Company NameFields Clinic Limited
DirectorKaren Field
Company StatusActive
Company Number04994799
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Karen Field
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Bungalow Marlston Ave
Chester
Cheshire
CH4 8HE
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Alan Joseph Platt
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgoed
Pen Y Cefn Road
Caerwys
Flintshire
CH7 5BH
Wales
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMichael James Field
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Bungalow Marlston Ave
Chester
Cheshire
CH4 8HE
Wales
Secretary NameMr Alan Hepburn
StatusResigned
Appointed01 October 2011(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressFields Physio Clinic The Sidings Mallard House
Chester Street
Saltney
Cheshire
CH4 8RD
Wales
Secretary NameMr Alan Joseph Platt
StatusResigned
Appointed01 October 2012(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2016)
RoleCompany Director
Correspondence AddressGreat Western House The Sidings, Boundary Lane
Saltney
Chester
CH4 8RD
Wales

Contact

Websitewww.fieldsphysio.co.uk/main/
Email address[email protected]
Telephone01244 671948
Telephone regionChester

Location

Registered AddressOffice 10 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Built Up AreaDodleston

Shareholders

66 at £1Karen Field
66.67%
Ordinary
33 at £1Michael Field
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,828
Cash£50
Current Liabilities£29,908

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (5 months ago)
Next Return Due29 December 2024 (7 months, 2 weeks from now)

Filing History

16 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 February 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 November 2022Registered office address changed from Great Western House the Sidings, Boundary Lane Saltney Chester CH4 8rd United Kingdom to Office 10 the Meadows Church Road Dodleston Chester CH4 9NG on 23 November 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
8 December 2016Termination of appointment of Alan Joseph Platt as a secretary on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Alan Joseph Platt as a secretary on 8 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 99
(4 pages)
11 February 2016Registered office address changed from Fields Physio Clinic the Sidings Mallard House Chester Street Saltney Cheshire CH4 8rd to Great Western House the Sidings, Boundary Lane Saltney Chester CH4 8rd on 11 February 2016 (1 page)
11 February 2016Register inspection address has been changed from C/O Fields Clinic Ltd Mallard House Chester Street Saltney Chester CH4 8rd England to Great Western House the Sidings, Boundary Lane Saltney Chester CH4 8rd (1 page)
11 February 2016Registered office address changed from Fields Physio Clinic the Sidings Mallard House Chester Street Saltney Cheshire CH4 8rd to Great Western House the Sidings, Boundary Lane Saltney Chester CH4 8rd on 11 February 2016 (1 page)
11 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 99
(4 pages)
11 February 2016Register inspection address has been changed from C/O Fields Clinic Ltd Mallard House Chester Street Saltney Chester CH4 8rd England to Great Western House the Sidings, Boundary Lane Saltney Chester CH4 8rd (1 page)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 99
(4 pages)
30 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 99
(4 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(4 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(4 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
10 October 2012Appointment of Mr Alan Joseph Platt as a secretary (1 page)
10 October 2012Appointment of Mr Alan Joseph Platt as a secretary (1 page)
10 October 2012Termination of appointment of Alan Hepburn as a secretary (1 page)
10 October 2012Termination of appointment of Alan Hepburn as a secretary (1 page)
21 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 December 2011Termination of appointment of Alan Platt as a secretary (1 page)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
21 December 2011Appointment of Mr Alan Hepburn as a secretary (1 page)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
21 December 2011Appointment of Mr Alan Hepburn as a secretary (1 page)
21 December 2011Termination of appointment of Alan Platt as a secretary (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
6 December 2010Termination of appointment of Michael Field as a director (1 page)
6 December 2010Termination of appointment of Michael Field as a director (1 page)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Michael James Field on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Mrs Karen Field on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Mrs Karen Field on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Mrs Karen Field on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Michael James Field on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Michael James Field on 1 December 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 January 2009Return made up to 15/12/08; full list of members (4 pages)
2 January 2009Director's change of particulars / karen field / 01/12/2008 (2 pages)
2 January 2009Director's change of particulars / karen field / 01/12/2008 (2 pages)
2 January 2009Return made up to 15/12/08; full list of members (4 pages)
2 January 2009Director's change of particulars / michael field / 01/12/2008 (1 page)
2 January 2009Director's change of particulars / michael field / 01/12/2008 (1 page)
15 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 October 2008Registered office changed on 15/10/2008 from 10 hough green chester CH4 8JG (1 page)
15 October 2008Registered office changed on 15/10/2008 from 10 hough green chester CH4 8JG (1 page)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 January 2007Return made up to 15/12/06; full list of members (7 pages)
20 January 2007Return made up to 15/12/06; full list of members (7 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 15/12/05; full list of members (7 pages)
7 February 2006Return made up to 15/12/05; full list of members (7 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
27 January 2005Return made up to 15/12/04; full list of members (7 pages)
27 January 2005Return made up to 15/12/04; full list of members (7 pages)
13 December 2004New director appointed (3 pages)
13 December 2004New director appointed (3 pages)
18 November 2004Registered office changed on 18/11/04 from: argoed pen y cefn road caerwys flintshire CH7 5BH (2 pages)
18 November 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2004Registered office changed on 18/11/04 from: argoed pen y cefn road caerwys flintshire CH7 5BH (2 pages)
18 November 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004Secretary resigned (1 page)
11 January 2004Registered office changed on 11/01/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004Registered office changed on 11/01/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
15 December 2003Incorporation (12 pages)
15 December 2003Incorporation (12 pages)