CRAVEN CLINIC LTD - SKIPTON


Company Profile Company Filings

Overview

CRAVEN CLINIC LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SKIPTON and has the status: Active.
CRAVEN CLINIC LTD was incorporated 21 years ago on 21/06/2002 and has the registered number: 04467074. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

CRAVEN CLINIC LTD - SKIPTON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

MOUNT PLEASANT
SKIPTON
NORTH YORKSHIRE
BD23 1JZ

This Company Originates in : United Kingdom
Previous trading names include:
CRAVEN CLINIC CO-OP LTD. (until 01/02/2012)

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NICOLA JANE COOKSON May 1968 British Director 2011-11-23 CURRENT
HAZEL ELLINOR MCGUFFIE Sep 1949 British Director 2003-10-30 UNTIL 2004-11-15 RESIGNED
ANNETTA ELIZABETH KERSHAW Jun 1951 British Secretary 2002-06-21 UNTIL 2004-11-15 RESIGNED
HELEN MARY ROWLAND Oct 1966 Secretary 2004-11-15 UNTIL 2006-12-01 RESIGNED
ELLENA JANE COHEN Dec 1973 British Secretary 2006-12-01 UNTIL 2009-01-05 RESIGNED
JACQUELINE LOUISE KNIGHT Aug 1951 British Director 2004-11-15 UNTIL 2005-12-01 RESIGNED
ELIZABETH SPENCER PETTY Jul 1955 British Director 2005-12-01 UNTIL 2007-11-01 RESIGNED
MRS ELIZABETH SPENC ER PETTY Jul 1955 British Director 2010-09-08 UNTIL 2011-11-28 RESIGNED
HELEN MARY ROWLAND Oct 1966 Director 2004-11-15 UNTIL 2006-12-01 RESIGNED
MS HELEN MARY ROWLAND Oct 1966 British Director 2009-11-01 UNTIL 2011-07-14 RESIGNED
FRANCES ANNE JACKSON POWELL May 1961 British Director 2002-06-21 UNTIL 2004-11-15 RESIGNED
NICOLA WHITEHEAD Apr 1959 British Director 2009-01-05 UNTIL 2009-10-31 RESIGNED
MRS KATHY HOLMES Sep 1951 British Director 2007-11-01 UNTIL 2008-08-31 RESIGNED
JACQUELINE LOUISE KNIGHT Aug 1951 British Director 2009-01-05 UNTIL 2010-02-24 RESIGNED
ANNETTA ELIZABETH KERSHAW Jun 1951 British Director 2002-06-21 UNTIL 2004-11-15 RESIGNED
ANN MARGARET HEYES Mar 1962 British Director 2006-12-01 UNTIL 2009-01-05 RESIGNED
DAVID MICHAEL ELLIS Mar 1953 British Director 2004-11-15 UNTIL 2006-12-01 RESIGNED
STUART DAVID COOPER Mar 1969 British Director 2009-01-05 UNTIL 2010-03-15 RESIGNED
MS EMMA LOUISE COLLEY Sep 1978 British Director 2010-12-11 UNTIL 2011-11-29 RESIGNED
ELLENA JANE COHEN Dec 1973 British Director 2006-12-01 UNTIL 2009-01-05 RESIGNED
SUSAN MARY ASQUITH May 1956 British Director 2002-06-21 UNTIL 2003-10-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Nicola Jane Cookson 2016-07-01 5/1968 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SOCIETY OF HOMEOPATHS LTD NORTHAMPTON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
HOMEOPATHIC EDUCATION, TRAINING & RESEARCH AGENCY LTD NORTHAMPTON Dissolved... DORMANT 85590 - Other education n.e.c.
THE SOCIETY OF HOMEOPATHS TRADING COMPANY LTD. NORTHAMPTON Dissolved... AUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
HOMEOPATHY ACTION TRUST LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DANICARE LIMITED ILKLEY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
STUART COOPER OSTEOPATH LIMITED KEIGHLEY Active MICRO ENTITY 86220 - Specialists medical practice activities
YORKSHIRE FLOWER ESSENCES LTD ILKLEY ENGLAND Active MICRO ENTITY 10890 - Manufacture of other food products n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-05-05 31-08-2022 £-2,543 equity
Accounts Submission 2022-06-01 31-08-2021 £1,013 equity
Accounts Submission 2021-06-01 31-08-2020 £-1,738 equity
Accounts Submission 2020-06-02 31-08-2019 £-6,293 equity
Accounts Submission 2019-06-01 31-08-2018 £-2,841 equity
Accounts Submission 2018-06-01 31-08-2017 £-2,059 equity
Micro-entity Accounts - CRAVEN CLINIC LTD 2017-06-01 31-08-2016 £-1,938 equity
Abbreviated Company Accounts - CRAVEN CLINIC LTD 2016-05-25 31-08-2015 £614 Cash £-3,019 equity
Abbreviated Company Accounts - CRAVEN CLINIC LTD 2015-05-27 31-08-2014 £1,169 Cash £-3,077 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COFFEE AND CLAY LIMITED SKIPTON ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
RUNRIGHT LTD SKIPTON UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
A&H BISTRO LIMITED SKIPTON ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
BJK CAPITAL LTD SKIPTON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.