WOODSTOCK CHIROPRACTIC CLINIC LIMITED
KIDLINGTON OXFORD

Hellopages » Oxfordshire » Cherwell » OX5 1JE

Company number 04538394
Status Active
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address 30 BANKSIDE COURT, STATIONFIELDS, KIDLINGTON OXFORD, OXFORDSHIRE, OX5 1JE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of WOODSTOCK CHIROPRACTIC CLINIC LIMITED are www.woodstockchiropracticclinic.co.uk, and www.woodstock-chiropractic-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Woodstock Chiropractic Clinic Limited is a Private Limited Company. The company registration number is 04538394. Woodstock Chiropractic Clinic Limited has been working since 18 September 2002. The present status of the company is Active. The registered address of Woodstock Chiropractic Clinic Limited is 30 Bankside Court Stationfields Kidlington Oxford Oxfordshire Ox5 1je. The company`s financial liabilities are £19.14k. It is £-59.27k against last year. The cash in hand is £68.06k. It is £-13.82k against last year. And the total assets are £69.48k, which is £-13.01k against last year. PENCHERZ, Lynda Jane is a Secretary of the company. PENCHERZ, Elizabeth May, Dr is a Director of the company. PENCHERZ, Lynda Jane is a Director of the company. PENCHERZ, Martin John is a Director of the company. Secretary MOLLOY, Rupert David, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MOLLOY, Paula Margaret has been resigned. Director MOLLOY, Rupert David, Dr has been resigned. The company operates in "Other human health activities".


woodstock chiropractic clinic Key Finiance

LIABILITIES £19.14k
-76%
CASH £68.06k
-17%
TOTAL ASSETS £69.48k
-16%
All Financial Figures

Current Directors

Secretary
PENCHERZ, Lynda Jane
Appointed Date: 19 November 2004

Director
PENCHERZ, Elizabeth May, Dr
Appointed Date: 19 November 2004
43 years old

Director
PENCHERZ, Lynda Jane
Appointed Date: 19 November 2004
71 years old

Director
PENCHERZ, Martin John
Appointed Date: 19 November 2004
70 years old

Resigned Directors

Secretary
MOLLOY, Rupert David, Dr
Resigned: 01 February 2005
Appointed Date: 18 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Director
MOLLOY, Paula Margaret
Resigned: 25 January 2005
Appointed Date: 18 September 2002
76 years old

Director
MOLLOY, Rupert David, Dr
Resigned: 01 February 2005
Appointed Date: 18 September 2002
71 years old

Persons With Significant Control

Dr Elizabeth May Pencherz Bsc
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda Jane Pencherz
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin John Pencherz
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODSTOCK CHIROPRACTIC CLINIC LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 31 January 2015
05 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 37 more events
13 Dec 2002
Accounting reference date extended from 30/09/03 to 28/02/04
13 Dec 2002
Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100
13 Dec 2002
Registered office changed on 13/12/02 from: 24 hensington road woodstock oxon OX20 1JL
18 Sep 2002
Secretary resigned
18 Sep 2002
Incorporation