Cowley Road
London
SW9 6BQ
Director Name | Matthew Gordon Germaine |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 July 2002(1 day after company formation) |
Appointment Duration | 2 years (resigned 25 July 2004) |
Role | Dr Of Chiropractic |
Correspondence Address | 7 Vicarage Road Hampton Wick Middlesex KT1 4EB |
Secretary Name | Jessica Germaine |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 July 2002(1 day after company formation) |
Appointment Duration | 2 years (resigned 25 July 2004) |
Role | Company Director |
Correspondence Address | 7 Vicarage Road Hampton Wick Middlesex KT1 4EB |
Director Name | Jessica Germaine |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 July 2004(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2007) |
Role | Clinic Manager |
Correspondence Address | 7 Vicarage Road Hampton Wick Middlesex KT1 4EB |
Secretary Name | Julie Dawn Elliott |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 2004(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 7701 Cactus Drive Vernon Uib 2a6 British Columbia Canada |
Director Name | Dipa Shah |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 July 2015) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lakenheath London N14 4RJ |
Secretary Name | Dr Christian Allard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 November 2017) |
Role | Company Director |
Correspondence Address | 105a 105a Lakenheath London N14 4RY |
Director Name | Dr Christian Allard |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2011(9 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 November 2017) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | 105a Lakenheath London N14 4RY |
Director Name | Mr James Alistair Kirkland Cochrane |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Downs The Warren Ashtead Surrey KT21 2SA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.probackclinics.com |
---|
Registered Address | C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,626 |
Cash | £9,834 |
Current Liabilities | £44,176 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
12 July 2012 | Delivered on: 19 July 2012 Persons entitled: Michael Gascoigne-Pees and Robert Gascoigne-Pees Classification: Rent deposit deed Secured details: £4,250.00 and all sums due or to become due from the company to the chargee. Particulars: The interest of the tenant in the deposit account and the deposit balance from time to time standing to the credit of the deposit account including the initial deposit of £4,250.00. Outstanding |
---|---|
16 July 2003 | Delivered on: 23 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 July 2003 | Delivered on: 15 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 grafton road worcerster park surrey KT4 7QP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 May 2022 | Registered office address changed from C/O Bda Associates Limited Annecy Court, Ferry Works Summer Road Thames Ditton KT7 0QJ England to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 May 2022 (1 page) |
31 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 October 2020 | Change of details for Dr David Andrew Brown as a person with significant control on 9 November 2017 (2 pages) |
21 October 2020 | Change of details for Dr David Andrew Brown as a person with significant control on 9 November 2017 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
6 September 2018 | Registered office address changed from 28 Lower Ground Floor Claremont Road Surbiton Surrey KT6 4RF to C/O Bda Associates Limited Annecy Court, Ferry Works Summer Road Thames Ditton KT7 0QJ on 6 September 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Termination of appointment of James Alistair Kirkland Cochrane as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Christian Allard as a secretary on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of James Alistair Kirkland Cochrane as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Christian Allard as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Christian Allard as a secretary on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Christian Allard as a director on 28 November 2017 (1 page) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 August 2015 | Termination of appointment of Dipa Shah as a director on 20 July 2015 (1 page) |
6 August 2015 | Director's details changed for Dr David Andrew Brown on 20 April 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Christian Allard on 20 April 2015 (2 pages) |
6 August 2015 | Director's details changed for Dr David Andrew Brown on 20 April 2015 (2 pages) |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Secretary's details changed for Dr Christian Allard on 20 April 2015 (1 page) |
6 August 2015 | Director's details changed for Mr Christian Allard on 20 April 2015 (2 pages) |
6 August 2015 | Secretary's details changed for Dr Christian Allard on 20 April 2015 (1 page) |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Dipa Shah as a director on 20 July 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Director's details changed for Dr Christian Joseph Andre Allard on 30 August 2012 (3 pages) |
29 October 2013 | Director's details changed for Dr Christian Joseph Andre Allard on 30 August 2012 (3 pages) |
23 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
20 June 2013 | Appointment of Mr James Alistair Kirkland Cochrane as a director (2 pages) |
20 June 2013 | Appointment of Mr James Alistair Kirkland Cochrane as a director (2 pages) |
20 June 2013 | Appointment of Dr David Andrew Brown as a director (2 pages) |
20 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
20 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
20 June 2013 | Appointment of Dr David Andrew Brown as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Appointment of Dr Christian Joseph Andre Allard as a director (2 pages) |
17 September 2012 | Registered office address changed from 143 Carronade Court Eden Grove London N7 8GP on 17 September 2012 (1 page) |
17 September 2012 | Director's details changed for Dipa Shah on 1 August 2012 (2 pages) |
17 September 2012 | Appointment of Dr Christian Joseph Andre Allard as a director (2 pages) |
17 September 2012 | Registered office address changed from 143 Carronade Court Eden Grove London N7 8GP on 17 September 2012 (1 page) |
17 September 2012 | Secretary's details changed for Dr Christian Allard on 1 August 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Dr Christian Allard on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Dipa Shah on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Dipa Shah on 1 August 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Dr Christian Allard on 1 August 2012 (2 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Dipa Shah on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Dipa Shah on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Dipa Shah on 1 July 2010 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
27 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
25 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
25 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 June 2009 | Company name changed germaine chiropractic clinics LIMITED\certificate issued on 16/06/09 (3 pages) |
12 June 2009 | Company name changed germaine chiropractic clinics LIMITED\certificate issued on 16/06/09 (3 pages) |
28 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 7 vicarage road hampton wick middlesex KT1 4EB (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 7 vicarage road hampton wick middlesex KT1 4EB (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
25 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Return made up to 12/07/04; full list of members
|
6 August 2004 | Return made up to 12/07/04; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 September 2003 | Return made up to 12/07/03; full list of members (6 pages) |
7 September 2003 | Return made up to 12/07/03; full list of members (6 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 212 ballards lane finchley london N3 2LX (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 212 ballards lane finchley london N3 2LX (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Company name changed clayhack LTD\certificate issued on 16/09/02 (2 pages) |
16 September 2002 | Company name changed clayhack LTD\certificate issued on 16/09/02 (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
12 July 2002 | Incorporation (9 pages) |
12 July 2002 | Incorporation (9 pages) |