Company NameThe Gelson Osteopathic Clinic Limited
DirectorsChristopher John Gelson and Joanna Clare Gelson
Company StatusActive
Company Number04735102
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameChristopher John Gelson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Amethyst Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7YD
Director NameJoanna Clare Gelson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Amethyst Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7YD
Secretary NameJoanna Clare Gelson
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Amethyst Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7YD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 April 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
Appointed15 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.gelsonosteopathic.co.uk
Email address[email protected]
Telephone01434 632427
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Amethyst Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£6,039
Cash£13,300
Current Liabilities£20,706

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

5 December 2023Total exemption full accounts made up to 5 April 2023 (14 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 5 April 2022 (15 pages)
5 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
18 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 5 April 2021 (14 pages)
20 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 5 April 2020 (13 pages)
18 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
24 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
19 July 2016Secretary's details changed for Joanna Clare Gelson on 21 November 2012 (1 page)
19 July 2016Director's details changed for Christopher John Gelson on 21 November 2012 (2 pages)
19 July 2016Director's details changed for Joanna Clare Gelson on 21 November 2012 (2 pages)
19 July 2016Secretary's details changed for Joanna Clare Gelson on 21 November 2012 (1 page)
19 July 2016Director's details changed for Christopher John Gelson on 21 November 2012 (2 pages)
19 July 2016Director's details changed for Joanna Clare Gelson on 21 November 2012 (2 pages)
15 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
21 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Christopher John Gelson on 15 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher John Gelson on 15 April 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Joanna Clare Gelson on 15 April 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Joanna Clare Gelson on 15 April 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 June 2009Return made up to 15/04/09; full list of members (4 pages)
25 June 2009Return made up to 15/04/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
15 April 2008Return made up to 15/04/08; full list of members (4 pages)
15 April 2008Return made up to 15/04/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
30 April 2007Return made up to 15/04/07; full list of members (3 pages)
30 April 2007Return made up to 15/04/07; full list of members (3 pages)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
26 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
31 May 2006Return made up to 15/04/06; full list of members (2 pages)
31 May 2006Return made up to 15/04/06; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 31 fallowfield avenue fawdon newcastle upon tyne tyne and wear NE3 3NN (1 page)
12 April 2006Registered office changed on 12/04/06 from: 31 fallowfield avenue fawdon newcastle upon tyne tyne and wear NE3 3NN (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 February 2006Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
16 February 2006Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
18 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 September 2003Registered office changed on 01/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 September 2003New secretary appointed (2 pages)
15 April 2003Incorporation (16 pages)
15 April 2003Incorporation (16 pages)