Company NameBb Chiropractors Ltd
DirectorClare Margaret Metcalfe
Company StatusActive
Company Number07132946
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 2 months ago)

Business Activity

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

Director

Director NameDr Clare Margaret Metcalfe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Clare Margaret Metcalfe
100.00%
Ordinary

Financials

Year2014
Net Worth£97,779
Cash£87,220
Current Liabilities£18,495

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)

Filing History

10 October 2023Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP England to 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN on 10 October 2023 (1 page)
10 October 2023Director's details changed for Dr Clare Margaret Metcalfe on 10 October 2023 (2 pages)
10 October 2023Change of details for Dr Clare Margaret Metcalfe as a person with significant control on 10 October 2023 (2 pages)
24 January 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 February 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
1 February 2021Director's details changed for Dr Clare Margaret Metcalfe on 1 February 2021 (2 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/05/2023 under section 1088 of the Companies Act 2006
(4 pages)
1 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
12 February 2016Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to 3 Roberts Mews Orpington Kent BR6 0JP on 12 February 2016 (1 page)
12 February 2016Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to 3 Roberts Mews Orpington Kent BR6 0JP on 12 February 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/05/2023 under section 1088 of the Companies Act 2006
(3 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/05/2023 under section 1088 of the Companies Act 2006
(3 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Director's details changed for Dr Clare Margaret Metcalfe on 11 November 2011 (2 pages)
31 January 2014Director's details changed for Dr Clare Margaret Metcalfe on 11 November 2011 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
9 November 2011Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 9 November 2011 (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
17 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
22 January 2010Incorporation (36 pages)
22 January 2010Incorporation (36 pages)