WARWICK SQUARE OSTEOPATHS LIMITED

Register to unlock more data on OkredoRegister

WARWICK SQUARE OSTEOPATHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644590

Incorporation date

22/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Warwick Square, Carlisle, Cumbria CA1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon26/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon01/10/2025
Micro company accounts made up to 2025-03-31
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon02/12/2024
Director's details changed for Mr Navin Arora on 2024-11-01
dot icon02/12/2024
Change of details for Mr Navin Arora as a person with significant control on 2024-11-01
dot icon05/07/2024
Appointment of Mrs Rosie Hannah Arora as a director on 2024-07-05
dot icon28/06/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2023
Cessation of Anna Louise Lowe Lang as a person with significant control on 2023-03-31
dot icon05/12/2023
Change of details for Mr Navin Arora as a person with significant control on 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon14/07/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Termination of appointment of Anna Louise Lowe Lang as a director on 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon10/06/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon16/07/2021
Micro company accounts made up to 2021-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon04/12/2020
Change of details for Mrs Anna Louise Lowe Lang as a person with significant control on 2020-11-30
dot icon04/12/2020
Change of details for Mr Navin Arora as a person with significant control on 2020-11-30
dot icon04/12/2020
Cessation of Stephen Joseph Bolger as a person with significant control on 2020-11-30
dot icon04/12/2020
Termination of appointment of Stephen Joseph Bolger as a director on 2020-11-30
dot icon06/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/06/2020
Change of details for Mrs Anna Louise Lowe Lang as a person with significant control on 2020-05-31
dot icon02/06/2020
Change of details for Mr Navin Arora as a person with significant control on 2020-05-31
dot icon02/06/2020
Change of details for Mr Stephen Joseph Bolger as a person with significant control on 2020-05-31
dot icon02/06/2020
Director's details changed for Mr Navin Arora on 2020-05-31
dot icon02/06/2020
Director's details changed for Mr Stephen Joseph Bolger on 2020-05-31
dot icon02/06/2020
Director's details changed for Mrs Anna Louise Lowe Lang on 2020-05-31
dot icon02/06/2020
Director's details changed for Anna Louise Lowe Lang on 2020-05-31
dot icon02/06/2020
Change of details for Anna Louise Lowe Lang as a person with significant control on 2020-05-31
dot icon02/06/2020
Cessation of Richard Nevard Lloyd as a person with significant control on 2020-05-31
dot icon02/06/2020
Termination of appointment of Richard Nevard Lloyd as a director on 2020-05-31
dot icon02/06/2020
Cessation of Barbara Anne Lloyd as a person with significant control on 2020-05-31
dot icon02/06/2020
Termination of appointment of Barbara Anne Lloyd as a secretary on 2020-05-31
dot icon02/06/2020
Termination of appointment of Barbara Anne Lloyd as a director on 2020-05-31
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with updates
dot icon15/07/2019
Resolutions
dot icon12/07/2019
Particulars of variation of rights attached to shares
dot icon26/06/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon04/07/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon11/07/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon12/08/2016
Appointment of Anna Louise Lowe Lang as a director on 2016-04-01
dot icon28/07/2016
Change of share class name or designation
dot icon28/07/2016
Change of share class name or designation
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Statement of company's objects
dot icon25/02/2015
Resolutions
dot icon10/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon10/02/2014
Director's details changed for Mr Navin Arora on 2013-01-23
dot icon24/07/2013
Director's details changed for Mr Navin Arora on 2013-07-01
dot icon22/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon10/02/2010
Director's details changed for Barbara Anne Lloyd on 2010-01-01
dot icon10/02/2010
Director's details changed for Richard Nevard Lloyd on 2010-01-01
dot icon10/02/2010
Director's details changed for Mr Navin Arora on 2010-01-01
dot icon10/02/2010
Director's details changed for Stephen Joseph Bolger on 2010-01-01
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Ad 01/04/09\gbp si 40@1=40\gbp ic 200/240\
dot icon05/08/2009
Resolutions
dot icon19/05/2009
Appointment terminated director elizabeth higgs
dot icon27/02/2009
Return made up to 22/01/09; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Ad 01/04/08\gbp si 50@1=50\gbp ic 150/200\
dot icon04/06/2008
Resolutions
dot icon19/05/2008
Director appointed mr navin arora
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 22/01/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Ad 01/04/06--------- £ si 50@1=50 £ ic 100/150
dot icon10/04/2006
Resolutions
dot icon06/04/2006
New director appointed
dot icon15/02/2006
Return made up to 22/01/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 22/01/05; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Return made up to 22/01/04; full list of members
dot icon09/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon04/03/2003
Resolutions
dot icon27/02/2003
Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
New secretary appointed;new director appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon22/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
6
9.50K
-
0.00
-
-
2022
5
13.04K
-
0.00
-
-
2023
5
15.00K
-
0.00
-
-
2023
5
15.00K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

15.00K £Ascended15.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WARWICK SQUARE OSTEOPATHS LIMITED

WARWICK SQUARE OSTEOPATHS LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at 5 Warwick Square, Carlisle, Cumbria CA1 1LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of WARWICK SQUARE OSTEOPATHS LIMITED?

toggle

WARWICK SQUARE OSTEOPATHS LIMITED is currently Active. It was registered on 22/01/2003 .

Where is WARWICK SQUARE OSTEOPATHS LIMITED located?

toggle

WARWICK SQUARE OSTEOPATHS LIMITED is registered at 5 Warwick Square, Carlisle, Cumbria CA1 1LB.

What does WARWICK SQUARE OSTEOPATHS LIMITED do?

toggle

WARWICK SQUARE OSTEOPATHS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does WARWICK SQUARE OSTEOPATHS LIMITED have?

toggle

WARWICK SQUARE OSTEOPATHS LIMITED had 5 employees in 2023.

What is the latest filing for WARWICK SQUARE OSTEOPATHS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-11-30 with no updates.