CAMBERLEY CHIROPRACTIC CLINIC LIMITED

Register to unlock more data on OkredoRegister

CAMBERLEY CHIROPRACTIC CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04851081

Incorporation date

30/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Portland House, Park Street, Bagshot, Surrey GU19 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2003)
dot icon23/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/11/2024
Amended total exemption full accounts made up to 2023-08-31
dot icon20/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon02/09/2022
Appointment of Mrs Kate Everett as a secretary on 2022-09-01
dot icon12/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon09/07/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon13/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon24/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon31/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon19/05/2020
Registered office address changed from Sandhurst House 297 Yorktown Road College Town Sandhurst Berkshire GU47 0QA England to First Floor Portland House Park Street Bagshot Surrey GU19 5AQ on 2020-05-19
dot icon22/10/2019
Registration of charge 048510810001, created on 2019-10-15
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-08-31
dot icon13/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Registered office address changed from 62 Frimley Road Camberley Surrey GU15 3EG to Sandhurst House 297 Yorktown Road College Town Sandhurst Berkshire GU47 0QA on 2015-09-15
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/06/2015
Termination of appointment of James Philip Everett as a director on 2015-04-01
dot icon02/06/2015
Appointment of Mr James Philip Everett as a director on 2015-04-01
dot icon01/06/2015
Termination of appointment of Ann Grace Edwards as a secretary on 2015-04-01
dot icon01/06/2015
Appointment of Mr James Everett as a director on 2015-04-08
dot icon01/06/2015
Termination of appointment of Christopher Michael Walker as a director on 2015-04-08
dot icon29/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon13/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon13/08/2010
Director's details changed for Christopher Michael Walker on 2010-07-30
dot icon18/05/2010
Termination of appointment of John Sykes as a secretary
dot icon18/05/2010
Termination of appointment of John Sykes as a director
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 30/07/09; full list of members
dot icon08/07/2009
Secretary appointed john buchanan sykes
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2008
Return made up to 30/07/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/04/2008
Secretary appointed ann grace edwards
dot icon15/04/2008
Appointment terminated secretary cheryl brandon
dot icon21/09/2007
Return made up to 30/07/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon10/08/2006
Return made up to 30/07/06; full list of members
dot icon28/06/2006
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon07/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/12/2005
Registered office changed on 13/12/05 from: 8 ashburnham road eastbourne east sussex BN21 2HU
dot icon13/12/2005
Director's particulars changed
dot icon11/08/2005
Return made up to 30/07/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/09/2004
Return made up to 30/07/04; full list of members
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon18/12/2003
Registered office changed on 18/12/03 from: 8 ashburnham road eastbourne east sussex BN21 2HU
dot icon05/08/2003
Secretary resigned
dot icon05/08/2003
Director resigned
dot icon30/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
186.11K
-
0.00
171.31K
-
2022
6
228.98K
-
0.00
97.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
30/07/2003 - 05/08/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
30/07/2003 - 05/08/2003
12606
Sykes, John Buchanan
Director
03/12/2003 - 07/05/2010
122
Mr James Philip Everett
Director
08/04/2015 - Present
6
Mr James Philip Everett
Director
01/04/2015 - 01/04/2015
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBERLEY CHIROPRACTIC CLINIC LIMITED

CAMBERLEY CHIROPRACTIC CLINIC LIMITED is an(a) Active company incorporated on 30/07/2003 with the registered office located at First Floor Portland House, Park Street, Bagshot, Surrey GU19 5AQ. There are currently 2 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 CAMBERLEY CHIROPRACTIC CLINIC LIMITED?

toggle

CAMBERLEY CHIROPRACTIC CLINIC LIMITED is currently Active. It was registered on 30/07/2003 .

Where is CAMBERLEY CHIROPRACTIC CLINIC LIMITED located?

toggle

CAMBERLEY CHIROPRACTIC CLINIC LIMITED is registered at First Floor Portland House, Park Street, Bagshot, Surrey GU19 5AQ.

What does CAMBERLEY CHIROPRACTIC CLINIC LIMITED do?

toggle

CAMBERLEY CHIROPRACTIC CLINIC LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CAMBERLEY CHIROPRACTIC CLINIC LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-04 with no updates.