Company NameCradlewell Chiropody Limited
Company StatusDissolved
Company Number08822943
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameCradelwell Chiropody Limited

Business Activity

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

Director

Director NameMrs Alison Meldrum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Regent Terrace
Gateshead
NE8 1LU

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Alison Meldrum
99.00%
Ordinary
1 at £1Rachael Lynagh
1.00%
Ordinary A

Financials

Year2014
Net Worth-£5,779
Cash£9,221
Current Liabilities£15,740

Accounts

Latest Accounts30 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

8 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
22 June 2020Registered office address changed from 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 12 Regent Terrace Gateshead NE8 1LU on 22 June 2020 (1 page)
2 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
2 January 2018Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 2 January 2018 (1 page)
28 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
28 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
20 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page)
3 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 100
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 100
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
26 January 2015Company name changed cradelwell chiropody LIMITED\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
26 January 2015Company name changed cradelwell chiropody LIMITED\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)