C J OSTEOPATHY LIMITED

Register to unlock more data on OkredoRegister

C J OSTEOPATHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05302721

Incorporation date

02/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Practice, 1 Sale Hill, Broom Hill, Sheffield S10 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon13/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon13/11/2023
Change of details for Ms Naomi Susan Watkins as a person with significant control on 2023-11-03
dot icon13/11/2023
Change of details for Mr Christopher Paul Johnson as a person with significant control on 2023-11-03
dot icon13/11/2023
Director's details changed for Ms Naomi Susan Watkins on 2023-11-03
dot icon13/11/2023
Director's details changed for Mr Christopher Paul Johnson on 2023-11-03
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Director's details changed for Ms Naomi Susan Watkins on 2022-11-03
dot icon04/11/2022
Director's details changed for Mr Christopher Paul Johnson on 2022-11-03
dot icon04/11/2022
Change of details for Ms Naomi Susan Watkins as a person with significant control on 2022-11-03
dot icon04/11/2022
Change of details for Mr Christopher Paul Johnson as a person with significant control on 2022-11-03
dot icon04/11/2022
Secretary's details changed for Naomi Susan Watkins on 2022-11-04
dot icon04/11/2022
Director's details changed for Mr Christopher Paul Johnson on 2022-11-03
dot icon04/11/2022
Change of details for Mr Christopher Paul Johnson as a person with significant control on 2022-11-03
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon18/05/2022
Change of details for Mr Christopher Paul Johnson as a person with significant control on 2022-05-18
dot icon18/05/2022
Change of details for Ms Naomi Susan Watkins as a person with significant control on 2022-05-18
dot icon18/01/2022
Confirmation statement made on 2021-11-03 with no updates
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Registered office address changed from 1 Sale Hill, Broom Hill Sheffield Yorkshire S10 5BX to The Practice, 1 Sale Hill Broom Hill Sheffield S10 5BX on 2020-03-17
dot icon17/03/2020
Change of details for Ms Naomi Susan Watkins as a person with significant control on 2020-03-10
dot icon17/03/2020
Change of details for Mr Christopher Paul Johnson as a person with significant control on 2020-03-10
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-12-02
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon04/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Appointment of Ms Naomi Susan Watkins as a director
dot icon06/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon07/12/2009
Director's details changed for Christopher Paul Johnson on 2009-12-07
dot icon28/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2008
Return made up to 02/12/08; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/12/2007
Return made up to 02/12/07; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 02/12/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Registered office changed on 11/05/06 from: 29 briar road nether edge sheffield south yorkshire S7 1SA
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2006
Secretary's particulars changed
dot icon10/05/2006
Location of debenture register
dot icon12/01/2006
Return made up to 02/12/05; full list of members
dot icon06/12/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon02/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£94.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
17.52K
-
0.00
-
-
2022
2
2.27K
-
0.00
-
-
2023
3
2.00
-
0.00
94.00
-
2023
3
2.00
-
0.00
94.00
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

2.00 £Descended-99.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Christopher Paul
Director
02/12/2004 - Present
2
Watkins, Naomi Susan
Director
06/04/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C J OSTEOPATHY LIMITED

C J OSTEOPATHY LIMITED is an(a) Active company incorporated on 02/12/2004 with the registered office located at The Practice, 1 Sale Hill, Broom Hill, Sheffield S10 5BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C J OSTEOPATHY LIMITED?

toggle

C J OSTEOPATHY LIMITED is currently Active. It was registered on 02/12/2004 .

Where is C J OSTEOPATHY LIMITED located?

toggle

C J OSTEOPATHY LIMITED is registered at The Practice, 1 Sale Hill, Broom Hill, Sheffield S10 5BX.

What does C J OSTEOPATHY LIMITED do?

toggle

C J OSTEOPATHY LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does C J OSTEOPATHY LIMITED have?

toggle

C J OSTEOPATHY LIMITED had 3 employees in 2023.

What is the latest filing for C J OSTEOPATHY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-03 with no updates.