Background WavePink WaveYellow Wave

BLACKMORE CHIROPRACTIC LTD. (SC205541)

BLACKMORE CHIROPRACTIC LTD. (SC205541) is an active UK company. incorporated on 28 March 2000. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BLACKMORE CHIROPRACTIC LTD. has been registered for 26 years. Current directors include BLACKMORE, Brett Charles.

Company Number
SC205541
Status
active
Type
ltd
Incorporated
28 March 2000
Age
26 years
Address
161 Kilmarnock Road, Glasgow, G41 3JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLACKMORE, Brett Charles
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKMORE CHIROPRACTIC LTD.

BLACKMORE CHIROPRACTIC LTD. is an active company incorporated on 28 March 2000 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BLACKMORE CHIROPRACTIC LTD. was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

SC205541

LTD Company

Age

26 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

161 Kilmarnock Road Shawlands Glasgow, G41 3JE,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLACKMORE, Kristin Jane

Active
161 Kilmarnock Road, GlasgowG41 3JE
Secretary
Appointed 18 Sept 2001

BLACKMORE, Brett Charles

Active
161 Kilmarnock Road, GlasgowG41 3JE
Born July 1972
Director
Appointed 28 Mar 2000

MARTIN, Paul

Resigned
Jordan, Bridge Of WeirPA11 3AR
Secretary
Appointed 28 Mar 2000
Resigned 18 Sept 2001

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee secretary
Appointed 28 Mar 2000
Resigned 28 Mar 2000

ACS NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee director
Appointed 28 Mar 2000
Resigned 28 Mar 2000

Persons with significant control

2

Mrs Kristin Jane Blackmore

Active
161 Kilmarnock Road, GlasgowG41 3JE
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Brett Charles Blackmore

Active
161 Kilmarnock Road, GlasgowG41 3JE
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Change Person Director Company With Change Date
4 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
12 October 2006
287Change of Registered Office
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Resolution
29 March 2000
RESOLUTIONSResolutions
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Incorporation Company
28 March 2000
NEWINCIncorporation