Company NameBannerdale Osteopaths Ltd
DirectorsSteven Edward Ojari and Jade Van Konijnenburg
Company StatusActive
Company Number09056843
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Steven Edward Ojari
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address5 Machon Bank Road
Nether Edge
Sheffield
S7 1PE
Director NameMiss Jade Van Konijnenburg
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2016(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 Machon Bank Road
Nether Edge
Sheffield
S7 1PE

Contact

Websitewww.bannerdaleosteopaths.com
Email address[email protected]
Telephone0114 2556255
Telephone regionSheffield

Location

Registered Address5 Machon Bank Road
Nether Edge
Sheffield
S7 1PE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1 at £1Steven Edward Ojari
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

9 April 2018Delivered on: 17 April 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 5 machon bank road, nether edge, sheffield, S7 1PE.
Outstanding
13 February 2018Delivered on: 13 February 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

12 November 2020Micro company accounts made up to 31 May 2020 (5 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
5 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
8 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
17 April 2018Registration of charge 090568430002, created on 9 April 2018 (20 pages)
13 February 2018Registration of charge 090568430001, created on 13 February 2018 (23 pages)
13 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
13 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 January 2016Statement of capital following an allotment of shares on 16 January 2016
  • GBP 100
(3 pages)
16 January 2016Appointment of Miss Jade Van Konijnenburg as a director on 16 January 2016 (2 pages)
16 January 2016Appointment of Miss Jade Van Konijnenburg as a director on 16 January 2016 (2 pages)
16 January 2016Statement of capital following an allotment of shares on 16 January 2016
  • GBP 100
(3 pages)
24 September 2015Director's details changed for Mr Steven Edward Ojari on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Steven Edward Ojari on 24 September 2015 (2 pages)
16 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)