BODYWORKS CHIROPRACTIC CLINIC LIMITED

Register to unlock more data on OkredoRegister

BODYWORKS CHIROPRACTIC CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07771309

Incorporation date

13/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex CO1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2011)
dot icon08/04/2026
Change of details for Mr Aaron Benjamin Keeble as a person with significant control on 2026-04-08
dot icon08/04/2026
Change of details for Miss Rebecca Dawn Wilson as a person with significant control on 2026-04-08
dot icon08/04/2026
Director's details changed for Miss Rebecca Dawn Wilson on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr Aaron Benjamin Keeble on 2026-04-08
dot icon08/04/2026
Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ England to The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG on 2026-04-08
dot icon26/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon02/07/2025
Micro company accounts made up to 2024-09-30
dot icon02/05/2025
Registered office address changed from The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 2025-05-02
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon10/04/2024
Micro company accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/06/2023
Appointment of Mr Aaron Benjamin Keeble as a director on 2023-06-01
dot icon16/06/2023
Appointment of Miss Rebecca Dawn Wilson as a director on 2023-06-01
dot icon16/06/2023
Termination of appointment of Susan Justine Godwin as a director on 2023-06-01
dot icon16/06/2023
Cessation of Susan Justine Godwin as a person with significant control on 2023-06-01
dot icon16/06/2023
Notification of Aaron Benjamin Keeble as a person with significant control on 2023-06-01
dot icon16/06/2023
Notification of Rebecca Dawn Wilson as a person with significant control on 2023-06-01
dot icon20/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon19/03/2021
Micro company accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon04/03/2020
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon30/01/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon01/02/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon22/09/2016
Director's details changed for Mrs Susan Justine Godwin on 2016-09-12
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon05/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon07/10/2011
Appointment of Dr Susan Justine Godwin as a director
dot icon07/10/2011
Termination of appointment of Barry Warmisham as a director
dot icon13/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.47K
-
0.00
-
-
2022
4
10.97K
-
0.00
-
-
2023
4
10.97K
-
0.00
-
-
2023
4
10.97K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

10.97K £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warmisham, Barry Charles
Director
13/09/2011 - 13/09/2011
1437
Dr Susan Justine Godwin
Director
13/09/2011 - 01/06/2023
-
Keeble, Aaron Benjamin
Director
01/06/2023 - Present
2
Miss Rebecca Dawn Wilson
Director
01/06/2023 - Present
-

Persons with Significant Control

4
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 BODYWORKS CHIROPRACTIC CLINIC LIMITED

BODYWORKS CHIROPRACTIC CLINIC LIMITED is an(a) Active company incorporated on 13/09/2011 with the registered office located at The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex CO1 1TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYWORKS CHIROPRACTIC CLINIC LIMITED?

toggle

BODYWORKS CHIROPRACTIC CLINIC LIMITED is currently Active. It was registered on 13/09/2011 .

Where is BODYWORKS CHIROPRACTIC CLINIC LIMITED located?

toggle

BODYWORKS CHIROPRACTIC CLINIC LIMITED is registered at The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex CO1 1TG.

What does BODYWORKS CHIROPRACTIC CLINIC LIMITED do?

toggle

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

How many employees does BODYWORKS CHIROPRACTIC CLINIC LIMITED have?

toggle

BODYWORKS CHIROPRACTIC CLINIC LIMITED had 4 employees in 2023.

What is the latest filing for BODYWORKS CHIROPRACTIC CLINIC LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Mr Aaron Benjamin Keeble as a person with significant control on 2026-04-08.