CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHIROPRACTIC MEDICINE LIMITED
Company
CHIROPRACTIC MEDICINE
Phone:
02085 431 144
A⁺
rating
KEY FINANCES
Year
2017
Assets
£138.28k
▲ £122.84k (795.74 %)
Cash
£6.84k
▼ £-7.78k (-53.23 %)
Liabilities
£9.12k
▼ £-18.29k (-66.72 %)
Net Worth
£129.15k
▼ £141.13k (-1,178.51 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Cornwall
Company name
CHIROPRACTIC MEDICINE LIMITED
Company number
04504717
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Aug 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
chiromed.co.uk
Phones
02085 431 144
Registered Address
THE WAREHOUSE,
ANCHOR QUAY,
PENRYN,
CORNWALL,
TR10 8GZ
ECONOMIC ACTIVITIES
86900
Other human health activities
LAST EVENTS
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 6 August 2016 with updates
14 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 2
See Also
CHIQUO FOODS LIMITED
CHIRGWIN & RENOUF LIMITED
CHISELCRAFT LTD
CHISHOLMS OF BARGOED LIMITED
CHISLEHURST YFC LIMITED
CHISWELL HEATING LTD
Last update 2018
CHIROPRACTIC MEDICINE LIMITED DIRECTORS
Susan Stears
Acting
Appointed
06 August 2002
Role
Secretary
Address
42 Grand Drive, Wimbledon, London, SW20 9DY
Name
STEARS, Susan
Stears Matthew James Dr
Acting
PSC
Appointed
06 August 2002
Occupation
Chiropractor Director
Role
Director
Age
71
Nationality
British
Address
42 Grand Drive, Wimbledon, London, SW20 9DY
Country Of Residence
United Kingdom
Name
STEARS, Matthew James, Dr
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Susan Stears
Acting
PSC
Appointed
06 August 2002
Occupation
Clinic Manager Director
Role
Director
Age
74
Nationality
British
Address
42 Grand Drive, Wimbledon, London, SW20 9DY
Country Of Residence
United Kingdom
Name
STEARS, Susan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
06 August 2002
Resigned
06 August 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
06 August 2002
Resigned
06 August 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.