BRITISH CHIROPRACTIC ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH CHIROPRACTIC ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01781531

Incorporation date

01/01/1984

Size

Small

Contacts

Registered address

Registered address

Willow House, First Floor Kingswood Business Park, Holyhead Road, Albrighton, Wolverhampton WV7 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1984)
dot icon26/03/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon27/11/2025
Termination of appointment of Owain Evans as a director on 2025-09-10
dot icon27/11/2025
Termination of appointment of Mark Nicolai Karstoft Christensen as a director on 2025-09-10
dot icon27/11/2025
Appointment of Mr Ben Grant as a director on 2025-09-10
dot icon27/11/2025
Appointment of Miss Jessica Louise Davy as a director on 2025-09-10
dot icon27/11/2025
Appointment of Mr Alister John Du Rose as a director on 2025-09-10
dot icon27/11/2025
Termination of appointment of Ulrik Sandstrom as a director on 2025-09-10
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon02/10/2024
Registered office address changed from 40 Cranmere Avenue Tettenhall Wolverhampton West Midlands WV6 8TS England to Willow House, First Floor Kingswood Business Park Holyhead Road, Albrighton Wolverhampton WV7 3AU on 2024-10-02
dot icon01/10/2024
Termination of appointment of Keith Alan Thompson as a secretary on 2024-10-01
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Director's details changed for Dr Timothy Paul Button on 2024-05-30
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon31/10/2023
Termination of appointment of Hannah Fairris as a director on 2023-10-25
dot icon31/10/2023
Termination of appointment of Jesper Dahl as a director on 2023-10-25
dot icon31/10/2023
Termination of appointment of Stephen Paul Williams as a director on 2023-10-25
dot icon31/10/2023
Termination of appointment of Catherine Cecelia Quinn as a director on 2023-10-25
dot icon31/10/2023
Appointment of Mrs Juliet Lock as a director on 2023-10-25
dot icon31/10/2023
Appointment of Ms Philippa Elizabeth Oakley as a director on 2023-10-25
dot icon31/10/2023
Appointment of Mr Mark Nicolai Karstoft Christensen as a director on 2023-10-25
dot icon31/10/2023
Appointment of Ms Faye Cassie Deane as a director on 2023-10-25
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon19/10/2021
Appointment of Miss Hannah Fairris as a director on 2021-10-15
dot icon19/10/2021
Termination of appointment of Matthew Michael Breen Clifton-Hadley as a director on 2021-10-15
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/03/2021
Director's details changed for Mr Stephen Paul Williams on 2021-03-01
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon21/09/2020
Accounts for a small company made up to 2019-12-31
dot icon21/02/2020
Director's details changed for Mrs Catherine Cecelia Quinn on 2020-02-19
dot icon22/11/2019
Appointment of Mr Jesper Dahl as a director on 2019-11-06
dot icon11/11/2019
Resolutions
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon15/10/2019
Appointment of Mr Keith Alan Thompson as a secretary on 2019-10-11
dot icon14/10/2019
Registered office address changed from 59 Castle Street Reading Berkshire RG1 7SN to 40 Cranmere Avenue Tettenhall Wolverhampton West Midlands WV6 8TS on 2019-10-14
dot icon14/10/2019
Termination of appointment of Ulrik Sandstrom as a secretary on 2019-10-11
dot icon14/10/2019
Termination of appointment of Prabhjot Singh Chandhok as a director on 2019-10-11
dot icon14/10/2019
Termination of appointment of Victoria Wheeldon as a director on 2019-10-11
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon06/11/2018
Resolutions
dot icon02/11/2018
Appointment of Mr John Richard Williamson as a director on 2018-10-13
dot icon02/11/2018
Appointment of Mr Owain Evans as a director on 2018-10-13
dot icon02/11/2018
Appointment of Miss Victoria Wheeldon as a director on 2018-10-13
dot icon02/11/2018
Appointment of Mr Matthew Michael Breen Clifton-Hadley as a director on 2018-10-13
dot icon02/11/2018
