Osteopathy & Well-being @ Ct6 Ltd

General information

Name:

Osteopathy & Well-being @ Ct6 Limited

Office Address:

Brackenlea Chalksole Green Lane Alkham CT15 7EE Dover

Number: 07936142

Incorporation date: 2012-02-03

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Osteopathy & Well-being @ Ct6 began its business in 2012 as a Private Limited Company under the following Company Registration No.: 07936142. This firm has operated for twelve years and the present status is active. The firm's headquarters is situated in Dover at Brackenlea Chalksole Green Lane. You can also find this business utilizing the post code : CT15 7EE. It has operated under three previous names. The company's first registered name, Herne Bay Osteopaths, was changed on 2013-05-29 to Ct6 Osteopathy & Well-being. The current name is in use since 2016, is Osteopathy & Well-being @ Ct6 Ltd. This firm's declared SIC number is 86210 and has the NACE code: General medical practice activities. Osteopathy & Well-being @ Ct6 Limited reported its account information for the period up to 28th February 2022. The company's latest annual confirmation statement was filed on 3rd February 2023.

Adrian H. is the enterprise's only managing director, who was assigned this position in 2012.

Adrian H. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Osteopathy & Well-being @ Ct6 Ltd 2016-07-28
  • Ct6 Osteopathy & Well-being Ltd 2013-05-29
  • Herne Bay Osteopaths Ltd 2012-02-03

Financial data based on annual reports

Company staff

Adrian H.

Role: Director

Appointed: 03 February 2012

Latest update: 3 March 2024

People with significant control

Adrian H.
Notified on 3 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 28 September 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 1 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Saturday 3rd February 2024 (CS01)
filed on: 12th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2014

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2015

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2016

Address:

70 Canterbury Road

Post code:

CT6 5SB

City / Town:

Herne Bay

Accountant/Auditor,
2016 - 2015

Name:

Higson Aps Limited

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
12
Company Age

Closest Companies - by postcode