Family Chiropractic Clinic Ltd. NORTH YORKSHIRE


Founded in 1997, Family Chiropractic Clinic, classified under reg no. 03409373 is an active company. Currently registered at 13 Leeds Road HG2 8AW, North Yorkshire the company has been in the business for twenty seven years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Tue, 7th May 2002 Family Chiropractic Clinic Ltd. is no longer carrying the name Chcc.

At present there are 2 directors in the the firm, namely Jamie N. and Ben G.. In addition one secretary - Ben G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Deborah S. who worked with the the firm until 30 October 2014.

Family Chiropractic Clinic Ltd. Address / Contact

Office Address 13 Leeds Road
Office Address2 Harrogate
Town North Yorkshire
Post code HG2 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03409373
Date of Incorporation Fri, 25th Jul 1997
Industry General medical practice activities
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Ben G.

Position: Secretary

Appointed: 30 October 2014

Jamie N.

Position: Director

Appointed: 01 November 2013

Ben G.

Position: Director

Appointed: 25 September 2008

Nigel T.

Position: Director

Appointed: 25 October 2001

Resigned: 28 October 2009

Deborah S.

Position: Secretary

Appointed: 25 July 1997

Resigned: 30 October 2014

Deborah S.

Position: Director

Appointed: 25 July 1997

Resigned: 01 November 2013

Paul C.

Position: Director

Appointed: 25 July 1997

Resigned: 25 October 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Ben G. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Jamie N. This PSC owns 25-50% shares.

Ben G.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Jamie N.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Chcc May 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth34 57343 284       
Balance Sheet
Current Assets 69 65449 99761 28281 02169 62994 245111 187137 080
Debtors9 52712 222       
Intangible Fixed Assets8 927        
Stocks Inventory2 0002 000       
Tangible Fixed Assets8 9277 795       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve34 57143 282       
Shareholder Funds34 57343 284       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 6 4887 2968 737     
Average Number Employees During Period  5566655
Creditors 33 57129 70345 13948 01429 63338 55944 46559 189
Fixed Assets 7 7957 4136 5157 3906 3446 2295 6214 288
Net Current Assets Liabilities26 54536 23228 77432 92741 43139 99655 68666 72277 891
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 6378 4808 0478 4243 623   
Total Assets Less Current Liabilities35 47244 02736 18739 44248 82146 34061 91572 34382 179
Cash Bank45 77862 069       
Creditors Due Within One Year30 76040 059       
Net Assets Liability Excluding Pension Asset Liability34 57343 284       
Number Shares Allotted200200       
Par Value Share 0       
Provisions For Liabilities Charges899743       
Share Capital Allotted Called Up Paid-1-1       
Tangible Fixed Assets Additions 712       
Tangible Fixed Assets Cost Or Valuation53 86954 581       
Tangible Fixed Assets Depreciation44 94246 786       
Tangible Fixed Assets Depreciation Charged In Period 1 844       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 28th, February 2024
Free Download (5 pages)

Company search

Advertisements