Claremount
Halifax
West Yorkshire
HX3 6AS
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Justin Bartholomew |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Ann Bartholomew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
Website | halifaxchiropractic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 252625 |
Telephone region | Halifax |
Registered Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Justin Bartholomew 60.00% Ordinary |
---|---|
40 at £1 | Ann Bartholomew 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,175 |
Cash | £23,187 |
Current Liabilities | £55,826 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
19 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
21 July 2021 | Termination of appointment of Ann Bartholomew as a secretary on 7 July 2021 (1 page) |
21 July 2021 | Notification of Daniel Spencer Legge as a person with significant control on 1 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Justin Bartholomew as a director on 8 July 2021 (1 page) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
21 July 2021 | Cessation of Justin Bartholomew as a person with significant control on 30 June 2021 (1 page) |
8 July 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 July 2021 | Previous accounting period shortened from 31 August 2021 to 30 June 2021 (1 page) |
15 June 2021 | Appointment of Mr Daniel Spencer Legge as a director on 14 June 2021 (2 pages) |
16 October 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
21 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
13 August 2018 | Change of details for Mr Justin Bartholomew as a person with significant control on 1 August 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 August 2017 | Change of details for Mr Justin Bartholomen as a person with significant control on 10 April 2016 (2 pages) |
21 August 2017 | Change of details for Mr Justin Bartholomen as a person with significant control on 10 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 July 2017 | Notification of Justin Bartholomen as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Justin Bartholomen as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Cessation of Horley Green Chartered Accountants Ltd as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Cessation of Horley Green Chartered Accountants Ltd as a person with significant control on 14 July 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 September 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 7 September 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Director's details changed for Justin Bartholomew on 12 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Ann Bartholomew on 12 August 2010 (1 page) |
1 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Secretary's details changed for Ann Bartholomew on 12 August 2010 (1 page) |
1 September 2010 | Director's details changed for Justin Bartholomew on 12 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
8 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
8 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 30 prescott street halifax west yorkshire HX1 2LG (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 30 prescott street halifax west yorkshire HX1 2LG (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
20 March 2003 | Secretary's particulars changed (1 page) |
20 March 2003 | Secretary's particulars changed (1 page) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
18 March 2002 | Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2002 | Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 August 2001 | Return made up to 12/08/01; full list of members
|
20 August 2001 | Return made up to 12/08/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 73 ambleside crescent sprotbrough doncaster south yorkshire DN5 7PR (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 73 ambleside crescent sprotbrough doncaster south yorkshire DN5 7PR (2 pages) |
12 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
14 February 2000 | Company name changed doncaster chiropractic centre li mited\certificate issued on 15/02/00 (3 pages) |
14 February 2000 | Company name changed doncaster chiropractic centre li mited\certificate issued on 15/02/00 (3 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Ad 12/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
17 August 1999 | Ad 12/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
12 August 1999 | Incorporation (11 pages) |
12 August 1999 | Incorporation (11 pages) |