Company NameBexleyheath Chiropractic Clinic Limited
DirectorsKrisjanis Adolfs Krumins and Mandy Jane Krumins
Company StatusActive
Company Number04430574
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Krisjanis Adolfs Krumins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address302a Broadway
Bexleyheath
Kent
DA6 8AH
Director NameMrs Mandy Jane Krumins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleChiropractor
Country of ResidenceGBR
Correspondence Address302a Broadway
Bexleyheath
Kent
DA6 8AH
Secretary NameDr Mandy Jane Krumins
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleChirapractor
Country of ResidenceUnited Kingdom
Correspondence Address302a Broadway
Bexleyheath
Kent
DA6 8AH
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.bexleyheath-chiropractic.co.uk
Email address[email protected]
Telephone020 83015859
Telephone regionLondon

Location

Registered Address302a Broadway
Bexleyheath
Kent
DA6 8AH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Shareholders

1 at £1Krisjanis Adolfs Krumins
50.00%
Ordinary
1 at £1Mandy Jane Lock
50.00%
Ordinary

Financials

Year2014
Net Worth£10,190
Cash£10,093
Current Liabilities£16,308

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

3 March 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
13 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
11 May 2020Secretary's details changed for Dr Mandy Jane Krumins on 11 May 2020 (1 page)
11 May 2020Change of details for Krisjanis Adolfs Krumins as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Change of details for Dr Mandy Jane Krumins as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Dr Mandy Jane Krumins on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Krisjanis Adolfs Krumins on 11 May 2020 (2 pages)
7 May 2020Director's details changed for Dr Mandy Jane Lock on 7 May 2020 (2 pages)
7 May 2020Change of details for Dr Mandy Jane Lock as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Secretary's details changed for Dr Mandy Jane Lock on 7 May 2020 (1 page)
29 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
7 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
4 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
24 January 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 302a Broadway Bexleyheath Kent DA6 8AH on 1 July 2015 (1 page)
1 July 2015Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 302a Broadway Bexleyheath Kent DA6 8AH on 1 July 2015 (1 page)
1 July 2015Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 302a Broadway Bexleyheath Kent DA6 8AH on 1 July 2015 (1 page)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 February 2013Registered office address changed from 64 Commercial Road Paddock Wood Kent TN12 6DP on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 64 Commercial Road Paddock Wood Kent TN12 6DP on 28 February 2013 (1 page)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 May 2011Director's details changed for Krisjanis Adolfs Krumins on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Dr Mandy Jane Lock on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Krisjanis Adolfs Krumins on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Dr Mandy Jane Lock on 17 May 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 May 2009Director's change of particulars / krisjanis krumins / 26/09/2008 (1 page)
20 May 2009Director and secretary's change of particulars / mandy lock / 26/09/2008 (1 page)
20 May 2009Director's change of particulars / krisjanis krumins / 26/09/2008 (1 page)
20 May 2009Director and secretary's change of particulars / mandy lock / 26/09/2008 (1 page)
19 May 2009Return made up to 02/05/09; full list of members (4 pages)
19 May 2009Return made up to 02/05/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 May 2008Return made up to 02/05/08; full list of members (4 pages)
20 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 March 2008Director and secretary's change of particulars / mandy lock / 17/10/2007 (1 page)
6 March 2008Director and secretary's change of particulars / mandy lock / 17/10/2007 (1 page)
6 March 2008Director and secretary's change of particulars / mandy lock / 17/10/2007 (1 page)
6 March 2008Director's change of particulars / krisjanis krumins / 17/10/2007 (1 page)
6 March 2008Director's change of particulars / krisjanis krumins / 17/10/2007 (1 page)
6 March 2008Director and secretary's change of particulars / mandy lock / 17/10/2007 (1 page)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 October 2007Registered office changed on 17/10/07 from: 18 avenue road bexleyheath kent DA7 4ER (1 page)
17 October 2007Registered office changed on 17/10/07 from: 18 avenue road bexleyheath kent DA7 4ER (1 page)
1 June 2007Return made up to 02/05/07; full list of members (2 pages)
1 June 2007Return made up to 02/05/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 May 2006Return made up to 02/05/06; full list of members (7 pages)
12 May 2006Return made up to 02/05/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 May 2005Return made up to 02/05/05; full list of members (8 pages)
13 May 2005Return made up to 02/05/05; full list of members (8 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 July 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
25 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 June 2003Return made up to 02/05/03; full list of members (8 pages)
4 June 2003Return made up to 02/05/03; full list of members (8 pages)
18 February 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
18 February 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Ad 02/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Ad 02/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2002Incorporation (16 pages)
2 May 2002Incorporation (16 pages)