LIFE CHIROPRACTIC CLINICS LIMITED
Overview
| Company Name | LIFE CHIROPRACTIC CLINICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06016523 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIFE CHIROPRACTIC CLINICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BASILDON CHIROPRACTIC CLINIC LTD | Dec 01, 2006 | Dec 01, 2006 |
What are the latest accounts for LIFE CHIROPRACTIC CLINICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for LIFE CHIROPRACTIC CLINICS LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for LIFE CHIROPRACTIC CLINICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Reilly James Reilly on Feb 21, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Reilly James Reilly as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of David John Porter as a director on Sep 15, 2019 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of LIFE CHIROPRACTIC CLINICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REFAEL, Roy | Secretary | High Road SS6 7SA Rayleigh 9 Essex England | Israeli | 117304640003 | ||||||
| REFAEL, Elvy Linnea | Director | High Road SS6 7SA Rayleigh 9 Essex England | England | British | 117304620007 | |||||
| REFAEL, Roy | Director | High Road SS6 7SA Rayleigh 9 Essex England | England | Israeli | 148905330002 | |||||
| REILLY, Mark James | Director | High Road SS6 7SA Rayleigh 9 Essex England | England | British | 305860260002 | |||||
| CREDITREFORM (SECRETARIES) LIMITED | Nominee Secretary | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 900030610001 | |||||||
| PORTER, David John | Director | Unit 8 Kingsdale Business Centre Regina Road CM1 1PE Chelmsford Suite 3 England | United Kingdom | British | 103856330001 | |||||
| CREDITREFORM (DIRECTORS) LIMITED | Nominee Director | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 900030600001 |
Who are the persons with significant control of LIFE CHIROPRACTIC CLINICS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roy Refael | Apr 06, 2016 | Greenfields CM12 9QB Billericay 11 England | No |
Nationality: Israeli Country of Residence: England | |||
Natures of Control
| |||
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