NORWICH CHIROPRACTIC CENTRE LIMITED
BARNET ROSEBUD CONSULTANTS LIMITED

Hellopages » Greater London » Barnet » EN5 5BY
Company number 04453644
Status Active
Incorporation Date 2 June 2002
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 102 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORWICH CHIROPRACTIC CENTRE LIMITED are www.norwichchiropracticcentre.co.uk, and www.norwich-chiropractic-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Norwich Chiropractic Centre Limited is a Private Limited Company. The company registration number is 04453644. Norwich Chiropractic Centre Limited has been working since 02 June 2002. The present status of the company is Active. The registered address of Norwich Chiropractic Centre Limited is 42 Lytton Road Barnet Hertfordshire En5 5by. The company`s financial liabilities are £99.37k. It is £35.24k against last year. The cash in hand is £104.23k. It is £99.18k against last year. And the total assets are £116.58k, which is £97.91k against last year. FOLKER, Rosemary Jane is a Secretary of the company. FOLKER, Neil, Doctor is a Director of the company. FOLKER, Rosemary Jane is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "General medical practice activities".


norwich chiropractic centre Key Finiance

LIABILITIES £99.37k
+54%
CASH £104.23k
+1963%
TOTAL ASSETS £116.58k
+524%
All Financial Figures

Current Directors

Secretary
FOLKER, Rosemary Jane
Appointed Date: 13 June 2002

Director
FOLKER, Neil, Doctor
Appointed Date: 13 June 2002
70 years old

Director
FOLKER, Rosemary Jane
Appointed Date: 13 June 2002
70 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 June 2002
Appointed Date: 02 June 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 June 2002
Appointed Date: 02 June 2002
72 years old

NORWICH CHIROPRACTIC CENTRE LIMITED Events

28 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 102

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 102

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
29 Jul 2002
Company name changed rosebud consultants LIMITED\certificate issued on 29/07/02
17 Jul 2002
Secretary resigned
17 Jul 2002
Director resigned
17 Jul 2002
Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Jun 2002
Incorporation

NORWICH CHIROPRACTIC CENTRE LIMITED Charges

3 January 2006
Debenture
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…