Company NameBody In Balance (UK) Ltd
DirectorsChristopher Anthony Pickard and Kerry Ann Pickard
Company StatusActive
Company Number04925399
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Previous NameChiropractic Wellness Centre Limited

Business Activity

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

Directors

Director NameMr Christopher Anthony Pickard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleChiropractic
Country of ResidenceEngland
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMrs Kerry Ann Pickard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House Albert Place
London
N3 1QA
Secretary NameMrs Kerry Ann Pickard
NationalityCanadian
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Marsden Road
Welwyn Garden City
Herts
AL8 6XZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitethepainreliefcentres.co.uk
Telephone01707 662704
Telephone regionWelwyn Garden City

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Christopher Anthony Pickard
50.00%
Ordinary
50 at £1Mrs Kerry Ann Pickard
50.00%
Ordinary

Financials

Year2014
Net Worth£2,282
Current Liabilities£32,695

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Charges

13 April 2006Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

1 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 January 2020Current accounting period extended from 30 October 2019 to 31 March 2020 (1 page)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
4 October 2019Micro company accounts made up to 30 October 2018 (6 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 October 2017 (6 pages)
25 October 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
25 October 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
2 October 2017Change of details for Mrs Kerry Ann Pickard as a person with significant control on 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Change of details for Mrs Kerry Ann Pickard as a person with significant control on 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Change of details for Mr Christopher Anthony Pickard as a person with significant control on 30 September 2017 (2 pages)
2 October 2017Change of details for Mr Christopher Anthony Pickard as a person with significant control on 30 September 2017 (2 pages)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 December 2013Change of name notice (3 pages)
4 December 2013Company name changed chiropractic wellness centre LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-08
(2 pages)
4 December 2013Company name changed chiropractic wellness centre LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-08
(2 pages)
4 December 2013Change of name notice (3 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
2 October 2012Director's details changed for Christopher Anthony Pickard on 10 September 2012 (2 pages)
2 October 2012Director's details changed for Christopher Anthony Pickard on 10 September 2012 (2 pages)
27 September 2012Termination of appointment of Kerry Pickard as a secretary (1 page)
27 September 2012Termination of appointment of Kerry Pickard as a secretary (1 page)
24 September 2012Director's details changed for Kerry Ann Pickard on 10 September 2012 (3 pages)
24 September 2012Director's details changed for Kerry Ann Pickard on 10 September 2012 (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 October 2006Return made up to 08/10/06; full list of members (2 pages)
10 October 2006Return made up to 08/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
17 October 2005Return made up to 08/10/05; full list of members (3 pages)
17 October 2005Return made up to 08/10/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Particulars of mortgage/charge (3 pages)
14 June 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2003Ad 17/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2003Ad 17/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2003Nc inc already adjusted 08/10/03 (2 pages)
7 November 2003Nc inc already adjusted 08/10/03 (2 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 October 2003Registered office changed on 20/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2003Incorporation (12 pages)
8 October 2003Incorporation (12 pages)