Appointment of Mr Prabhjot Singh Chandhok as a director on 2018-10-13
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/02/2018
Appointment of Mr Timothy Paul Button as a director on 2017-11-25
dot icon11/02/2018
Appointment of Mrs Catherine Cecelia Quinn as a director on 2017-11-25
dot icon11/02/2018
Termination of appointment of Rishi Singh Loatey as a director on 2017-11-25
dot icon11/02/2018
Termination of appointment of Matthew Ivan Bennett as a director on 2017-11-25
dot icon08/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon07/10/2016
Appointment of Mr Stephen Paul Williams as a director on 2016-10-01
dot icon07/10/2016
Termination of appointment of Elisabeth Anne Angier as a director on 2016-10-01
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-30 no member list
dot icon04/11/2015
Appointment of Mr Rishi Singh Loatey as a director on 2015-09-26
dot icon04/11/2015
Appointment of Mr Ulrik Sandstrom as a director on 2015-09-26
dot icon04/11/2015
Appointment of Mr Ulrik Sandstrom as a secretary on 2015-09-26
dot icon04/11/2015
Termination of appointment of Colin Rose as a director on 2015-09-26
dot icon04/11/2015
Termination of appointment of Timothy Ian Frank Hutchful as a secretary on 2015-09-26
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-30 no member list
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-30 no member list
dot icon02/10/2013
Termination of appointment of Richard Brown as a director
dot icon02/10/2013
Appointment of Ms Elisabeth Anne Angier as a director
dot icon26/09/2013
Accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-30 no member list
dot icon21/09/2012
Accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-10-30 no member list
dot icon22/09/2011
Accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-30 no member list
dot icon24/09/2010
Accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-30 no member list
dot icon18/11/2009
Director's details changed for Dr Richard Anthony Brown on 2009-10-01
dot icon18/11/2009
Director's details changed for Dr Colin Rose on 2009-10-01
dot icon09/11/2009
Appointment of Mr Matthew Ivan Bennett as a director
dot icon06/11/2009
Termination of appointment of Anthony Metcalfe as a director
dot icon17/10/2009
Accounts made up to 2008-12-31
dot icon13/11/2008
Annual return made up to 30/10/08
dot icon17/10/2008
Accounts made up to 2007-12-31
dot icon22/11/2007
New director appointed
dot icon22/11/2007
Annual return made up to 30/10/07
dot icon16/10/2007
Accounts made up to 2006-12-31
dot icon29/03/2007
Memorandum and Articles of Association
dot icon16/11/2006
Annual return made up to 30/10/06
dot icon16/11/2006
New director appointed
dot icon23/10/2006
Accounts made up to 2005-12-31
dot icon30/05/2006
Registered office changed on 30/05/06 from: blagrave house 17 blagrave street reading berkshire RG1 1QB
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon07/11/2005
Annual return made up to 30/10/05
dot icon07/11/2005
New director appointed
dot icon27/10/2005
Accounts made up to 2004-12-31
dot icon15/11/2004
Annual return made up to 30/10/04
dot icon15/11/2004
New director appointed
dot icon21/10/2004
Accounts made up to 2003-12-31
dot icon12/11/2003
Annual return made up to 30/10/03
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New secretary appointed
dot icon20/10/2003
Accounts made up to 2002-12-31
dot icon08/11/2002
Annual return made up to 02/11/02
dot icon17/10/2002
Accounts made up to 2001-12-31
dot icon12/11/2001
Annual return made up to 02/11/01
dot icon06/11/2001
New director appointed
dot icon23/10/2001
Accounts made up to 2000-12-31
dot icon07/02/2001
Auditor's resignation
dot icon08/11/2000
Annual return made up to 02/11/00
dot icon08/11/2000
New secretary appointed
dot icon26/10/2000
Accounts made up to 1999-12-31
dot icon23/12/1999
Annual return made up to 02/11/99
dot icon23/12/1999
New director appointed
dot icon17/12/1999
New director appointed
dot icon22/11/1999
New secretary appointed
dot icon25/10/1999
Accounts made up to 1998-12-31
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Annual return made up to 02/11/98
