Nantwich
Cheshire
CW5 5RU
Secretary Name | Mr William Dennis Ridings |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Retired |
Correspondence Address | 89 Hospital Street Nantwich Cheshire CW5 5RU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | www.chirocareclinic.co.uk/ |
---|---|
Telephone | 01472 278014 |
Telephone region | Grimsby |
Registered Address | 89 Hospital Street Nantwich Cheshire CW5 5RU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
1 at £1 | Dr William Richard Ridings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,671 |
Cash | £1,521 |
Current Liabilities | £12,964 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
3 March 2020 | Registered 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 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 March 2016 | Registered 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 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered 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 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Registered office address changed from 23 Waltham Road Scartho Grimsby South Humberside DN33 2LY United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 23 Waltham Road Scartho Grimsby South Humberside DN33 2LY United Kingdom on 11 December 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from 33 Pinfold Lane Scartho Grimsby North East Lincolnshire DN33 2EW on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 33 Pinfold Lane Scartho Grimsby North East Lincolnshire DN33 2EW on 21 March 2012 (1 page) |
13 May 2011 | Secretary's details changed for Mr William Dennis Ridings on 12 May 2011 (1 page) |
13 May 2011 | Secretary's details changed for Mr William Dennis Ridings on 12 May 2011 (1 page) |
12 May 2011 | Secretary's details changed for William Dennis Ridings on 12 May 2011 (1 page) |
12 May 2011 | Secretary's details changed for William Dennis Ridings on 12 May 2011 (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
24 March 2010 | Director's details changed for Dr William Richard Ridings on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Dr William Richard Ridings on 24 March 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
10 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 33 ivy lane macclesfield cheshire SK11 8NR (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 33 ivy lane macclesfield cheshire SK11 8NR (1 page) |
17 July 2008 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
17 July 2008 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
23 April 2008 | Secretary appointed william dennis ridings (2 pages) |
23 April 2008 | Director appointed dr william richard ridings (2 pages) |
23 April 2008 | Director appointed dr william richard ridings (2 pages) |
23 April 2008 | Secretary appointed william dennis ridings (2 pages) |
22 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
22 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
29 February 2008 | Incorporation (12 pages) |
29 February 2008 | Incorporation (12 pages) |