SUSSEX OSTEOPATH AND COMPLEMENTARY HEALTH CLINIC LTD

17-21 Fore Street, Hertford, SG14 1DH, England
StatusACTIVE
Company No.06281189
CategoryPrivate Limited Company
Incorporated15 Jun 2007
Age16 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

SUSSEX OSTEOPATH AND COMPLEMENTARY HEALTH CLINIC LTD is an active private limited company with number 06281189. It was incorporated 16 years, 10 months, 19 days ago, on 15 June 2007. The company address is 17-21 Fore Street, Hertford, SG14 1DH, England.



Company Fillings

Cessation of a person with significant control

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Jane Newson

Cessation date: 2024-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Carter & George Practice Ltd

Notification date: 2024-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Morrison

Appointment date: 2024-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Nicola Jane Newson

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Claire Newson

Termination date: 2024-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-22

Officer name: Mr Rhys Thomas James Carter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

New address: 17-21 Fore Street Hertford SG14 1DH

Old address: 135-137 High Street Hurstpierpoint Hassocks West Sussex BN6 9PU

Change date: 2024-04-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-25

Psc name: Mrs Nicola Jane Newson

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Jane Newson

Change date: 2024-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Jane Luto

Change date: 2020-12-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Jane Luto

Change date: 2020-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-01

Old address: 135-137 High Street Hurstpierpoint Hassocks West Sussex BN6 9PU England

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-01

Old address: 23 St. Leonards Road Bexhill-on-Sea East Sussex TN40 1HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-19

Officer name: Miss Nicola Jane Newson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-20

Officer name: Nicola Jane Newson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Nicola Jane Newson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 24/06/2009 from victoria house, staplefield lane staplefield haywards heath w sussex RH17 6AS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOWN YOUR HIGH STREET.COM LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:08489251
Status:ACTIVE
Category:Private Limited Company

KBB PROJECT MANAGEMENT LTD

472 MAIDSTONE ROAD,GILLINGHAM,ME8 0HZ

Number:11285355
Status:ACTIVE
Category:Private Limited Company

MELI'MELO' LIMITED

UNIT 22,LONDON,W10 6BD

Number:05421333
Status:ACTIVE
Category:Private Limited Company

NUNTON DAIRY MANAGEMENT COMPANY LIMITED

12 THE OLD DAIRY,SALISBURY,SP5 4HB

Number:04523992
Status:ACTIVE
Category:Private Limited Company

ROXO LTD

69 CODRINGTON HILL,LONDON,SE23 1LR

Number:07901711
Status:ACTIVE
Category:Private Limited Company

ST JOHNS CHELMSFORD MANAGEMENT COMPANY LIMITED

C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX

Number:08768322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source