Company NameThe Back And Health Clinic Ltd
DirectorDavid Andrew Brown
Company StatusActive
Company Number04483999
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 8 months ago)
Previous NameGermaine Chiropractic Clinics Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr David Andrew Brown
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleChiropractor
Country of ResidenceEngland
Correspondence Address59 Flat 12
Cowley Road
London
SW9 6BQ
Director NameMatthew Gordon Germaine
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed13 July 2002(1 day after company formation)
Appointment Duration2 years (resigned 25 July 2004)
RoleDr Of Chiropractic
Correspondence Address7 Vicarage Road
Hampton Wick
Middlesex
KT1 4EB
Secretary NameJessica Germaine
NationalityGerman
StatusResigned
Appointed13 July 2002(1 day after company formation)
Appointment Duration2 years (resigned 25 July 2004)
RoleCompany Director
Correspondence Address7 Vicarage Road
Hampton Wick
Middlesex
KT1 4EB
Director NameJessica Germaine
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed26 July 2004(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2007)
RoleClinic Manager
Correspondence Address7 Vicarage Road
Hampton Wick
Middlesex
KT1 4EB
Secretary NameJulie Dawn Elliott
NationalityCanadian
StatusResigned
Appointed26 July 2004(2 years after company formation)
Appointment DurationResigned same day (resigned 26 July 2004)
RoleCompany Director
Correspondence Address7701 Cactus Drive
Vernon Uib 2a6
British Columbia
Canada
Director NameDipa Shah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 July 2015)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address43 Lakenheath
London
N14 4RJ
Secretary NameDr Christian Allard
NationalityBritish
StatusResigned
Appointed08 January 2007(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 November 2017)
RoleCompany Director
Correspondence Address105a 105a Lakenheath
London
N14 4RY
Director NameDr Christian Allard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2011(9 years after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 2017)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address105a Lakenheath
London
N14 4RY
Director NameMr James Alistair Kirkland Cochrane
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Downs The Warren
Ashtead
Surrey
KT21 2SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.probackclinics.com

Location

Registered AddressC/O Bda Associates Limited Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,626
Cash£9,834
Current Liabilities£44,176

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

12 July 2012Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

29 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 May 2022Registered 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 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 October 2020Change of details for Dr David Andrew Brown as a person with significant control on 9 November 2017 (2 pages)
21 October 2020Change of details for Dr David Andrew Brown as a person with significant control on 9 November 2017 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
6 September 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Termination of appointment of James Alistair Kirkland Cochrane as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Christian Allard as a secretary on 28 November 2017 (1 page)
28 November 2017Termination of appointment of James Alistair Kirkland Cochrane as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Christian Allard as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Christian Allard as a secretary on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Christian Allard as a director on 28 November 2017 (1 page)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP .99996
(7 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP .99996
(7 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 August 2015Termination of appointment of Dipa Shah as a director on 20 July 2015 (1 page)
6 August 2015Director's details changed for Dr David Andrew Brown on 20 April 2015 (2 pages)
6 August 2015Director's details changed for Mr Christian Allard on 20 April 2015 (2 pages)
6 August 2015Director's details changed for Dr David Andrew Brown on 20 April 2015 (2 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP .99996
(7 pages)
6 August 2015Secretary's details changed for Dr Christian Allard on 20 April 2015 (1 page)
6 August 2015Director's details changed for Mr Christian Allard on 20 April 2015 (2 pages)
6 August 2015Secretary's details changed for Dr Christian Allard on 20 April 2015 (1 page)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP .99996
(7 pages)
6 August 2015Termination of appointment of Dipa Shah as a director on 20 July 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP .99996
(7 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP .99996
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Director's details changed for Dr Christian Joseph Andre Allard on 30 August 2012 (3 pages)
29 October 2013Director's details changed for Dr Christian Joseph Andre Allard on 30 August 2012 (3 pages)
23 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(8 pages)
23 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(8 pages)
20 June 2013Appointment of Mr James Alistair Kirkland Cochrane as a director (2 pages)
20 June 2013Appointment of Mr James Alistair Kirkland Cochrane as a director (2 pages)
20 June 2013Appointment of Dr David Andrew Brown as a director (2 pages)
20 June 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 June 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 June 2013Appointment of Dr David Andrew Brown as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
17 September 2012Appointment of Dr Christian Joseph Andre Allard as a director (2 pages)
17 September 2012Registered office address changed from 143 Carronade Court Eden Grove London N7 8GP on 17 September 2012 (1 page)
17 September 2012Director's details changed for Dipa Shah on 1 August 2012 (2 pages)
17 September 2012Appointment of Dr Christian Joseph Andre Allard as a director (2 pages)
17 September 2012Registered office address changed from 143 Carronade Court Eden Grove London N7 8GP on 17 September 2012 (1 page)
17 September 2012Secretary's details changed for Dr Christian Allard on 1 August 2012 (2 pages)
17 September 2012Secretary's details changed for Dr Christian Allard on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Dipa Shah on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Dipa Shah on 1 August 2012 (2 pages)
17 September 2012Secretary's details changed for Dr Christian Allard on 1 August 2012 (2 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Dipa Shah on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Dipa Shah on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Dipa Shah on 1 July 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
27 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
25 September 2009Return made up to 12/07/09; full list of members (3 pages)
25 September 2009Return made up to 12/07/09; full list of members (3 pages)
13 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 June 2009Company name changed germaine chiropractic clinics LIMITED\certificate issued on 16/06/09 (3 pages)
12 June 2009Company name changed germaine chiropractic clinics LIMITED\certificate issued on 16/06/09 (3 pages)
28 August 2008Return made up to 12/07/08; full list of members (3 pages)
28 August 2008Return made up to 12/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 7 vicarage road hampton wick middlesex KT1 4EB (1 page)
26 June 2007Registered office changed on 26/06/07 from: 7 vicarage road hampton wick middlesex KT1 4EB (1 page)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 January 2007Director resigned (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
25 July 2006Return made up to 12/07/06; full list of members (2 pages)
25 July 2006Return made up to 12/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 August 2005Return made up to 12/07/05; full list of members (2 pages)
9 August 2005Return made up to 12/07/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
6 August 2004Return made up to 12/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
6 August 2004Return made up to 12/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 September 2003Return made up to 12/07/03; full list of members (6 pages)
7 September 2003Return made up to 12/07/03; full list of members (6 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
17 September 2002Registered office changed on 17/09/02 from: 212 ballards lane finchley london N3 2LX (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: 212 ballards lane finchley london N3 2LX (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
16 September 2002Company name changed clayhack LTD\certificate issued on 16/09/02 (2 pages)
16 September 2002Company name changed clayhack LTD\certificate issued on 16/09/02 (2 pages)
13 August 2002Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
12 July 2002Incorporation (9 pages)
12 July 2002Incorporation (9 pages)