Company NameThe Dxa Clinic Limited
Company StatusActive
Company Number10764724
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameProf Ernest Maria Jozef Schilders
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressUnit 26g-26m Springfield Mill Bagley Lane
Farsley
West Yorkshire
LS28 5LY
Director NameDr Rebecca Mary Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26g-26m Springfield Mill Bagley Lane
Farsley
West Yorkshire
LS28 5LY
Director NameProf Nicholas John Harris
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2022(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26g Springfield Commercial Centre
Bagley Lane
Farsley
West Yorkshire
LS28 5LY
Director NameMrs Karen Hind
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressUnit 26g-26m Springfield Mill Bagley Lane
Farsley
West Yorkshire
LS28 5LY
Director NameProf Nicholas John Harris
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26g-26m Springfield Mill Bagley Lane
Farsley
West Yorkshire
LS28 5LY
Secretary NameNicholas John Harris
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 26g-26m Springfield Mill Bagley Lane
Farsley
West Yorkshire
LS28 5LY

Location

Registered AddressUnit 26g-26m Springfield Mill Bagley Lane
Farsley
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

29 November 2023Appointment of Professor Nicholas John Harris as a director on 2 January 2022 (2 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
16 August 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 April 2019Termination of appointment of Nicholas John Harris as a secretary on 1 January 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
15 April 2019Termination of appointment of Nicholas John Harris as a director on 1 January 2019 (1 page)
15 April 2019Cessation of Nicholas John Harris as a person with significant control on 1 January 2019 (1 page)
15 April 2019Appointment of Mrs Rebecca Mary Harris as a director on 1 January 2019 (2 pages)
15 April 2019Notification of Rebecca Mary Harris as a person with significant control on 1 January 2019 (2 pages)
6 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
19 April 2018Termination of appointment of Karen Hind as a director on 8 March 2018 (1 page)
19 April 2018Cessation of Karen Hind as a person with significant control on 8 March 2018 (1 page)
6 June 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
6 June 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 300
(45 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 300
(45 pages)