GRANTHAM CHIROPRACTIC CLINIC LIMITED - LINCOLNSHIRE
Company Profile | Company Filings |
Overview
GRANTHAM CHIROPRACTIC CLINIC LIMITED is a Private Limited Company from LINCOLNSHIRE and has the status: Active.
GRANTHAM CHIROPRACTIC CLINIC LIMITED was incorporated 27 years ago on 06/02/1995 and has the registered number: 03018406. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
GRANTHAM CHIROPRACTIC CLINIC LIMITED was incorporated 27 years ago on 06/02/1995 and has the registered number: 03018406. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
GRANTHAM CHIROPRACTIC CLINIC LIMITED - LINCOLNSHIRE
This company is listed in the following categories:
47750 - Retail sale of cosmetic and toilet articles in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
2-6 NORTH PARADE
LINCOLNSHIRE
NG31 8AN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2021 | 29/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL GROVES | Jun 1961 | Irish | Director | 2019-07-10 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-02-06 UNTIL 1995-02-06 | RESIGNED | ||
SIMON JOHN KING | Dec 1962 | New Zealand | Director | 1995-02-06 UNTIL 2003-10-31 | RESIGNED |
MICHELLE GAY KING | Feb 1968 | Australian | Director | 1995-02-06 UNTIL 2002-10-01 | RESIGNED |
SANDRA ELIZABETH GOOD | Mar 1959 | British | Director | 2003-03-31 UNTIL 2019-07-10 | RESIGNED |
NEIL ROY GOOD | Sep 1958 | British | Director | 2003-03-31 UNTIL 2019-07-16 | RESIGNED |
JANE ELISABETH EASTOE | Jan 1974 | British | Director | 2002-10-01 UNTIL 2003-03-31 | RESIGNED |
SIMON JOHN KING | Dec 1962 | New Zealand | Secretary | 1995-02-06 UNTIL 2003-10-31 | RESIGNED |
SANDRA ELIZABETH GOOD | Mar 1959 | British | Secretary | 2003-03-31 UNTIL 2019-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Groves | 2019-07-10 | 6/1961 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
|
Neil Roy Good | 2016-04-06 - 2019-07-10 | 9/1958 | Right to appoint and remove directors | |
Sandra Elizabeth Good | 2016-04-06 - 2019-07-10 | 3/1959 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Grantham Chiropractic Clinic Limited Filleted accounts for Companies House (small and micro) | 2021-03-30 | 31-03-2020 | £843 Cash £-5,241 equity |
Grantham Chiropractic Clinic Limited Filleted accounts for Companies House (small and micro) | 2019-07-20 | 31-03-2019 | £25,758 Cash £15,918 equity |
Micro-entity Accounts - GRANTHAM CHIROPRACTIC CLINIC LIMITED | 2018-08-30 | 31-03-2018 | £11,392 equity |
Micro-entity Accounts - GRANTHAM CHIROPRACTIC CLINIC LIMITED | 2017-11-28 | 31-03-2017 | £14,337 equity |
Abbreviated Company Accounts - GRANTHAM CHIROPRACTIC CLINIC LIMITED | 2016-10-05 | 31-03-2016 | £21,004 Cash £14,668 equity |
Abbreviated Company Accounts - GRANTHAM CHIROPRACTIC CLINIC LIMITED | 2015-12-18 | 31-03-2015 | £20,287 Cash £10,105 equity |
Abbreviated Company Accounts - GRANTHAM CHIROPRACTIC CLINIC LIMITED | 2014-10-24 | 31-03-2014 | £6,720 Cash £3,578 equity |