Background WavePink WaveYellow Wave

GOSPORT CHIROPRACTIC CLINIC LIMITED (04857201)

GOSPORT CHIROPRACTIC CLINIC LIMITED (04857201) is an active UK company. incorporated on 6 August 2003. with registered office in Titchfield. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. GOSPORT CHIROPRACTIC CLINIC LIMITED has been registered for 22 years. Current directors include WALLER, Jacqueline Roma, Dr.

Company Number
04857201
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
Venture House The Tanneries, Titchfield, PO14 4AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
WALLER, Jacqueline Roma, Dr
SIC Codes
86220, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSPORT CHIROPRACTIC CLINIC LIMITED

GOSPORT CHIROPRACTIC CLINIC LIMITED is an active company incorporated on 6 August 2003 with the registered office located in Titchfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. GOSPORT CHIROPRACTIC CLINIC LIMITED was registered 22 years ago.(SIC: 86220, 96040)

Status

active

Active since 22 years ago

Company No

04857201

LTD Company

Age

22 Years

Incorporated 6 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

SOUTHSEA CHIROPRACTIC CLINIC LIMITED
From: 22 December 2005To: 29 April 2006
FLYNN CIVIL ENGINEERING LIMITED
From: 6 August 2003To: 22 December 2005
Contact
Address

Venture House The Tanneries East Street Titchfield, PO14 4AR,

Previous Addresses

52 Holly Grove Fareham Hampshire PO16 7UP
From: 26 January 2011To: 16 May 2023
2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England
From: 22 October 2010To: 26 January 2011
12B Talisman Business Centre Bicester Oxfordshire OX26 6HR
From: 6 August 2003To: 22 October 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WALLER, Jacqueline Roma, Dr

Active
133 Stoke Road, GosportPO12 1SD
Born March 1961
Director
Appointed 12 Dec 2005

EDWARDS, Doreen Olive

Resigned
South Close, GosportPO12 2PS
Secretary
Appointed 12 Dec 2005
Resigned 30 Jun 2009

MORRIS, Karen Adrienne

Resigned
22 Rectory Close, BicesterOX27 0HT
Secretary
Appointed 06 Aug 2003
Resigned 12 Dec 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 06 Aug 2003

KERR, William John Everitt

Resigned
12b Talisman Road, BicesterOX26 6HR
Born October 1963
Director
Appointed 06 Aug 2003
Resigned 12 Dec 2005

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 06 Aug 2003
Resigned 06 Aug 2003

Persons with significant control

1

Dr Jacqueline Roma Waller

Active
The Tanneries, TitchfieldPO14 4AR
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
287Change of Registered Office
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
287Change of Registered Office
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Incorporation Company
6 August 2003
NEWINCIncorporation