Company NameComley Chiropractic Limited
DirectorsLauren Louise Hill and David Christopher Hill
Company StatusActive
Company Number05998854
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Previous NameComley Chiropractic

Business Activity

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

Directors

Director NameDr Lauren Louise Hill
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressBerkhamsted Chiropractic Coleshill House
69 High Street
Berkhamsted
HP4 2DE
Director NameMr David Christopher Hill
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkhamsted Chiropractic Coleshill House
69 High Street
Berkhamsted
Hertfordshire
HP4 2DE
Secretary NameMary Linda Comley
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressClaymead Stormore
Dilton Marsh
Westbury
Wiltshire
BA13 4BH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteberkhamstedchiropractic.com
Telephone01442 863800
Telephone regionHemel Hempstead

Location

Registered AddressC/O Hillier Hopkins Llp 51 Clarendon Road
First Floor, Radius House
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Lauren Hill
76.00%
Ordinary A
24 at £1David Hill
24.00%
Ordinary B

Financials

Year2014
Net Worth£84,054
Cash£102,668
Current Liabilities£21,884

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End04 April

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

11 May 2009Delivered on: 13 May 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 4 April 2019 (4 pages)
5 December 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
22 January 2019Appointment of Mr David Christopher Hill as a director on 17 January 2019 (2 pages)
22 January 2019Micro company accounts made up to 4 April 2018 (3 pages)
19 December 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
8 August 2018Registered office address changed from C/O Berkhamsted Chiropractic Clinic Coleshill House 69 High Street Berkhamsted Hertfordshire HP4 2DE to C/O Hillier Hopkins Llp 51 Clarendon Road First Floor, Radius House Watford WD17 1HP on 8 August 2018 (1 page)
15 March 2018Micro company accounts made up to 4 April 2017 (5 pages)
22 December 2017Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
18 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
4 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 August 2013Director's details changed for Dr Lauren Louise Hill on 27 August 2013 (2 pages)
30 August 2013Director's details changed for Dr Lauren Louise Hill on 27 August 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Dr Lauren Louise Comley on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Dr Lauren Louise Comley on 29 September 2010 (2 pages)
20 September 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Dr Lauren Louise Comley on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Dr Lauren Louise Comley on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Dr Lauren Louise Comley on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
10 December 2009Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10 December 2009 (1 page)
18 November 2009Resolutions
  • RES13 ‐ Shares re-designated 08/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 100
(3 pages)
18 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 100
(3 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 08/10/2009
(2 pages)
18 November 2009Resolutions
  • RES13 ‐ Shares re-designated 08/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 100
(3 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 08/10/2009
(2 pages)
17 November 2009Change of share class name or designation (2 pages)
17 November 2009Change of share class name or designation (2 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 March 2009Return made up to 15/11/08; full list of members (3 pages)
9 March 2009Return made up to 15/11/08; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from 21 dukes way berkhamstead hertfordshire HP4 1JP (1 page)
20 February 2009Registered office changed on 20/02/2009 from 21 dukes way berkhamstead hertfordshire HP4 1JP (1 page)
10 February 2009Director's change of particulars / lauren comley / 30/01/2009 (2 pages)
10 February 2009Appointment terminated secretary mary comley (1 page)
10 February 2009Director's change of particulars / lauren comley / 30/01/2009 (2 pages)
10 February 2009Appointment terminated secretary mary comley (1 page)
16 January 2009Application for reregistration from UNLTD to LTD (1 page)
16 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 January 2009Application for reregistration from UNLTD to LTD (1 page)
16 January 2009Certificate of re-registration from Unlimited to Limited (1 page)
16 January 2009Certificate of re-registration from Unlimited to Limited (1 page)
16 January 2009Re-registration of Memorandum and Articles (10 pages)
16 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 January 2009Re-registration of Memorandum and Articles (10 pages)
25 January 2008Return made up to 15/11/07; full list of members (2 pages)
25 January 2008Return made up to 15/11/07; full list of members (2 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Secretary's particulars changed (1 page)
25 September 2007Accounting reference date extended from 30/11/07 to 05/04/08 (1 page)
25 September 2007Accounting reference date extended from 30/11/07 to 05/04/08 (1 page)
10 December 2006Registered office changed on 10/12/06 from: coleshill house 69 high street berkhampsted HP4 2DE (1 page)
10 December 2006Registered office changed on 10/12/06 from: coleshill house 69 high street berkhampsted HP4 2DE (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (3 pages)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (3 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (3 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (3 pages)
15 November 2006Incorporation (15 pages)
15 November 2006Incorporation (15 pages)