Background WavePink WaveYellow Wave

HUNTINGDON OSTEOPATHIC PRACTICE LIMITED (05177182)

HUNTINGDON OSTEOPATHIC PRACTICE LIMITED (05177182) is an active UK company. incorporated on 12 July 2004. with registered office in Huntingdon. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. HUNTINGDON OSTEOPATHIC PRACTICE LIMITED has been registered for 21 years. Current directors include PRENTICE, Sally.

Company Number
05177182
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 years
Address
10 St. Peters Road, Huntingdon, PE29 7AA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
PRENTICE, Sally
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTINGDON OSTEOPATHIC PRACTICE LIMITED

HUNTINGDON OSTEOPATHIC PRACTICE LIMITED is an active company incorporated on 12 July 2004 with the registered office located in Huntingdon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. HUNTINGDON OSTEOPATHIC PRACTICE LIMITED was registered 21 years ago.(SIC: 86210)

Status

active

Active since 21 years ago

Company No

05177182

LTD Company

Age

21 Years

Incorporated 12 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

10 St. Peters Road Huntingdon, PE29 7AA,

Previous Addresses

10a East Park Street Chatteris Cambridgeshire PE16 6LD
From: 20 October 2014To: 1 December 2020
Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY
From: 8 September 2011To: 20 October 2014
10a East Park Street Chatteris Cambs PE16 6LD
From: 12 July 2004To: 8 September 2011
Timeline

2 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PRENTICE, Sally

Active
10 Saint Peters Road, HuntingdonPE29 7AA
Secretary
Appointed 12 Jul 2004

PRENTICE, Sally

Active
10 Saint Peters Road, HuntingdonPE29 7AA
Born April 1969
Director
Appointed 12 Jul 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jul 2004
Resigned 12 Jul 2004

BEAZLEIGH, Timothy, Dr

Resigned
5 Temple Close, HuntingdonPE29 3QX
Born December 1971
Director
Appointed 12 Jul 2004
Resigned 20 Oct 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jul 2004
Resigned 12 Jul 2004

Persons with significant control

1

Mrs Sally Prentice

Active
St. Peters Road, HuntingdonPE29 7AA
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 March 2010
AA01Change of Accounting Reference Date
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
8 October 2008
287Change of Registered Office
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
22 January 2007
288cChange of Particulars
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
5 October 2004
88(2)R88(2)R
Legacy
23 August 2004
287Change of Registered Office
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Incorporation Company
12 July 2004
NEWINCIncorporation