details changed for Mrs Holly Alison May on 2019-04-10
dot icon10/04/2019
Director's details changed for Mrs Holly Alison May on 2019-04-10
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon22/02/2018
Registered office address changed from 29 Houndiscombe Road Mutley Plymouth Devon PL4 6EU to Unit 7B Kingsmill Road Tamar View Industrial Estate Saltash Cornwall PL12 6LD on 2018-02-22
dot icon22/02/2018
Termination of appointment of Glenn Michael Winslade as a director on 2017-11-09
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon06/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon23/02/2016
Appointment of Mr Glenn Michael Winslade as a director on 2015-12-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mrs Holly Alison Phillips on 2015-01-06
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon14/03/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
03/02/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
16/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.06K
-
0.00
-
-
2021
2
8.06K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

8.06K £Ascended- *

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
Taylor, Neville
Director
03/02/2023 - 02/01/2025
701
Winslade, Glenn Michael
Director
01/12/2015 - 09/11/2017
2
May, Holly Alison
Director
14/03/2012 - 03/02/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BACK2BACK CHIROPRACTIC CLINIC LTD

BACK2BACK CHIROPRACTIC CLINIC LTD is an(a) Active company incorporated on 14/03/2012 with the registered office located at 4385, 07989996 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BACK2BACK CHIROPRACTIC CLINIC LTD?

toggle

BACK2BACK CHIROPRACTIC CLINIC LTD is currently Active. It was registered on 14/03/2012 .

Where is BACK2BACK CHIROPRACTIC CLINIC LTD located?

toggle

BACK2BACK CHIROPRACTIC CLINIC LTD is registered at 4385, 07989996 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BACK2BACK CHIROPRACTIC CLINIC LTD do?

toggle

BACK2BACK CHIROPRACTIC CLINIC LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BACK2BACK CHIROPRACTIC CLINIC LTD have?

toggle

BACK2BACK CHIROPRACTIC CLINIC LTD had 2 employees in 2021.

What is the latest filing for BACK2BACK CHIROPRACTIC CLINIC LTD?

toggle

The latest filing was on 10/03/2026: Registered office address changed to PO Box 4385, 07989996 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10.