Company NameChiro Life Limited
DirectorsJanet Lynn Wood and Timothy George Wood
Company StatusActive
Company Number07600445
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

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

Directors

Director NameJanet Lynn Wood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Sheepfold Road
Guildford
Surrey
GU2 9TT
Director NameDr Timothy George Wood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Sheepfold Road
Guildford
Surrey
GU2 9TT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

80 at £1Timothy Wood
78.43%
Ordinary
20 at £1Janet Wood
19.61%
Ordinary
1 at £1Janet Wood
0.98%
B Non Voting
1 at £1Timothy Wood
0.98%
A Non Voting

Financials

Year2014
Net Worth£134
Cash£10,479
Current Liabilities£10,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

15 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 April 2017Director's details changed for Doctor Timothy George Wood on 12 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Director's details changed for Doctor Timothy George Wood on 12 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 102
(5 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 102
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
(5 pages)
14 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 102
(5 pages)
22 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 102
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
9 May 2011Appointment of Doctor Timothy George Wood as a director (3 pages)
9 May 2011Appointment of Doctor Timothy George Wood as a director (3 pages)
9 May 2011Appointment of Janet Lynn Wood as a director (3 pages)
9 May 2011Appointment of Janet Lynn Wood as a director (3 pages)
27 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 102
(4 pages)
27 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
27 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 102
(4 pages)
27 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
15 April 2011Termination of appointment of Clifford Wing as a director (1 page)
15 April 2011Termination of appointment of Clifford Wing as a director (1 page)
12 April 2011Incorporation (32 pages)
12 April 2011Incorporation (32 pages)