Company NameStockton Chiropractic Clinic Limited
DirectorsKerri Ann Stone and Alistair Scott Wilkinson
Company StatusActive
Company Number07744147
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Previous NameANNE Oxlee Ltd

Business Activity

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

Directors

Director NameMs Kerri Ann Stone
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressWestbourne House Station Road
Thirsk
North Yorkshire
YO7 1PZ
Secretary NameMr Alistair Scott Wilkinson
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWestbourne House Station Road
Thirsk
North Yorkshire
YO7 1PZ
Director NameMr Alistair Scott Wilkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressChristine House Sorbonne Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 6DA

Contact

Websitewww.stocktonchiropractic.co.uk/
Telephone01642 633888
Telephone regionMiddlesbrough

Location

Registered AddressChristine House Sorbonne Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 6DA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,898
Cash£35,437
Current Liabilities£33,352

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 30 September 2022 (4 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 30 September 2021 (4 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 30 September 2020 (4 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 30 September 2019 (8 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 30 September 2018 (4 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
6 December 2017Unaudited abridged accounts made up to 30 September 2017 (18 pages)
6 December 2017Unaudited abridged accounts made up to 30 September 2017 (18 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 February 2016Appointment of Mr Alistair Scott Wilkinson as a director on 12 February 2016 (2 pages)
19 February 2016Appointment of Mr Alistair Scott Wilkinson as a director on 12 February 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
11 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-01
(4 pages)
1 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-01
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 November 2012Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
20 November 2012Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 September 2011Registered office address changed from Westbourne House Station Road Thirsk North Yorkshire YO7 1PZ United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Westbourne House Station Road Thirsk North Yorkshire YO7 1PZ United Kingdom on 26 September 2011 (1 page)
26 August 2011Company name changed anne oxlee LTD\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(3 pages)
26 August 2011Company name changed anne oxlee LTD\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(3 pages)
26 August 2011Change of name notice (2 pages)
26 August 2011Change of name notice (2 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)