CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED

Register to unlock more data on OkredoRegister

CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05078950

Incorporation date

19/03/2004

Size

Dormant

Contacts

Registered address

Registered address

451 Warwick Road, Solihull B91 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2004)
dot icon27/03/2026
Director's details changed for Dr Annette O'neill Sawyer on 2025-03-20
dot icon27/03/2026
Director's details changed for Annie Sawyer on 2025-03-20
dot icon27/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon15/01/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 451 Warwick Road Solihull B91 1AL on 2021-07-21
dot icon09/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Director's details changed for Annie Sawyer on 2019-05-03
dot icon03/05/2019
Change of details for Dr Annette Sawyer as a person with significant control on 2019-05-03
dot icon03/05/2019
Change of details for Dr Charles Thomas Sawyer as a person with significant control on 2019-05-03
dot icon03/05/2019
Secretary's details changed for Dr Charles Thomas Sawyer on 2019-05-03
dot icon03/05/2019
Director's details changed for Dr Charles Thomas Sawyer on 2019-05-03
dot icon03/05/2019
Director's details changed for Dr Annette O'neill Sawyer on 2019-05-03
dot icon29/04/2019
Termination of appointment of Sarah Sawyer as a director on 2019-04-29
dot icon26/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon22/03/2019
Appointment of Miss Sarah Sawyer as a director on 2019-03-01
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon27/10/2014
Appointment of Annie Sawyer as a director on 2014-09-26
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon28/02/2013
Registered office address changed from 20 Chapel Street Camborne Cornwall TR14 8ED on 2013-02-28
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon22/03/2010
Director's details changed for Dr Annette O'neill Sawyer on 2009-10-01
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 19/03/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 19/03/08; full list of members
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 19/03/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 19/03/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Ad 19/03/04--------- £ si 1@1=1
dot icon19/04/2005
Return made up to 19/03/05; full list of members
dot icon07/05/2004
Registered office changed on 07/05/04 from: holborn house, newham truro cornwall TR1 2DP
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

11
2023
change arrow icon-44.74 % *

* during past year

Cash in Bank

£154,496.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
9
42.32K
-
0.00
160.82K
-
2022
9
61.76K
-
0.00
279.58K
-
2023
11
27.65K
-
0.00
154.50K
-
2023
11
27.65K
-
0.00
154.50K
-

Employees

2023

Employees

11 Ascended22 % *

Net Assets(GBP)

27.65K £Descended-55.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.50K £Descended-44.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/03/2004 - 19/03/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/03/2004 - 19/03/2004
43699
Sawyer, Charles Thomas, Dr
Director
19/03/2004 - Present
3
Sawyer, Annie
Director
26/09/2014 - Present
-
O'neill Sawyer, Annette, Dr
Director
19/03/2004 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED

CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED is an(a) Active company incorporated on 19/03/2004 with the registered office located at 451 Warwick Road, Solihull B91 1AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED?

toggle

CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED is currently Active. It was registered on 19/03/2004 .

Where is CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED located?

toggle

CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED is registered at 451 Warwick Road, Solihull B91 1AL.

What does CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED do?

toggle

CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED have?

toggle

CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED had 11 employees in 2023.

What is the latest filing for CHIROPRACTORS OF SOLIHULL AND SUTTON COLDFIELD LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Dr Annette O'neill Sawyer on 2025-03-20.