Wylam
Northumberland
NE41 8AX
Director Name | Emma Henderson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 13 Windsor Terrace Corbridge Northumberland NE45 5DF |
Secretary Name | Emma Henderson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 13 Windsor Terrace Corbridge Northumberland NE45 5DF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.osteochirocentre.co.uk/ |
---|---|
Telephone | 0191 4915111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 21 Enterprise House Kingsway North Team Valley Trading Estate Tyne And Wear NE11 0SR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | Stephen Henderson 50.00% Ordinary A |
---|---|
100 at £1 | Stephen Henderson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£19,944 |
Cash | £37 |
Current Liabilities | £37,881 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
28 May 2003 | Delivered 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 |
---|
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
8 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
16 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
16 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 May 2015 | Company name changed the osteopathic and chiropractic centre LIMITED\certificate issued on 06/05/15
|
6 May 2015 | Company name changed the osteopathic and chiropractic centre LIMITED\certificate issued on 06/05/15
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 August 2011 | Company name changed stemma (uk) LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Company name changed stemma (uk) LIMITED\certificate issued on 02/08/11
|
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 30 March 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 30 March 2010
|
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Stephen Henderson on 13 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stephen Henderson on 13 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Termination of appointment of Emma Henderson as a secretary (1 page) |
23 March 2010 | Termination of appointment of Emma Henderson as a director (1 page) |
23 March 2010 | Termination of appointment of Emma Henderson as a secretary (1 page) |
23 March 2010 | Termination of appointment of Emma Henderson as a director (1 page) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
26 March 2009 | Director and secretary's change of particulars / emma henderson / 12/03/2009 (1 page) |
26 March 2009 | Director and secretary's change of particulars / emma henderson / 12/03/2009 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
28 February 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
28 February 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 June 2004 | Return made up to 13/03/04; full list of members
|
10 June 2004 | Return made up to 13/03/04; full list of members
|
29 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
29 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: lyncroft woodcroft road wylam northumberland NE41 8DJ (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: lyncroft woodcroft road wylam northumberland NE41 8DJ (1 page) |
31 May 2003 | Particulars of mortgage/charge (7 pages) |
31 May 2003 | Particulars of mortgage/charge (7 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
13 March 2003 | Incorporation (16 pages) |
13 March 2003 | Incorporation (16 pages) |