EASTLEIGH OSTEOPATHIC CLINIC LIMITED

Register to unlock more data on OkredoRegister

EASTLEIGH OSTEOPATHIC CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02401634

Incorporation date

06/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

River Bank House, 65a Bishopstoke Road, Eastleigh SO50 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1989)
dot icon27/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon21/01/2025
Cessation of Anne Cartwright as a person with significant control on 2025-01-10
dot icon16/12/2024
Director's details changed for Caroline Jane Pritchard on 2024-12-13
dot icon16/12/2024
Change of details for Mrs Anne Cartwright as a person with significant control on 2024-12-13
dot icon16/12/2024
Change of details for Mr Robert Michael Cartwright as a person with significant control on 2024-12-13
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to River Bank House 65a Bishopstoke Road Eastleigh SO50 6BF on 2024-06-11
dot icon14/03/2024
Micro company accounts made up to 2023-03-31
dot icon07/03/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-01-15
dot icon14/02/2024
Confirmation statement made on 2024-01-13 with updates
dot icon07/02/2024
Termination of appointment of Gerald Cartwright as a secretary on 2021-06-13
dot icon07/02/2024
Notification of Robert Cartwright as a person with significant control on 2021-06-13
dot icon17/01/2024
Secretary's details changed for Gerald Cartwright on 2024-01-15
dot icon17/01/2024
Director's details changed for Caroline Jane Pritchard on 2024-01-15
dot icon17/01/2024
Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park,Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-01-17
dot icon17/01/2024
Change of details for Mrs Anne Cartwright as a person with significant control on 2024-01-15
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park,Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-09
dot icon21/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-01-14 with updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/09/2019
Termination of appointment of Anne Cartwright as a director on 2019-04-23
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon28/11/2018
Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 2018-11-28
dot icon16/08/2018
Micro company accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon30/08/2017
Micro company accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon22/08/2013
Secretary's details changed for Gerald Cartwright on 2013-08-04
dot icon22/08/2013
Director's details changed for Caroline Jane Pritchard on 2013-08-04
dot icon22/08/2013
Director's details changed for Mrs Anne Cartwright on 2013-08-04
dot icon19/08/2013
Registered office address changed from 10 Romsey Road Eastleigh Hampshire SO50 9AL United Kingdom on 2013-08-19
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Appointment of Mrs Anne Cartwright as a director
dot icon19/12/2011
Termination of appointment of Robert Cartwright as a director
dot icon24/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon07/07/2011
Secretary's details changed for Gerald Cartwright on 2011-04-05
dot icon07/07/2011
Director's details changed
dot icon06/07/2011
Registered office address changed from Highland House Mayflower Close, Chandlers Ford Eastleigh Hampshire SO53 4AR on 2011-07-06
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon28/07/2010
Director's details changed for Caroline Jane Pritchard on 2010-07-06
dot icon28/07/2010
Director's details changed for Robert Cartwright on 2010-07-06
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/07/2009
Return made up to 06/07/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 06/07/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
Return made up to 06/07/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 06/07/06; full list of members
dot icon24/08/2006
Secretary's particulars changed
dot icon14/07/2005
Return made up to 06/07/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/07/2004
Return made up to 06/07/04; full list of members
dot icon06/04/2004
Secretary resigned
dot icon24/11/2003
New director appointed
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Secretary resigned
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/07/2003
Return made up to 06/07/03; full list of members
dot icon27/03/2003
Director's particulars changed
dot icon06/03/2003
Registered office changed on 06/03/03 from: 1 spring crescent southampton hampshire SO17 2FZ
dot icon29/07/2002
Return made up to 06/07/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/01/2002
New secretary appointed
dot icon01/08/2001
Return made up to 06/07/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-09-30
dot icon17/07/2000
Accounts for a small company made up to 1999-09-30
dot icon17/07/2000
Return made up to 06/07/00; full list of members
dot icon29/06/2000
New secretary appointed
dot icon30/09/1999
Accounts for a small company made up to 1998-09-30
dot icon30/09/1999
Return made up to 06/07/99; no change of members
dot icon13/08/1998
Return made up to 06/07/98; full list of members
dot icon06/08/1998
Ad 12/12/97--------- £ si 100@1=100 £ ic 100/200
dot icon14/05/1998
Resolutions
dot icon14/05/1998
£ nc 100/1000 12/12/97
dot icon19/12/1997
Accounts for a small company made up to 1997-09-30
dot icon22/07/1997
Return made up to 06/07/97; no change of members
dot icon14/02/1997
Accounts for a small company made up to 1996-09-30
dot icon08/08/1996
Return made up to 06/07/96; full list of members
dot icon30/06/1996
Accounts for a small company made up to 1995-09-30
dot icon18/12/1995
New director appointed
dot icon18/12/1995
New director appointed
dot icon18/12/1995
Ad 08/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Director resigned
dot icon18/12/1995
Director resigned
dot icon12/07/1995
Return made up to 06/07/95; no change of members
dot icon20/04/1995
Accounts for a small company made up to 1994-09-30
dot icon28/07/1994
Accounts for a small company made up to 1993-09-30
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Return made up to 06/07/94; no change of members
dot icon15/07/1993
Return made up to 06/07/93; full list of members
dot icon06/07/1993
Accounts for a small company made up to 1992-09-30
dot icon08/07/1992
Return made up to 06/07/92; no change of members
dot icon14/04/1992
Accounts for a small company made up to 1991-09-30
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon30/03/1992
Registered office changed on 30/03/92 from: 30A bedford place southampton SO1 2DS
dot icon15/02/1992
Return made up to 31/12/91; no change of members
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon21/10/1991
Full accounts made up to 1990-09-30
dot icon21/10/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon30/06/1991
Return made up to 31/12/90; full list of members
dot icon31/07/1989
Registered office changed on 31/07/89 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon31/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
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
2
34.00
-
0.00
-
-
2022
2
5.70K
-
0.00
-
-
2022
2
5.70K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.70K £Ascended16.65K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Caroline Jane
Director
01/10/2003 - Present
-
Cartwright, Gerald
Secretary
01/10/2003 - 13/06/2021
-
Cartwright, Anne
Director
18/11/2010 - 23/04/2019
-

Persons with Significant Control

3
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 EASTLEIGH OSTEOPATHIC CLINIC LIMITED

EASTLEIGH OSTEOPATHIC CLINIC LIMITED is an(a) Active company incorporated on 06/07/1989 with the registered office located at River Bank House, 65a Bishopstoke Road, Eastleigh SO50 6BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTLEIGH OSTEOPATHIC CLINIC LIMITED?

toggle

EASTLEIGH OSTEOPATHIC CLINIC LIMITED is currently Active. It was registered on 06/07/1989 .

Where is EASTLEIGH OSTEOPATHIC CLINIC LIMITED located?

toggle

EASTLEIGH OSTEOPATHIC CLINIC LIMITED is registered at River Bank House, 65a Bishopstoke Road, Eastleigh SO50 6BF.

What does EASTLEIGH OSTEOPATHIC CLINIC LIMITED do?

toggle

EASTLEIGH OSTEOPATHIC CLINIC LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does EASTLEIGH OSTEOPATHIC CLINIC LIMITED have?

toggle

EASTLEIGH OSTEOPATHIC CLINIC LIMITED had 2 employees in 2022.

What is the latest filing for EASTLEIGH OSTEOPATHIC CLINIC LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-13 with no updates.