Background WavePink WaveYellow Wave

LONDON WELLNESS CHIROPRACTIC LIMITED (14535950)

LONDON WELLNESS CHIROPRACTIC LIMITED (14535950) is an active UK company. incorporated on 12 December 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LONDON WELLNESS CHIROPRACTIC LIMITED has been registered for 3 years. Current directors include PABOLU, Vijaya Kumar, PATEL, Jaydeep Manubhai.

Company Number
14535950
Status
active
Type
ltd
Incorporated
12 December 2022
Age
3 years
Address
14 Hertsmere Road, London, E14 4AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PABOLU, Vijaya Kumar, PATEL, Jaydeep Manubhai
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON WELLNESS CHIROPRACTIC LIMITED

LONDON WELLNESS CHIROPRACTIC LIMITED is an active company incorporated on 12 December 2022 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LONDON WELLNESS CHIROPRACTIC LIMITED was registered 3 years ago.(SIC: 86900)

Status

active

Active since 3 years ago

Company No

14535950

LTD Company

Age

3 Years

Incorporated 12 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

14 Hertsmere Road London, E14 4AF,

Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PABOLU, Vijaya Kumar

Active
Hertsmere Road, LondonE14 4AF
Born June 1979
Director
Appointed 07 Jul 2023

PATEL, Jaydeep Manubhai

Active
Hertsmere Road, LondonE14 4AF
Born May 1986
Director
Appointed 07 Jul 2023

CODRINGTON, Joanna Elizabeth Louise

Resigned
Hertsmere Road, LondonE14 4AF
Born May 1982
Director
Appointed 12 Dec 2022
Resigned 07 Jul 2023

CODRINGTON, Oliver Simon

Resigned
Hertsmere Road, LondonE14 4AF
Born January 1980
Director
Appointed 12 Dec 2022
Resigned 07 Jul 2023

Persons with significant control

4

2 Active
2 Ceased
Ruxley Lane, EpsomKT19 9JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2023
Connaught Road, FleetGU51 3QX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2023

Mr Oliver Simon Codrington

Ceased
Hertsmere Road, LondonE14 4AF
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2022
Ceased 07 Jul 2023

Mrs Joanna Elizabeth Louise Codrington

Ceased
Hertsmere Road, LondonE14 4AF
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2022
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 December 2022
NEWINCIncorporation