Background WavePink WaveYellow Wave

DYNAMIC CHIROPRACTIC LTD (04670239)

DYNAMIC CHIROPRACTIC LTD (04670239) is an active UK company. incorporated on 19 February 2003. with registered office in Sale. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. DYNAMIC CHIROPRACTIC LTD has been registered for 23 years. Current directors include NESLER, Claire, WEHBE YAHCHOUCHI, Yoni.

Company Number
04670239
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
1 Cheltenham Drive, Sale, M33 2DQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
NESLER, Claire, WEHBE YAHCHOUCHI, Yoni
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC CHIROPRACTIC LTD

DYNAMIC CHIROPRACTIC LTD is an active company incorporated on 19 February 2003 with the registered office located in Sale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. DYNAMIC CHIROPRACTIC LTD was registered 23 years ago.(SIC: 86220)

Status

active

Active since 23 years ago

Company No

04670239

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

HALE CHIROPRACTIC CLINIC LIMITED
From: 19 February 2003To: 7 April 2004
Contact
Address

1 Cheltenham Drive Cheltenham Drive Sale, M33 2DQ,

Previous Addresses

Wickentree Cottage Blakemere Lane Norley Cheshire WA6 6NW
From: 19 February 2003To: 15 August 2022
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
New Owner
Oct 25
Funding Round
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NESLER, Claire

Active
Cheltenham Drive, SaleM33 2DQ
Born May 1989
Director
Appointed 30 Oct 2025

WEHBE YAHCHOUCHI, Yoni

Active
Cheltenham Drive, SaleM33 2DQ
Born March 1990
Director
Appointed 30 Oct 2025

CLARK, Jennifer Anne

Resigned
Wickentree Cottage, NorleyWA6 6NW
Secretary
Appointed 19 Feb 2003
Resigned 30 Oct 2025

CLARK, Douglas Oliver

Resigned
Wickentree Cottage, NorleyWA6 6NW
Born July 1971
Director
Appointed 19 Feb 2003
Resigned 30 Oct 2025

CLARK, Jennifer Anne

Resigned
Wickentree Cottage, NorleyWA6 6NW
Born September 1972
Director
Appointed 19 Feb 2003
Resigned 30 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025

Mrs Jennifer Clark

Ceased
Cheltenham Drive, SaleM33 2DQ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 30 Oct 2025

Dr Douglas Oliver Clark

Ceased
Cheltenham Drive, SaleM33 2DQ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Resolution
28 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
28 October 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
8 September 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2004
363sAnnual Return (shuttle)
Incorporation Company
19 February 2003
NEWINCIncorporation