Company NameChingford Osteopaths Limited
DirectorsStephen Eric Sandler and Clayton William Lyon
Company StatusActive
Company Number05399363
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Previous NameCentremarsh Properties Ltd

Business Activity

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

Directors

Director NameMr Stephen Eric Sandler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chestnut Close
London
N14 4SG
Director NameMr Clayton William Lyon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(18 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Station Road
London
E4 7BE
Director NameMr Stephen Eric Sandler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 May 2005)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address9 Chestnut Close
Oakwood
London
N14 4SG
Secretary NameMrs Pamela Sandler
NationalityBritish
StatusResigned
Appointed31 March 2005(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chestnut Close
Southgate
London
N14 4SG
Director NameMrs Pamela Sandler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(2 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chestnut Close
Southgate
London
N14 4SG
Secretary NameMr Stephen Eric Sandler
NationalityBritish
StatusResigned
Appointed25 May 2005(2 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chestnut Close
Oakwood
London
N14 4SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitechingfordosteopaths.co.uk

Location

Registered Address22 Station Road
London
E4 7BE
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Steven Sandler
100.00%
Ordinary

Financials

Year2014
Net Worth£7,407
Cash£22,344
Current Liabilities£17,324

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
10 December 2018Appointment of Mr Steven Sandler as a director on 1 December 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 May 2016 (5 pages)
30 December 2016Micro company accounts made up to 31 May 2016 (5 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 March 2010Director's details changed for Pamela Sandler on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Pamela Sandler on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 March 2009Return made up to 19/03/09; full list of members (3 pages)
27 March 2009Return made up to 19/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
15 June 2007Ad 01/05/06--------- £ si 1@1=1 (1 page)
15 June 2007Ad 01/05/06--------- £ si 1@1=1 (1 page)
26 March 2007Return made up to 19/03/07; full list of members (2 pages)
26 March 2007Return made up to 19/03/07; full list of members (2 pages)
15 January 2007Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2007Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
18 April 2006Return made up to 19/03/06; full list of members (2 pages)
18 April 2006Return made up to 19/03/06; full list of members (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 212 ballards lane finchley london N3 2LX (1 page)
3 June 2005Registered office changed on 03/06/05 from: 212 ballards lane finchley london N3 2LX (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
24 May 2005Company name changed centremarsh properties LTD\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed centremarsh properties LTD\certificate issued on 24/05/05 (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
20 April 2005Registered office changed on 20/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
19 March 2005Incorporation (12 pages)
19 March 2005Incorporation (12 pages)