CAT HILL CHIROPRACTIC CLINIC (BARNET) LTD

Register to unlock more data on OkredoRegister

CAT HILL CHIROPRACTIC CLINIC (BARNET) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06199872

Incorporation date

02/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Sun Street, Waltham Abbey, EssexCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon02/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon03/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon02/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon06/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon10/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon23/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon24/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon16/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon27/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon03/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon19/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon14/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon08/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon05/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon05/04/2012
Director's details changed for Ms Jennifer Anne Donovan on 2012-04-02
dot icon05/04/2012
Secretary's details changed for Susan Lesley Donovan on 2012-04-02
dot icon02/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon26/05/2011
Registered office address changed from 1 Chase Side Crescent Enfield Middx EN2 0JA on 2011-05-26
dot icon19/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon07/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon09/10/2009
Secretary's details changed for Susan Lesley Donovan on 2009-10-01
dot icon09/10/2009
Director's details changed for Dr Jennifer Anne Donovan on 2009-10-01
dot icon03/04/2009
Return made up to 02/04/09; full list of members
dot icon08/02/2009
Accounts for a dormant company made up to 2008-04-05
dot icon21/04/2008
Return made up to 02/04/08; full list of members
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Accounting reference date shortened from 30/04/08 to 05/04/08
dot icon03/05/2007
Registered office changed on 03/05/07 from: 1 chase side crescent enfield middlesex EN2 0JA
dot icon03/05/2007
New secretary appointed
dot icon28/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Director resigned
dot icon13/04/2007
Secretary resigned
dot icon02/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
05/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.78K
-
0.00
24.34K
-
2022
3
17.79K
-
0.00
36.84K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/04/2007 - 13/04/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
02/04/2007 - 13/04/2007
41295
Ms Jennifer Anne Donovan
Director
17/04/2007 - Present
-
Donovan, Susan Lesley
Secretary
17/04/2007 - Present
-

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

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 CAT HILL CHIROPRACTIC CLINIC (BARNET) LTD

CAT HILL CHIROPRACTIC CLINIC (BARNET) LTD is an(a) Active company incorporated on 02/04/2007 with the registered office located at 54 Sun Street, Waltham Abbey, Essex. 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 CAT HILL CHIROPRACTIC CLINIC (BARNET) LTD?

toggle

CAT HILL CHIROPRACTIC CLINIC (BARNET) LTD is currently Active. It was registered on 02/04/2007 .

Where is CAT HILL CHIROPRACTIC CLINIC (BARNET) LTD located?

toggle

CAT HILL CHIROPRACTIC CLINIC (BARNET) LTD is registered at 54 Sun Street, Waltham Abbey, Essex.

What does CAT HILL CHIROPRACTIC CLINIC (BARNET) LTD do?

toggle

CAT HILL CHIROPRACTIC CLINIC (BARNET) LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CAT HILL CHIROPRACTIC CLINIC (BARNET) LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with no updates.