dot icon22/10/1998
Accounts made up to 1997-12-31
dot icon02/04/1998
Registered office changed on 02/04/98 from: 29 whitley street reading RG2 oeg
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
Annual return made up to 02/11/97
dot icon29/10/1997
Accounts made up to 1996-12-31
dot icon08/11/1996
New director appointed
dot icon06/11/1996
Annual return made up to 02/11/96
dot icon06/11/1996
New secretary appointed
dot icon27/09/1996
Accounts made up to 1995-12-31
dot icon08/11/1995
New secretary appointed;new director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Annual return made up to 02/11/95
dot icon03/11/1995
Memorandum and Articles of Association
dot icon27/07/1995
Accounts made up to 1994-12-31
dot icon11/11/1994
Director resigned;new director appointed
dot icon11/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1994
Annual return made up to 02/11/94
dot icon06/10/1994
Accounts made up to 1993-12-31
dot icon18/11/1993
Annual return made up to 02/11/93
dot icon12/11/1993
Director resigned;new director appointed
dot icon28/10/1993
Accounts made up to 1992-12-31
dot icon10/11/1992
Annual return made up to 02/11/92
dot icon10/08/1992
Registered office changed on 10/08/92 from: premier house 10 greycoat place london SW1P 1SB
dot icon05/08/1992
Accounts made up to 1991-12-31
dot icon22/11/1991
Annual return made up to 02/11/91
dot icon20/11/1991
Resolutions
dot icon28/10/1991
Accounts made up to 1990-12-31
dot icon04/06/1991
Resolutions
dot icon08/11/1990
Accounts made up to 1989-12-31
dot icon08/11/1990
Annual return made up to 02/11/90
dot icon11/12/1989
Accounts made up to 1988-12-31
dot icon11/12/1989
Annual return made up to 03/11/89
dot icon06/12/1989
New director appointed
dot icon08/12/1988
Resolutions
dot icon30/11/1988
Annual return made up to 04/11/88
dot icon30/11/1988
Director resigned;new director appointed
dot icon30/11/1988
Accounts made up to 1987-12-31
dot icon13/06/1988
Memorandum and Articles of Association
dot icon13/06/1988
Resolutions
dot icon23/02/1988
Registered office changed on 23/02/88 from: premier house 10 greycoat place london SW1P 1SB
dot icon23/02/1988
Director resigned;new director appointed
dot icon23/02/1988
New director appointed
dot icon23/02/1988
Annual return made up to 15/11/87
dot icon05/01/1988
Accounts made up to 1986-12-31
dot icon05/11/1987
Registered office changed on 05/11/87 from: 5 first avenue chelmsford essex CM1 1RX
dot icon07/09/1987
Annual return made up to 09/11/86
dot icon07/09/1987
Annual return made up to 15/11/85
dot icon07/09/1987
Annual return made up to 26/10/84
dot icon05/08/1987
Company type changed from pri to PRI30
dot icon03/08/1987
Accounts made up to 1985-12-31
dot icon03/08/1987
Accounts made up to 1984-12-31
dot icon01/01/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Stephen
Director
01/10/2016 - 25/10/2023
30
Dahl, Jesper
Director
06/11/2019 - 25/10/2023
8
Sandstrom, Ulrik
Director
26/09/2015 - 10/09/2025
3
Lock, Juliet
Director
25/10/2023 - Present
3
Evans, Owain
Director
13/10/2018 - 10/09/2025
3

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

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 BRITISH CHIROPRACTIC ASSOCIATION

BRITISH CHIROPRACTIC ASSOCIATION is an(a) Active company incorporated on 01/01/1984 with the registered office located at Willow House, First Floor Kingswood Business Park, Holyhead Road, Albrighton, Wolverhampton WV7 3AU. There are currently 8 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 BRITISH CHIROPRACTIC ASSOCIATION?

toggle

BRITISH CHIROPRACTIC ASSOCIATION is currently Active. It was registered on 01/01/1984 .

Where is BRITISH CHIROPRACTIC ASSOCIATION located?

toggle

BRITISH CHIROPRACTIC ASSOCIATION is registered at Willow House, First Floor Kingswood Business Park, Holyhead Road, Albrighton, Wolverhampton WV7 3AU.

What does BRITISH CHIROPRACTIC ASSOCIATION do?

toggle

BRITISH CHIROPRACTIC ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH CHIROPRACTIC ASSOCIATION?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-10-30 with no updates.