THE CHESHUNT CHIROPRACTIC CLINIC LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2RZ

Company number 02826387
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 11 June 2016 Statement of capital on 2016-06-20 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE CHESHUNT CHIROPRACTIC CLINIC LIMITED are www.thecheshuntchiropracticclinic.co.uk, and www.the-cheshunt-chiropractic-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The Cheshunt Chiropractic Clinic Limited is a Private Limited Company. The company registration number is 02826387. The Cheshunt Chiropractic Clinic Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of The Cheshunt Chiropractic Clinic Limited is Sutherland House 1759 London Road Leigh On Sea Essex Ss9 2rz. The company`s financial liabilities are £17.62k. It is £-11.2k against last year. And the total assets are £93.51k, which is £-19.85k against last year. LEIZER, Kevin is a Director of the company. Secretary ADDRISON, Martin has been resigned. Secretary BONITO, Karen has been resigned. Secretary BULL, Nicky Jayne has been resigned. Secretary FKST (SECRETARIES) LIMITED has been resigned. Secretary LESTER, Norman has been resigned. Secretary MCCULLAGH, Eric Barry has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director DAVENPORT, Bryan Joseph has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other human health activities".


the cheshunt chiropractic clinic Key Finiance

LIABILITIES £17.62k
-39%
CASH n/a
TOTAL ASSETS £93.51k
-18%
All Financial Figures

Current Directors

Director
LEIZER, Kevin
Appointed Date: 19 March 1996
61 years old

Resigned Directors

Secretary
ADDRISON, Martin
Resigned: 25 April 1997
Appointed Date: 19 March 1996

Secretary
BONITO, Karen
Resigned: 04 September 2013
Appointed Date: 01 March 2000

Secretary
BULL, Nicky Jayne
Resigned: 31 January 2000
Appointed Date: 25 April 1997

Secretary
FKST (SECRETARIES) LIMITED
Resigned: 01 October 1995
Appointed Date: 14 September 1995

Secretary
LESTER, Norman
Resigned: 19 March 1996
Appointed Date: 01 October 1995

Secretary
MCCULLAGH, Eric Barry
Resigned: 01 July 1997
Appointed Date: 16 June 1994

Nominee Secretary
SEMKEN LIMITED
Resigned: 07 June 1993
Appointed Date: 11 June 1993

Director
DAVENPORT, Bryan Joseph
Resigned: 19 March 1996
Appointed Date: 16 June 1994
88 years old

Nominee Director
LUFMER LIMITED
Resigned: 07 June 1993
Appointed Date: 11 June 1993

THE CHESHUNT CHIROPRACTIC CLINIC LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 11 June 2016
Statement of capital on 2016-06-20
  • GBP 1,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 87 more events
21 Jul 1993
£ nc 100/1000 07/07/93

21 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1993
Secretary resigned

21 Jul 1993
Director resigned

11 Jun 1993
Incorporation

THE CHESHUNT CHIROPRACTIC CLINIC LIMITED Charges

25 July 2012
Legal charge
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The lodge, albury ride, chestnut, hertfordshire t/no…
5 December 2011
Debenture
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2007
Legal mortgage
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H warden lodge surgery albury ride cheshunt…
18 April 2005
Legal mortgage
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 russells ride cheshunt waltham cross…