Company NameHalifax Chiropractic Centre Limited
DirectorDaniel Spencer Legge
Company StatusActive
Company Number03824097
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)
Previous NameDoncaster Chiropractic Centre Limited

Business Activity

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

Directors

Director NameMr Daniel Spencer Legge
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJustin Bartholomew
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAnn Bartholomew
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleSecretary
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS

Contact

Websitehalifaxchiropractic.co.uk
Email address[email protected]
Telephone01422 252625
Telephone regionHalifax

Location

Registered AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Justin Bartholomew
60.00%
Ordinary
40 at £1Ann Bartholomew
40.00%
Ordinary

Financials

Year2014
Net Worth£56,175
Cash£23,187
Current Liabilities£55,826

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
21 July 2021Termination of appointment of Ann Bartholomew as a secretary on 7 July 2021 (1 page)
21 July 2021Notification of Daniel Spencer Legge as a person with significant control on 1 July 2021 (2 pages)
21 July 2021Termination of appointment of Justin Bartholomew as a director on 8 July 2021 (1 page)
21 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
21 July 2021Cessation of Justin Bartholomew as a person with significant control on 30 June 2021 (1 page)
8 July 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
8 July 2021Previous accounting period shortened from 31 August 2021 to 30 June 2021 (1 page)
15 June 2021Appointment of Mr Daniel Spencer Legge as a director on 14 June 2021 (2 pages)
16 October 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
21 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
28 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
12 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
13 August 2018Change of details for Mr Justin Bartholomew as a person with significant control on 1 August 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Change of details for Mr Justin Bartholomen as a person with significant control on 10 April 2016 (2 pages)
21 August 2017Change of details for Mr Justin Bartholomen as a person with significant control on 10 April 2016 (2 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 July 2017Notification of Justin Bartholomen as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Justin Bartholomen as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Cessation of Horley Green Chartered Accountants Ltd as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Horley Green Chartered Accountants Ltd as a person with significant control on 14 July 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 September 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 7 September 2012 (1 page)
7 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
7 September 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 7 September 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Director's details changed for Justin Bartholomew on 12 August 2010 (2 pages)
1 September 2010Secretary's details changed for Ann Bartholomew on 12 August 2010 (1 page)
1 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
1 September 2010Secretary's details changed for Ann Bartholomew on 12 August 2010 (1 page)
1 September 2010Director's details changed for Justin Bartholomew on 12 August 2010 (2 pages)
1 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 September 2009Return made up to 12/08/09; full list of members (3 pages)
8 September 2009Return made up to 12/08/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Return made up to 12/08/08; full list of members (3 pages)
27 August 2008Return made up to 12/08/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 September 2007Return made up to 12/08/07; no change of members (6 pages)
8 September 2007Return made up to 12/08/07; no change of members (6 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 September 2006Return made up to 12/08/06; full list of members (6 pages)
8 September 2006Return made up to 12/08/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 August 2005Return made up to 12/08/05; full list of members (6 pages)
23 August 2005Return made up to 12/08/05; full list of members (6 pages)
12 July 2005Registered office changed on 12/07/05 from: 30 prescott street halifax west yorkshire HX1 2LG (1 page)
12 July 2005Registered office changed on 12/07/05 from: 30 prescott street halifax west yorkshire HX1 2LG (1 page)
19 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 September 2004Return made up to 12/08/04; full list of members (6 pages)
13 September 2004Return made up to 12/08/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 August 2003Return made up to 12/08/03; full list of members (6 pages)
21 August 2003Return made up to 12/08/03; full list of members (6 pages)
20 March 2003Secretary's particulars changed (1 page)
20 March 2003Secretary's particulars changed (1 page)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 August 2002Return made up to 12/08/02; full list of members (6 pages)
27 August 2002Return made up to 12/08/02; full list of members (6 pages)
18 March 2002Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2002Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 December 2000Registered office changed on 29/12/00 from: 73 ambleside crescent sprotbrough doncaster south yorkshire DN5 7PR (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 73 ambleside crescent sprotbrough doncaster south yorkshire DN5 7PR (2 pages)
12 September 2000Return made up to 12/08/00; full list of members (6 pages)
12 September 2000Return made up to 12/08/00; full list of members (6 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 February 2000Company name changed doncaster chiropractic centre li mited\certificate issued on 15/02/00 (3 pages)
14 February 2000Company name changed doncaster chiropractic centre li mited\certificate issued on 15/02/00 (3 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Ad 12/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1999Registered office changed on 17/08/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
17 August 1999Registered office changed on 17/08/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
17 August 1999Ad 12/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
12 August 1999Incorporation (11 pages)
12 August 1999Incorporation (11 pages)