Background WavePink WaveYellow Wave

SLOANE SQUARE CHIROPRACTORS LIMITED (07198857)

SLOANE SQUARE CHIROPRACTORS LIMITED (07198857) is an active UK company. incorporated on 23 March 2010. with registered office in Northwood. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SLOANE SQUARE CHIROPRACTORS LIMITED has been registered for 16 years. Current directors include CHEETHAM, Dominic Francis John.

Company Number
07198857
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
Half Oak House, Northwood, HA6 3NT
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CHEETHAM, Dominic Francis John
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLOANE SQUARE CHIROPRACTORS LIMITED

SLOANE SQUARE CHIROPRACTORS LIMITED is an active company incorporated on 23 March 2010 with the registered office located in Northwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SLOANE SQUARE CHIROPRACTORS LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

07198857

LTD Company

Age

16 Years

Incorporated 23 March 2010

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 18 December 2025 (3 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

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

SLOANE SQUARE PRACTICE LIMITED
From: 23 March 2010To: 7 May 2010
Contact
Address

Half Oak House 28 Watford Road Northwood, HA6 3NT,

Previous Addresses

Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
From: 26 May 2016To: 19 January 2018
Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
From: 16 March 2011To: 26 May 2016
22 Adam & Eve Mews London W8 6UJ England
From: 23 March 2010To: 16 March 2011
Timeline

2 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHEETHAM, Sally

Active
Stadium Street, LondonSW10 0PU
Secretary
Appointed 23 Mar 2010

CHEETHAM, Dominic Francis John

Active
Stadium Street, LondonSW10 0PU
Born January 1966
Director
Appointed 23 Mar 2010

Persons with significant control

2

Mrs Sally Cheetham

Active
KensingtonSW10 0PU
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2017

Dr Dominic Cheetham

Active
KensingtonSW10 0PU
Born January 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 April 2010
RESOLUTIONSResolutions
Legacy
30 March 2010
MG01MG01
Incorporation Company
23 March 2010
NEWINCIncorporation