Company NameChirocare Chiropractic Clinic Limited
DirectorWilliam Richard Ridings
Company StatusActive
Company Number06518424
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr William Richard Ridings
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address89 Hospital Street
Nantwich
Cheshire
CW5 5RU
Secretary NameMr William Dennis Ridings
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleRetired
Correspondence Address89 Hospital Street
Nantwich
Cheshire
CW5 5RU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitewww.chirocareclinic.co.uk/
Telephone01472 278014
Telephone regionGrimsby

Location

Registered Address89 Hospital Street
Nantwich
Cheshire
CW5 5RU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

1 at £1Dr William Richard Ridings
100.00%
Ordinary

Financials

Year2014
Net Worth£4,671
Cash£1,521
Current Liabilities£12,964

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
3 March 2020Registered office address changed from 14 Montgomery House Cross Green Wolverhampton WV10 7EQ England to 89 Hospital Street Nantwich Cheshire CW5 5RU on 3 March 2020 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2016Registered office address changed from 14 Montgomery House Old Stafford Road Cross Green Wolverhampton WV10 7EQ England to 14 Montgomery House Cross Green Wolverhampton WV10 7EQ on 23 March 2016 (1 page)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Registered office address changed from 14 Montgomery House Old Stafford Road Cross Green Wolverhampton WV10 7EQ England to 14 Montgomery House Cross Green Wolverhampton WV10 7EQ on 23 March 2016 (1 page)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
8 March 2016Registered office address changed from C/O Chirocare 307 Laceby Road Grimsby Lincolnshire DN34 5LP to 14 Montgomery House Old Stafford Road Cross Green Wolverhampton WV10 7EQ on 8 March 2016 (1 page)
8 March 2016Registered office address changed from C/O Chirocare 307 Laceby Road Grimsby Lincolnshire DN34 5LP to 14 Montgomery House Old Stafford Road Cross Green Wolverhampton WV10 7EQ on 8 March 2016 (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 December 2012Registered office address changed from 23 Waltham Road Scartho Grimsby South Humberside DN33 2LY United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 23 Waltham Road Scartho Grimsby South Humberside DN33 2LY United Kingdom on 11 December 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from 33 Pinfold Lane Scartho Grimsby North East Lincolnshire DN33 2EW on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 33 Pinfold Lane Scartho Grimsby North East Lincolnshire DN33 2EW on 21 March 2012 (1 page)
13 May 2011Secretary's details changed for Mr William Dennis Ridings on 12 May 2011 (1 page)
13 May 2011Secretary's details changed for Mr William Dennis Ridings on 12 May 2011 (1 page)
12 May 2011Secretary's details changed for William Dennis Ridings on 12 May 2011 (1 page)
12 May 2011Secretary's details changed for William Dennis Ridings on 12 May 2011 (1 page)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
24 March 2010Director's details changed for Dr William Richard Ridings on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Dr William Richard Ridings on 24 March 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
10 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 July 2008Registered office changed on 17/07/2008 from 33 ivy lane macclesfield cheshire SK11 8NR (1 page)
17 July 2008Registered office changed on 17/07/2008 from 33 ivy lane macclesfield cheshire SK11 8NR (1 page)
17 July 2008Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
17 July 2008Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
23 April 2008Secretary appointed william dennis ridings (2 pages)
23 April 2008Director appointed dr william richard ridings (2 pages)
23 April 2008Director appointed dr william richard ridings (2 pages)
23 April 2008Secretary appointed william dennis ridings (2 pages)
22 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
22 April 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
22 April 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
22 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
29 February 2008Incorporation (12 pages)
29 February 2008Incorporation (12 pages)