Company NameActivate Chiropractic Limited
Company StatusDissolved
Company Number07953958
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Steven John Longland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address21-A Wigmores North
Welwyn Garden City
AL8 6PG
Secretary NameMrs Abigail Alison Longland
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address21-A Wigmores North
Welwyn Garden City
AL8 6PG

Location

Registered Address8 Chalgrove Gardens
London
N3 3PN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Steven Longland
60.00%
Ordinary
4 at £1Abigail Longland
40.00%
Ordinary

Financials

Year2014
Net Worth£9,906
Current Liabilities£11,282

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 July 2020Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA to 8 Chalgrove Gardens London N3 3PN on 22 July 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 March 2019Change of details for Mr Steven John Longland as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Steven John Longland on 5 March 2019 (2 pages)
5 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
5 March 2019Change of details for Mr Steven John Longland as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Secretary's details changed for Mrs Abigail Alison Longland on 5 March 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(4 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(4 pages)
30 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(4 pages)
8 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(4 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(4 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
4 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Mr Steven John Longland on 16 February 2013 (2 pages)
23 May 2013Secretary's details changed for Mrs Abigail Alison Longland on 16 February 2013 (2 pages)
23 May 2013Director's details changed for Mr Steven John Longland on 16 February 2013 (2 pages)
23 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
23 May 2013Secretary's details changed for Mrs Abigail Alison Longland on 16 February 2013 (2 pages)
18 December 2012Registered office address changed from 5 Lindley Close Harpenden Hertfordshire AL5 4HS England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 5 Lindley Close Harpenden Hertfordshire AL5 4HS England on 18 December 2012 (1 page)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)