LIFE CHIROPRACTIC CLINICS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 6JY

Company number 09660983
Status Active
Incorporation Date 29 June 2015
Company Type Private Limited Company
Address BURGUNDY COURT, 64-66 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 6JY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Particulars of variation of rights attached to shares; Statement of capital on 13 July 2016 GBP 535,527 . The most likely internet sites of LIFE CHIROPRACTIC CLINICS LIMITED are www.lifechiropracticclinics.co.uk, and www.life-chiropractic-clinics.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Life Chiropractic Clinics Limited is a Private Limited Company. The company registration number is 09660983. Life Chiropractic Clinics Limited has been working since 29 June 2015. The present status of the company is Active. The registered address of Life Chiropractic Clinics Limited is Burgundy Court 64 66 Springfield Road Chelmsford Essex England Cm2 6jy. . PORTER, David John is a Director of the company. REFAEL, Roy is a Director of the company. Director REFAEL, Elvy Linnea has been resigned. The company operates in "Other human health activities".


life chiropractic clinics Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PORTER, David John
Appointed Date: 29 June 2015
62 years old

Director
REFAEL, Roy
Appointed Date: 08 March 2016
46 years old

Resigned Directors

Director
REFAEL, Elvy Linnea
Resigned: 28 June 2016
Appointed Date: 08 March 2016
46 years old

Persons With Significant Control

Mr Roy Refael
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – 75% or more

LIFE CHIROPRACTIC CLINICS LIMITED Events

28 Jul 2016
Confirmation statement made on 1 July 2016 with updates
14 Jul 2016
Particulars of variation of rights attached to shares
13 Jul 2016
Statement of capital on 13 July 2016
  • GBP 535,527

12 Jul 2016
Statement by Directors
12 Jul 2016
Solvency Statement dated 01/07/16
...
... and 2 more events
28 Jun 2016
Termination of appointment of Elvy Linnea Refael as a director on 28 June 2016
22 Mar 2016
Appointment of Elvie Refael as a director on 8 March 2016
22 Mar 2016
Appointment of Mr Roy Refael as a director on 8 March 2016
17 Sep 2015
Registration of charge 096609830001, created on 15 September 2015
29 Jun 2015
Incorporation
Statement of capital on 2015-06-29
  • GBP 4

LIFE CHIROPRACTIC CLINICS LIMITED Charges

1 July 2016
Charge code 0966 0983 0002
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 high street, rayleigh, essex, SS6 7SA…
15 September 2015
Charge code 0966 0983 0001
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…