LIFE CHIROPRACTIC CLINICS LIMITED

LIFE CHIROPRACTIC CLINICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIFE CHIROPRACTIC CLINICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06016523
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIFE CHIROPRACTIC CLINICS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is LIFE CHIROPRACTIC CLINICS LIMITED located?

    Registered Office Address
    9 High Road
    SS6 7SA Rayleigh
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFE CHIROPRACTIC CLINICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASILDON CHIROPRACTIC CLINIC LTDDec 01, 2006Dec 01, 2006

    What are the latest accounts for LIFE CHIROPRACTIC CLINICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for LIFE CHIROPRACTIC CLINICS LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for LIFE CHIROPRACTIC CLINICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2025

    8 pagesAA

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Director's details changed for Mr Reilly James Reilly on Feb 21, 2023

    2 pagesCH01

    Appointment of Mr Reilly James Reilly as a director on Feb 21, 2023

    2 pagesAP01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to 9 High Road Rayleigh Essex SS6 7SA on Sep 16, 2019

    1 pagesAD01

    Termination of appointment of David John Porter as a director on Sep 15, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    12 pagesAA

    Confirmation statement made on Dec 01, 2018 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2018

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 25, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restriction of auth share cap revoked and deleted/ purchase of entire issued share capital of life chiropractic clinics LTD 31/03/2018
    RES13

    Who are the officers of LIFE CHIROPRACTIC CLINICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REFAEL, Roy
    High Road
    SS6 7SA Rayleigh
    9
    Essex
    England
    Secretary
    High Road
    SS6 7SA Rayleigh
    9
    Essex
    England
    Israeli117304640003
    REFAEL, Elvy Linnea
    High Road
    SS6 7SA Rayleigh
    9
    Essex
    England
    Director
    High Road
    SS6 7SA Rayleigh
    9
    Essex
    England
    EnglandBritish117304620007
    REFAEL, Roy
    High Road
    SS6 7SA Rayleigh
    9
    Essex
    England
    Director
    High Road
    SS6 7SA Rayleigh
    9
    Essex
    England
    EnglandIsraeli148905330002
    REILLY, Mark James
    High Road
    SS6 7SA Rayleigh
    9
    Essex
    England
    Director
    High Road
    SS6 7SA Rayleigh
    9
    Essex
    England
    EnglandBritish305860260002
    CREDITREFORM (SECRETARIES) LIMITED
    4 Park Road
    Moseley
    B13 8AB Birmingham
    West Midlands
    Nominee Secretary
    4 Park Road
    Moseley
    B13 8AB Birmingham
    West Midlands
    900030610001
    PORTER, David John
    Unit 8 Kingsdale Business Centre
    Regina Road
    CM1 1PE Chelmsford
    Suite 3
    England
    Director
    Unit 8 Kingsdale Business Centre
    Regina Road
    CM1 1PE Chelmsford
    Suite 3
    England
    United KingdomBritish103856330001
    CREDITREFORM (DIRECTORS) LIMITED
    4 Park Road
    Moseley
    B13 8AB Birmingham
    West Midlands
    Nominee Director
    4 Park Road
    Moseley
    B13 8AB Birmingham
    West Midlands
    900030600001

    Who are the persons with significant control of LIFE CHIROPRACTIC CLINICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy Refael
    Greenfields
    CM12 9QB Billericay
    11
    England
    Apr 06, 2016
    Greenfields
    CM12 9QB Billericay
    11
    England
    No
    Nationality: Israeli
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0