WARWICK SQUARE OSTEOPATHS LIMITED - CUMBRIA
Company Profile | Company Filings |
Overview
WARWICK SQUARE OSTEOPATHS LIMITED is a Private Limited Company from CUMBRIA and has the status: Active.
WARWICK SQUARE OSTEOPATHS LIMITED was incorporated 21 years ago on 22/01/2003 and has the registered number: 04644590. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WARWICK SQUARE OSTEOPATHS LIMITED was incorporated 21 years ago on 22/01/2003 and has the registered number: 04644590. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WARWICK SQUARE OSTEOPATHS LIMITED - CUMBRIA
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 WARWICK SQUARE
CUMBRIA
CA1 1LB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NAVIN ARORA | May 1974 | British | Director | 2008-04-01 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-01-22 UNTIL 2003-01-22 | RESIGNED | ||
RICHARD NEVARD LLOYD | Jan 1953 | British | Director | 2003-01-22 UNTIL 2020-05-31 | RESIGNED |
BARBARA ANNE LLOYD | Dec 1954 | British | Director | 2003-01-22 UNTIL 2020-05-31 | RESIGNED |
ANNA LOUISE LOWE LANG | Apr 1972 | British | Director | 2016-04-01 UNTIL 2023-03-31 | RESIGNED |
MRS ELIZABETH JANE HIGGS | Dec 1974 | British | Director | 2006-04-01 UNTIL 2009-03-31 | RESIGNED |
MR STEPHEN JOSEPH BOLGER | Oct 1950 | British | Director | 2003-01-22 UNTIL 2020-11-30 | RESIGNED |
BARBARA ANNE LLOYD | Dec 1954 | British | Secretary | 2003-01-22 UNTIL 2020-05-31 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2003-01-22 UNTIL 2003-01-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Anna Louise Lowe Lang | 2017-01-21 - 2023-03-31 | 4/1972 | Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen Joseph Bolger | 2017-01-21 - 2020-11-30 | 10/1950 | Cumbria | Significant influence or control |
Barbara Anne Lloyd | 2017-01-21 - 2020-05-31 | 12/1954 | Penrith | Significant influence or control |
Richard Nevard Lloyd | 2017-01-21 - 2020-05-31 | 1/1953 | Penrith | Significant influence or control |
Mr Navin Arora | 2017-01-21 | 5/1974 | Cumbria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Warwick Square Osteopaths Limited | 2023-07-15 | 31-03-2023 | £15,001 equity |
Warwick Square Osteopaths Limited | 2022-06-11 | 31-03-2022 | £13,041 equity |
Warwick Square Osteopaths Limited | 2021-07-17 | 31-03-2021 | £9,497 equity |
Warwick Square Osteopaths Limited | 2020-08-07 | 31-03-2020 | £10,196 equity |
Accounts filed on 31-03-2018 | 2018-07-05 | 31-03-2018 | |
Accounts filed on 31-03-2017 | 2017-07-12 | 31-03-2017 |