Background WavePink WaveYellow Wave

MARCH OSTEOPATHY LIMITED (09115588)

MARCH OSTEOPATHY LIMITED (09115588) is an active UK company. incorporated on 3 July 2014. with registered office in Brentwood. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MARCH OSTEOPATHY LIMITED has been registered for 11 years. Current directors include MARCH, Andrew Jonathan Maclea, MARCH, Sharon Rose.

Company Number
09115588
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
MARCH, Andrew Jonathan Maclea, MARCH, Sharon Rose
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCH OSTEOPATHY LIMITED

MARCH OSTEOPATHY LIMITED is an active company incorporated on 3 July 2014 with the registered office located in Brentwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MARCH OSTEOPATHY LIMITED was registered 11 years ago.(SIC: 86220)

Status

active

Active since 11 years ago

Company No

09115588

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 17 October 2022To: 20 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 3 July 2014To: 17 October 2022
Timeline

5 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARCH, Andrew Jonathan Maclea

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born April 1965
Director
Appointed 03 Jul 2014

MARCH, Sharon Rose

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1963
Director
Appointed 03 Jul 2014

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 03 Jul 2014
Resigned 03 Jul 2014

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 03 Jul 2014
Resigned 03 Jul 2014

Persons with significant control

2

Mr Andrew Jonathan Maclea March

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016

Mrs Sharon Rose March

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Incorporation Company
3 July 2014
NEWINCIncorporation