Background WavePink WaveYellow Wave

BRADFORD CHIROPRACTIC CLINIC LIMITED (05357147)

BRADFORD CHIROPRACTIC CLINIC LIMITED (05357147) is an active UK company. incorporated on 8 February 2005. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. BRADFORD CHIROPRACTIC CLINIC LIMITED has been registered for 21 years. Current directors include HAFEEZ, Asad, Dr, HASSAN, Ahmed, Dr, SHEIKH, Sana, Dr and 1 others.

Company Number
05357147
Status
active
Type
ltd
Incorporated
8 February 2005
Age
21 years
Address
39 Bradford Road, Shipley, BD18 3DS
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HAFEEZ, Asad, Dr, HASSAN, Ahmed, Dr, SHEIKH, Sana, Dr, ZAMAN, Ashrif Cheyenne, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD CHIROPRACTIC CLINIC LIMITED

BRADFORD CHIROPRACTIC CLINIC LIMITED is an active company incorporated on 8 February 2005 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. BRADFORD CHIROPRACTIC CLINIC LIMITED was registered 21 years ago.(SIC: 86210)

Status

active

Active since 21 years ago

Company No

05357147

LTD Company

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

39 Bradford Road Shipley, BD18 3DS,

Previous Addresses

Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD
From: 25 February 2014To: 4 April 2025
39a Bradford Road Shipley West Yorkshire BD18 3DS United Kingdom
From: 9 December 2010To: 25 February 2014
3 Mount Pleasant, Oakfield Grove Bradford West Yorkshire BD9 4QA
From: 8 February 2005To: 9 December 2010
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HAFEEZ, Asad, Dr

Active
Heath Lea, HalifaxHX1 2DA
Born March 1982
Director
Appointed 25 Mar 2025

HASSAN, Ahmed, Dr

Active
Heath Lea, HalifaxHX1 2DA
Born June 1987
Director
Appointed 25 Mar 2025

SHEIKH, Sana, Dr

Active
Heath Lea, HalifaxHX1 2DA
Born May 1989
Director
Appointed 25 Mar 2025

ZAMAN, Ashrif Cheyenne, Dr

Active
Heath Lea, HalifaxHX1 2DA
Born June 1971
Director
Appointed 25 Mar 2025

DAVIS, Jacqueline Ann

Resigned
24 Swan Road, HarrogateHG1 2SA
Secretary
Appointed 08 Feb 2005
Resigned 25 Mar 2025

DAVIS, Jacqueline Ann

Resigned
24 Swan Road, HarrogateHG1 2SA
Born April 1966
Director
Appointed 08 Feb 2005
Resigned 25 Mar 2025

DAVIS, Peter

Resigned
Archway House, HarrogateHG1 2SA
Born July 1959
Director
Appointed 08 Feb 2005
Resigned 25 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Heath Lea, HalifaxHX1 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2025

Mrs Jacqueline Ann Davis

Ceased
24 Swan Road, HarrogateHG1 2SA
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2025

Mr Peter Davis

Ceased
24 Swan Road, HarrogateHG1 2SA
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 June 2025
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
11 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
225Change of Accounting Reference Date
Incorporation Company
8 February 2005
NEWINCIncorporation