London
N3 1QA
Director Name | Mrs Kerry Ann Pickard |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Secretary Name | Mrs Kerry Ann Pickard |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Marsden Road Welwyn Garden City Herts AL8 6XZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | thepainreliefcentres.co.uk |
---|---|
Telephone | 01707 662704 |
Telephone region | Welwyn Garden City |
Registered Address | Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Christopher Anthony Pickard 50.00% Ordinary |
---|---|
50 at £1 | Mrs Kerry Ann Pickard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,282 |
Current Liabilities | £32,695 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months from now) |
13 April 2006 | Delivered on: 21 April 2006 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: L/H property k/a 664 high road north finchley london t/no AGL137654. 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 |
---|---|
4 June 2004 | Delivered on: 14 June 2004 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: Ground floor 9 bradmore green brookmans park herts. 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 |
5 May 2004 | Delivered on: 22 May 2004 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 |
1 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
24 January 2020 | Current accounting period extended from 30 October 2019 to 31 March 2020 (1 page) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2019 | Micro company accounts made up to 30 October 2018 (6 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 October 2017 (6 pages) |
25 October 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
25 October 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
2 October 2017 | Change of details for Mrs Kerry Ann Pickard as a person with significant control on 30 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Change of details for Mrs Kerry Ann Pickard as a person with significant control on 30 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Change of details for Mr Christopher Anthony Pickard as a person with significant control on 30 September 2017 (2 pages) |
2 October 2017 | Change of details for Mr Christopher Anthony Pickard as a person with significant control on 30 September 2017 (2 pages) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 December 2013 | Change of name notice (3 pages) |
4 December 2013 | Company name changed chiropractic wellness centre LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Company name changed chiropractic wellness centre LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Change of name notice (3 pages) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Director's details changed for Christopher Anthony Pickard on 10 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Christopher Anthony Pickard on 10 September 2012 (2 pages) |
27 September 2012 | Termination of appointment of Kerry Pickard as a secretary (1 page) |
27 September 2012 | Termination of appointment of Kerry Pickard as a secretary (1 page) |
24 September 2012 | Director's details changed for Kerry Ann Pickard on 10 September 2012 (3 pages) |
24 September 2012 | Director's details changed for Kerry Ann Pickard on 10 September 2012 (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 November 2004 | Return made up to 08/10/04; full list of members
|
24 November 2004 | Return made up to 08/10/04; full list of members
|
14 June 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
10 November 2003 | Ad 17/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 2003 | Ad 17/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2003 | Nc inc already adjusted 08/10/03 (2 pages) |
7 November 2003 | Nc inc already adjusted 08/10/03 (2 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
8 October 2003 | Incorporation (12 pages) |
8 October 2003 | Incorporation (12 pages) |