Background WavePink WaveYellow Wave

PERFECT BALANCE CLINIC LIMITED (06925401)

PERFECT BALANCE CLINIC LIMITED (06925401) is an active UK company. incorporated on 5 June 2009. with registered office in Belper. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PERFECT BALANCE CLINIC LIMITED has been registered for 16 years. Current directors include CASHMORE, Simon John, MAKINDE, Stephen, RADCLIFFE, Stuart.

Company Number
06925401
Status
active
Type
ltd
Incorporated
5 June 2009
Age
16 years
Address
Unit 6 Heritage Business Centre, Belper, DE56 1SW
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CASHMORE, Simon John, MAKINDE, Stephen, RADCLIFFE, Stuart
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT BALANCE CLINIC LIMITED

PERFECT BALANCE CLINIC LIMITED is an active company incorporated on 5 June 2009 with the registered office located in Belper. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PERFECT BALANCE CLINIC LIMITED was registered 16 years ago.(SIC: 86210)

Status

active

Active since 16 years ago

Company No

06925401

LTD Company

Age

16 Years

Incorporated 5 June 2009

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

PERFECT BALANCE OSTEOPATHY LIMITED
From: 5 June 2009To: 17 May 2012
Contact
Address

Unit 6 Heritage Business Centre Derby Road Belper, DE56 1SW,

Previous Addresses

Wellington House, St Albans High Street London Colney St. Albans AL2 1HA England
From: 11 October 2018To: 14 May 2024
Palladium House 1-4 Argyll Street London W1F 7LD
From: 8 March 2013To: 11 October 2018
11 Welbeck Street London W1G 9XZ United Kingdom
From: 25 May 2010To: 8 March 2013
8 Wimpole Street London W1G 9SP
From: 5 June 2009To: 25 May 2010
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Feb 11
Funding Round
Feb 11
New Owner
Jun 19
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Funding Round
Feb 24
Share Issue
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
4
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CASHMORE, Simon John

Active
Derby Road, BelperDE56 1SW
Born April 1970
Director
Appointed 31 Jan 2024

MAKINDE, Stephen

Active
Derby Road, BelperDE56 1SW
Born September 1980
Director
Appointed 05 Jun 2009

RADCLIFFE, Stuart

Active
Derby Road, BelperDE56 1SW
Born May 1965
Director
Appointed 31 Jan 2024

RANDALL, Sara

Resigned
High Street, St. AlbansAL2 1HA
Born January 1980
Director
Appointed 05 Jun 2009
Resigned 31 Jan 2024

Persons with significant control

4

3 Active
1 Ceased

Stuart Radcliffe

Active
Derby Road, BelperDE56 1SW
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2024

Simon John Cashmore

Active
Derby Road, BelperDE56 1SW
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2024

Miss Sara Randall

Ceased
High Street, St. AlbansAL2 1HA
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2018
Ceased 31 Jan 2024

Mr Stephen Makinde

Active
Derby Road, BelperDE56 1SW
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 February 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Sail Address Company With Old Address
1 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Certificate Change Of Name Company
17 May 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Legacy
15 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Legacy
19 May 2010
MG01MG01
Incorporation Company
5 June 2009
NEWINCIncorporation