Company NameBradford Chiropractic Clinic Limited
DirectorsPeter Davis and Jacqueline Ann Davis
Company StatusActive
Company Number05357147
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Peter Davis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchway House
24 Swan Road
Harrogate
North Yorkshire
HG1 2SA
Director NameMrs Jacqueline Ann Davis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Swan Road
Harrogate
North Yorkshire
HG1 2SA
Secretary NameMrs Jacqueline Ann Davis
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Swan Road
Harrogate
North Yorkshire
HG1 2SA

Contact

Websitebradfordchiropractic.co.uk
Telephone01274 588477
Telephone regionBradford

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Ann Davies
50.00%
Ordinary
50 at £1Peter Lawrence Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£222,219
Cash£347,284
Current Liabilities£131,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
25 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
20 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Secretary's details changed for Jackie Ann Davis on 8 February 2015 (1 page)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Director's details changed for Jackie Ann Davis on 8 February 2015 (2 pages)
3 March 2015Director's details changed for Jackie Ann Davis on 8 February 2015 (2 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Secretary's details changed for Jackie Ann Davis on 8 February 2015 (1 page)
3 March 2015Secretary's details changed for Jackie Ann Davis on 8 February 2015 (1 page)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Director's details changed for Jackie Ann Davis on 8 February 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Registered office address changed from 39a Bradford Road Shipley West Yorkshire BD18 3DS United Kingdom on 25 February 2014 (1 page)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Registered office address changed from 39a Bradford Road Shipley West Yorkshire BD18 3DS United Kingdom on 25 February 2014 (1 page)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 December 2010Registered office address changed from 3 Mount Pleasant, Oakfield Grove Bradford West Yorkshire BD9 4QA on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 3 Mount Pleasant, Oakfield Grove Bradford West Yorkshire BD9 4QA on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 3 Mount Pleasant, Oakfield Grove Bradford West Yorkshire BD9 4QA on 9 December 2010 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Peter Davis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Peter Davis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Peter Davis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jackie Ann Davis on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Jackie Ann Davis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jackie Ann Davis on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 08/02/09; no change of members (4 pages)
17 February 2009Return made up to 08/02/09; no change of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 08/02/08; no change of members (7 pages)
20 March 2008Return made up to 08/02/08; no change of members (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 08/02/06; full list of members (7 pages)
28 February 2006Return made up to 08/02/06; full list of members (7 pages)
6 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 February 2005Incorporation (12 pages)
8 February 2005Incorporation (12 pages)