Isis Chiropractic LLP MILTON KEYNES


Founded in 2011, Isis Chiropractic LLP, classified under reg no. OC362915 is an active company. Currently registered at 6 Thirlby Lane MK5 6DL, Milton Keynes the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

As of 12 July 2025, our data shows no information about any ex officers on these positions.

Isis Chiropractic LLP Address / Contact

Office Address 6 Thirlby Lane
Office Address2 Shenley Church End
Town Milton Keynes
Post code MK5 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC362915
Date of Incorporation Fri, 18th Mar 2011
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (193 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Valentin C.

Position: LLP Member

Appointed: 22 July 2024

Fai H.

Position: LLP Member

Appointed: 14 November 2023

Thomas E.

Position: LLP Member

Appointed: 04 July 2023

Alexander H.

Position: LLP Member

Appointed: 21 January 2019

Jatinder B.

Position: LLP Designated Member

Appointed: 01 April 2017

Per K.

Position: LLP Designated Member

Appointed: 01 April 2017

Per Kleberg Limited

Position: Corporate LLP Designated Member

Appointed: 18 March 2011

Jatinder Benepal Limited

Position: Corporate LLP Designated Member

Appointed: 18 March 2011

Qurban A.

Position: LLP Member

Appointed: 11 November 2024

Resigned: 15 May 2025

Noel A.

Position: LLP Member

Appointed: 30 April 2021

Resigned: 12 April 2024

Alessandro R.

Position: LLP Member

Appointed: 26 August 2019

Resigned: 31 March 2020

Yvonne C.

Position: LLP Member

Appointed: 18 March 2019

Resigned: 08 January 2021

Matthew M.

Position: LLP Member

Appointed: 14 April 2018

Resigned: 31 August 2018

Joshua L.

Position: LLP Member

Appointed: 14 April 2018

Resigned: 30 September 2018

Matthew M.

Position: LLP Member

Appointed: 07 August 2017

Resigned: 10 January 2018

Joshua L.

Position: LLP Member

Appointed: 31 July 2017

Resigned: 10 January 2018

Robert M.

Position: LLP Member

Appointed: 21 March 2016

Resigned: 04 August 2017

Christopher T.

Position: LLP Member

Appointed: 07 December 2015

Resigned: 03 January 2017

Samir S.

Position: LLP Member

Appointed: 23 November 2015

Resigned: 29 March 2018

Nathan C.

Position: LLP Member

Appointed: 10 February 2015

Resigned: 19 February 2016

Virgil W.

Position: LLP Member

Appointed: 05 May 2014

Resigned: 12 August 2019

Lakhbir K.

Position: LLP Member

Appointed: 14 April 2014

Resigned: 09 August 2019

Jonathan M.

Position: LLP Member

Appointed: 01 December 2012

Resigned: 27 November 2015

Natalie M.

Position: LLP Member

Appointed: 21 August 2012

Resigned: 16 November 2013

Nicholas W.

Position: LLP Member

Appointed: 16 July 2012

Resigned: 20 July 2014

Freddie P.

Position: LLP Member

Appointed: 01 November 2011

Resigned: 16 November 2013

Inderpal G.

Position: LLP Designated Member

Appointed: 11 July 2011

Resigned: 11 July 2011

In Touch Chiropractic Ltd

Position: Corporate LLP Member

Appointed: 11 July 2011

Resigned: 31 March 2018

Jeff Bond Limited

Position: Corporate LLP Member

Appointed: 18 March 2011

Resigned: 25 April 2014

James Noble (healthcare) Limited

Position: Corporate LLP Member

Appointed: 18 March 2011

Resigned: 03 December 2012

Cashchiropractic Limited

Position: Corporate LLP Member

Appointed: 18 March 2011

Resigned: 14 February 2015

Camilla Birch Limited

Position: Corporate LLP Member

Appointed: 18 March 2011

Resigned: 09 November 2011

Bucks Chiropractic Limited

Position: Corporate LLP Member

Appointed: 18 March 2011

Resigned: 29 April 2011

Jp Chiropractic Limited

Position: Corporate LLP Member

Appointed: 18 March 2011

Resigned: 11 August 2017

Tracy Dixon Chiropractic Limited

Position: Corporate LLP Member

Appointed: 18 March 2011

Resigned: 16 August 2012

Philippa S.

Position: LLP Member

Appointed: 18 March 2011

Resigned: 04 August 2012

Richards Chiropractic Limited

Position: Corporate LLP Member

Appointed: 18 March 2011

Resigned: 23 May 2011

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Jatinder B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights.

Jatinder B.

Notified on 18 March 2017
Nature of control: right to appoint and remove members
significiant influence or control
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand2 59431 233 22 530119 613107 853250 375
Current Assets98 456133 80294 778103 468201 253159 441250 375
Debtors95 862102 56994 77880 93881 64051 588 
Other Debtors89 81095 53994 77880 938   
Property Plant Equipment223 884222 681222 414220 843221 488305 293283 731
Other
Accumulated Depreciation Impairment Property Plant Equipment27 85229 19033 16334 73437 36968 07191 367
Average Number Employees During Period17121112131416
Bank Borrowings Overdrafts111 21786 05664 06138 074115 15278 78842 425
Creditors111 21786 05664 06138 074115 152138 15578 047
Finance Lease Liabilities Present Value Total  1 043  59 36735 622
Increase From Depreciation Charge For Year Property Plant Equipment 1 3383 9731 5712 63524923 296
Net Current Assets Liabilities74 11458 35123 878184 74789 37884 406174 109
Other Creditors5 00057 60458 23058 35058 5309 62010 105
Other Taxation Social Security Payable18 91716 6144 3542 5103 7863 2644 649
Property Plant Equipment Gross Cost251 736251 871255 577255 577258 857373 364375 098
Total Additions Including From Business Combinations Property Plant Equipment 1353 706 3 280114 5071 734
Total Assets Less Current Liabilities297 998281 032246 292261 953310 866389 699457 840
Trade Creditors Trade Payables4251 2332 6521 4981 1952 0771 438
Trade Debtors Trade Receivables6 0527 030     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
On 2025/03/18 director's details were changed
filed on: 2nd, April 2025
Free Download (2 pages)

Company search

Advertisements