NATURALITY LIMITED
HERTFORDSHIRE RETFORD CHIROPRACTIC CLINIC LIMITED

Hellopages » Hertfordshire » Dacorum » HP4 2AA

Company number 02632716
Status Active
Incorporation Date 26 July 1991
Company Type Private Limited Company
Address 42 LOWER KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 2AA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 19 . The most likely internet sites of NATURALITY LIMITED are www.naturality.co.uk, and www.naturality.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Naturality Limited is a Private Limited Company. The company registration number is 02632716. Naturality Limited has been working since 26 July 1991. The present status of the company is Active. The registered address of Naturality Limited is 42 Lower Kings Road Berkhamsted Hertfordshire Hp4 2aa. The company`s financial liabilities are £24.64k. It is £8.64k against last year. The cash in hand is £4.58k. It is £1.59k against last year. And the total assets are £7.11k, which is £1.53k against last year. EASTOE, Jane Elisabeth is a Secretary of the company. EASTOE, Jane is a Director of the company. Secretary KING, Michelle Gay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KING, Michelle Gay has been resigned. Director KING, Simon John has been resigned. The company operates in "Other human health activities".


naturality Key Finiance

LIABILITIES £24.64k
+54%
CASH £4.58k
+53%
TOTAL ASSETS £7.11k
+27%
All Financial Figures

Current Directors

Secretary
EASTOE, Jane Elisabeth
Appointed Date: 01 October 2002

Director
EASTOE, Jane
Appointed Date: 26 October 2009
51 years old

Resigned Directors

Secretary
KING, Michelle Gay
Resigned: 05 April 2002
Appointed Date: 26 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 1991
Appointed Date: 26 July 1991

Director
KING, Michelle Gay
Resigned: 05 April 2002
Appointed Date: 26 July 1991
57 years old

Director
KING, Simon John
Resigned: 01 April 2011
Appointed Date: 26 July 1991
62 years old

Persons With Significant Control

Miss Jane Elisabeth Eastoe
Notified on: 25 June 2016
51 years old
Nature of control: Ownership of shares – 75% or more

NATURALITY LIMITED Events

30 Jul 2016
Confirmation statement made on 26 July 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 19

10 Oct 2014
Total exemption small company accounts made up to 31 July 2014
31 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 19

...
... and 71 more events
28 Feb 1992
Company name changed retford therapies LIMITED\certificate issued on 02/03/92

05 Feb 1992
Registered office changed on 05/02/92 from: the weavers house bridgegate mews bridgegate retford,notts DN22 6AL

11 Oct 1991
Accounting reference date notified as 31/07

02 Aug 1991
Secretary resigned

26 Jul 1991
Incorporation

NATURALITY LIMITED Charges

12 November 1997
Mortgage debenture
Delivered: 27 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…