Company NameCongleton Osteopathic Practice Ltd
DirectorAnne Margaret Dickson
Company StatusActive
Company Number05866046
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Previous NameTensegrity..The Osteopathic Approach Ltd

Business Activity

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

Directors

Director NameMrs Anne Margaret Dickson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(1 month after company formation)
Appointment Duration17 years, 9 months
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressThe Willows Windsor Place
Congleton
Cheshire
CW12 3ET
Secretary NameHeidi Jane Williams
NationalityBritish
StatusResigned
Appointed04 August 2006(1 month after company formation)
Appointment Duration4 years, 12 months (resigned 29 July 2011)
RoleSecretary
Correspondence Address29 Isis Close
Congleton
Cheshire
CW12 3RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Kinsey Street
Congleton
CW12 1ES
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Anne Wilde
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,986
Cash£1,165
Current Liabilities£6,366

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 1 week from now)

Filing History

8 September 2023Micro company accounts made up to 31 July 2023 (5 pages)
7 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 July 2022 (5 pages)
8 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 July 2021 (5 pages)
13 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 July 2020 (5 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 July 2019 (5 pages)
24 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
15 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
5 February 2018Director's details changed for Ms Anne Margaret Wilde on 5 February 2018 (2 pages)
2 January 2018Registered office address changed from The Willows Windsor Place Congleton Cheshire CW12 3ET to 2 Kinsey Street Congleton CW12 1ES on 2 January 2018 (1 page)
2 January 2018Change of details for Ms Anne Margaret Wilde as a person with significant control on 2 January 2017 (2 pages)
2 January 2018Change of details for Ms Anne Margaret Wilde as a person with significant control on 2 January 2017 (2 pages)
2 January 2018Registered office address changed from The Willows Windsor Place Congleton Cheshire CW12 3ET to 2 Kinsey Street Congleton CW12 1ES on 2 January 2018 (1 page)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
22 November 2017Change of name notice (2 pages)
22 November 2017Change of name notice (2 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Registered office address changed from Birch Wood Windsor Place Congleton Cheshire CW12 3ET United Kingdom to The Willows Windsor Place Congleton Cheshire CW12 3ET on 22 July 2014 (1 page)
22 July 2014Director's details changed for Anne Margaret Wilde on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Anne Margaret Wilde on 22 July 2014 (2 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Registered office address changed from Birch Wood Windsor Place Congleton Cheshire CW12 3ET United Kingdom to The Willows Windsor Place Congleton Cheshire CW12 3ET on 22 July 2014 (1 page)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 December 2011Termination of appointment of Heidi Williams as a secretary (1 page)
30 December 2011Termination of appointment of Heidi Williams as a secretary (1 page)
20 July 2011Director's details changed for Anne Margaret Wilde on 4 July 2011 (2 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Anne Margaret Wilde on 4 July 2011 (2 pages)
20 July 2011Director's details changed for Anne Margaret Wilde on 4 July 2011 (2 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 March 2011Registered office address changed from 141 Ladybridge Road Cheadle Hulme Cheshire SK8 5PL on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 141 Ladybridge Road Cheadle Hulme Cheshire SK8 5PL on 14 March 2011 (1 page)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Anne Margaret Wilde on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Anne Margaret Wilde on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Anne Margaret Wilde on 1 July 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 04/07/09; full list of members (3 pages)
4 August 2009Return made up to 04/07/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 November 2008Return made up to 04/07/08; full list of members (3 pages)
25 November 2008Return made up to 04/07/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2007Return made up to 04/07/07; full list of members (2 pages)
10 July 2007Return made up to 04/07/07; full list of members (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 71 rood hill congleton cheshire CW12 1NH (1 page)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 71 rood hill congleton cheshire CW12 1NH (1 page)
25 August 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
4 July 2006Incorporation (9 pages)
4 July 2006Incorporation (9 pages)