Background WavePink WaveYellow Wave

ESSENTIAL CHIROPRACTIC LIMITED (06318673)

ESSENTIAL CHIROPRACTIC LIMITED (06318673) is an active UK company. incorporated on 19 July 2007. with registered office in Hassocks. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ESSENTIAL CHIROPRACTIC LIMITED has been registered for 18 years. Current directors include ARTHUR, Piers Christopher.

Company Number
06318673
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
42 The Grange, Hassocks, BN6 9FD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
ARTHUR, Piers Christopher
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL CHIROPRACTIC LIMITED

ESSENTIAL CHIROPRACTIC LIMITED is an active company incorporated on 19 July 2007 with the registered office located in Hassocks. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ESSENTIAL CHIROPRACTIC LIMITED was registered 18 years ago.(SIC: 86220)

Status

active

Active since 18 years ago

Company No

06318673

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

42 The Grange Hurstpierpoint Hassocks, BN6 9FD,

Previous Addresses

Ground Floor Clocktower House Lewes Road Lindfield Haywards Heath West Sussex RH16 2LH
From: 19 July 2007To: 20 August 2012
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jul 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARTHUR, Judith Claire

Active
The Grange, HassocksBN6 9FD
Secretary
Appointed 14 Aug 2007

ARTHUR, Piers Christopher

Active
The Grange, HassocksBN6 9FD
Born April 1972
Director
Appointed 19 Jul 2007

WEBLEY, Andrew David

Resigned
26 Harewood Avenue, BournemouthBH7 6NQ
Secretary
Appointed 19 Jul 2007
Resigned 13 Aug 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 19 Jul 2007
Resigned 19 Jul 2007

WEBLEY, Andrew David

Resigned
26 Harewood Avenue, BournemouthBH7 6NQ
Born January 1972
Director
Appointed 19 Jul 2007
Resigned 13 Aug 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 19 Jul 2007
Resigned 19 Jul 2007

Persons with significant control

1

Mr Piers Christopher Arthur

Active
The Grange, HassocksBN6 9FD
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
287Change of Registered Office
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
287Change of Registered Office
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
287Change of Registered Office
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Incorporation Company
19 July 2007
NEWINCIncorporation