The Chirohealth Clinic Ltd SCUNTHORPE


Founded in 2006, The Chirohealth Clinic, classified under reg no. 05692659 is an active company. Currently registered at 56 Old Brumby Street DN16 2AN, Scunthorpe the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Spencer P. and Julia P.. In addition one secretary - Spencer P. - is with the firm. As of 1 May 2024, there was 1 ex director - James N.. There were no ex secretaries.

The Chirohealth Clinic Ltd Address / Contact

Office Address 56 Old Brumby Street
Town Scunthorpe
Post code DN16 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05692659
Date of Incorporation Tue, 31st Jan 2006
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Spencer P.

Position: Director

Appointed: 06 April 2006

Spencer P.

Position: Secretary

Appointed: 01 February 2006

Julia P.

Position: Director

Appointed: 01 February 2006

James N.

Position: Director

Appointed: 14 January 2014

Resigned: 31 May 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Spencer P. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Julia P. This PSC owns 25-50% shares.

Spencer P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julia P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand49 70827 550134 73327 605
Current Assets64 15749 213145 44269 390
Debtors11 41518 8488 26738 193
Net Assets Liabilities17 7982 57022 435927
Other Debtors2 01113 5443 11532 071
Property Plant Equipment44 25842 89936 13598 525
Total Inventories3 0342 8152 4423 592
Other
Accumulated Depreciation Impairment Property Plant Equipment305 514317 546328 693327 624
Additions Other Than Through Business Combinations Property Plant Equipment  4 38375 664
Average Number Employees During Period15161818
Creditors82 20881 39141 66731 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -13 248
Disposals Property Plant Equipment   -14 343
Increase From Depreciation Charge For Year Property Plant Equipment 12 03211 14712 179
Net Current Assets Liabilities-18 051-32 17834 833-59 393
Other Creditors8 2454 90234 63423 850
Property Plant Equipment Gross Cost349 772360 445364 828426 149
Provisions For Liabilities Balance Sheet Subtotal8 4098 1516 8666 538
Taxation Social Security Payable 4 43210 7054 087
Total Assets Less Current Liabilities26 20710 72170 96839 132
Total Borrowings  41 66731 667
Trade Creditors Trade Payables37 42739 89751 96985 566
Trade Debtors Trade Receivables9 4045 3044 1385 045
Amount Specific Advance Or Credit Directors3 4459 584 28 956
Amount Specific Advance Or Credit Made In Period Directors2 98913 0292 802146 308
Amount Specific Advance Or Credit Repaid In Period Directors9 828 -12 386-117 352
Advances Credits Directors   28 956
Other Taxation Social Security Payable36 53636 592  
Total Additions Including From Business Combinations Property Plant Equipment 10 673  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-05-31
filed on: 29th, August 2023
Free Download (1 page)

Company search

Advertisements