CHIROPRACTIC CARE LIMITED

Register to unlock more data on OkredoRegister

CHIROPRACTIC CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03533381

Incorporation date

24/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Southernhay East, Exeter, Devon EX1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon23/02/2026
Resolutions
dot icon19/02/2026
Declaration of solvency
dot icon19/02/2026
Appointment of a voluntary liquidator
dot icon19/02/2026
Registered office address changed from Timberly South Street Axminster Devon EX13 5AD England to 26-28 Southernhay East Exeter Devon EX1 1NS on 2026-02-19
dot icon09/02/2026
Withdraw the company strike off application
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon22/01/2026
Application to strike the company off the register
dot icon15/09/2025
Termination of appointment of Eliana Grace Stenning as a director on 2025-09-15
dot icon08/04/2025
Satisfaction of charge 035333810001 in full
dot icon08/04/2025
Confirmation statement made on 2025-03-04 with updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon21/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon07/03/2023
Director's details changed for Dr Richard Neil Stenning on 2023-03-07
dot icon19/02/2023
Appointment of Miss Eliana Grace Stenning as a director on 2023-02-20
dot icon19/02/2023
Appointment of Mrs Aisha Eva Stenning as a director on 2023-02-20
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-04 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon08/04/2016
Secretary's details changed for Christopher John William Stenning on 2016-04-08
dot icon01/04/2016
Director's details changed for Dr Richard Neil Stenning on 2015-12-01
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Director's details changed for Dr Richard Neil Stenning on 2015-09-14
dot icon04/09/2015
Registered office address changed from Pam Cottey House Chard Street Axminster Devon EX13 5DZ to Timberly South Street Axminster Devon EX13 5AD on 2015-09-04
dot icon11/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Registration of charge 035333810001, created on 2014-08-12
dot icon21/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon30/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon04/03/2010
Director's details changed for Dr Richard Neil Stenning on 2010-03-04
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 24/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 24/03/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 24/03/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 24/03/06; full list of members
dot icon13/02/2006
Registered office changed on 13/02/06 from: pam cottey house chard street axminster devon EX13 5DZ
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2005
Registered office changed on 21/12/05 from: 3 calam house poplar mount axminster devon EX13 5EB
dot icon01/06/2005
Return made up to 24/03/05; full list of members
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 24/03/04; full list of members
dot icon06/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/04/2003
Return made up to 24/03/03; full list of members
dot icon10/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 24/03/02; full list of members
dot icon03/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/03/2001
Return made up to 24/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon05/04/2000
Return made up to 24/03/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon16/04/1999
Return made up to 24/03/99; full list of members
dot icon20/04/1998
Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1998
Secretary resigned
dot icon24/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
246.50K
-
0.00
138.70K
-
2022
4
196.88K
-
0.00
24.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
24/03/1998 - 24/03/1998
7613
Dr Richard Neil Stenning
Director
24/03/1998 - Present
-
Stenning, Christopher John William
Secretary
29/03/2005 - Present
2
Stenning, Eliana Grace
Director
20/02/2023 - 15/09/2025
-
Stenning, Aisha Eva
Director
20/02/2023 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIROPRACTIC CARE LIMITED

CHIROPRACTIC CARE LIMITED is an(a) Liquidation company incorporated on 24/03/1998 with the registered office located at 26-28 Southernhay East, Exeter, Devon EX1 1NS. There are currently 3 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 CHIROPRACTIC CARE LIMITED?

toggle

CHIROPRACTIC CARE LIMITED is currently Liquidation. It was registered on 24/03/1998 .

Where is CHIROPRACTIC CARE LIMITED located?

toggle

CHIROPRACTIC CARE LIMITED is registered at 26-28 Southernhay East, Exeter, Devon EX1 1NS.

What does CHIROPRACTIC CARE LIMITED do?

toggle

CHIROPRACTIC CARE LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for CHIROPRACTIC CARE LIMITED?

toggle

The latest filing was on 23/02/2026: Resolutions.