Company NameThe Team Valley Wellness Centre Ltd
DirectorStephen Henderson
Company StatusActive
Company Number04696709
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Previous NamesStemma (UK) Limited and The Osteopathic And Chiropractic Centre Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameStephen Henderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Algernon Terrace
Wylam
Northumberland
NE41 8AX
Director NameEmma Henderson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleAdministrator
Correspondence Address13 Windsor Terrace
Corbridge
Northumberland
NE45 5DF
Secretary NameEmma Henderson
NationalityAustralian
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleAdministrator
Correspondence Address13 Windsor Terrace
Corbridge
Northumberland
NE45 5DF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.osteochirocentre.co.uk/
Telephone0191 4915111
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21 Enterprise House
Kingsway North
Team Valley Trading Estate
Tyne And Wear
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Stephen Henderson
50.00%
Ordinary A
100 at £1Stephen Henderson
50.00%
Ordinary B

Financials

Year2014
Net Worth-£19,944
Cash£37
Current Liabilities£37,881

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

28 May 2003Delivered on: 31 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
8 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
19 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
16 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
16 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 May 2015Company name changed the osteopathic and chiropractic centre LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
(3 pages)
6 May 2015Company name changed the osteopathic and chiropractic centre LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
(3 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(4 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 August 2011Company name changed stemma (uk) LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-26
(2 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Company name changed stemma (uk) LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-26
(2 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
16 February 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 200
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 200
(3 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Stephen Henderson on 13 March 2010 (2 pages)
26 March 2010Director's details changed for Stephen Henderson on 13 March 2010 (2 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Termination of appointment of Emma Henderson as a secretary (1 page)
23 March 2010Termination of appointment of Emma Henderson as a director (1 page)
23 March 2010Termination of appointment of Emma Henderson as a secretary (1 page)
23 March 2010Termination of appointment of Emma Henderson as a director (1 page)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 March 2009Return made up to 13/03/09; full list of members (4 pages)
27 March 2009Return made up to 13/03/09; full list of members (4 pages)
26 March 2009Director and secretary's change of particulars / emma henderson / 12/03/2009 (1 page)
26 March 2009Director and secretary's change of particulars / emma henderson / 12/03/2009 (1 page)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2008Return made up to 13/03/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Return made up to 13/03/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 April 2007Return made up to 13/03/07; full list of members (2 pages)
11 April 2007Return made up to 13/03/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 April 2006Return made up to 13/03/06; full list of members (2 pages)
4 April 2006Return made up to 13/03/06; full list of members (2 pages)
28 February 2006Amended accounts made up to 30 June 2005 (7 pages)
28 February 2006Amended accounts made up to 30 June 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 April 2005Return made up to 13/03/05; full list of members (2 pages)
14 April 2005Return made up to 13/03/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 June 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
29 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
26 June 2003Registered office changed on 26/06/03 from: lyncroft woodcroft road wylam northumberland NE41 8DJ (1 page)
26 June 2003Registered office changed on 26/06/03 from: lyncroft woodcroft road wylam northumberland NE41 8DJ (1 page)
31 May 2003Particulars of mortgage/charge (7 pages)
31 May 2003Particulars of mortgage/charge (7 pages)
25 March 2003Registered office changed on 25/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
13 March 2003Incorporation (16 pages)
13 March 2003Incorporation (16 pages)