Company NameVenture Chiropractic Limited
DirectorGeoffrey William Hay
Company StatusActive
Company NumberSC420004
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Geoffrey William Hay
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarbour House Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland
Secretary NameMrs Cecilia Hay
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHarbour House Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland

Contact

Websitewww.venturechiro.co.uk/
Telephone01595 697579
Telephone regionLerwick, Shetland Islands

Location

Registered AddressHarbour House Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

1 at £1Geoffrey Hay
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,052
Cash£1,964
Current Liabilities£9,877

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
5 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Geoffrey William Hay on 12 February 2020 (2 pages)
13 February 2020Change of details for Mr Geoffrey Hay as a person with significant control on 12 February 2020 (2 pages)
3 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 May 2017Director's details changed for Mr Geoffrey William Hay on 7 May 2017 (2 pages)
16 May 2017Registered office address changed from 8 Hillhead Lerwick Shetland ZE1 0EJ to Harbour House Esplanade Lerwick Shetland ZE1 0LL on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 8 Hillhead Lerwick Shetland ZE1 0EJ to Harbour House Esplanade Lerwick Shetland ZE1 0LL on 16 May 2017 (1 page)
16 May 2017Director's details changed for Mr Geoffrey William Hay on 7 May 2017 (2 pages)
2 March 2017Director's details changed for Mr Geoffrey William Hay on 2 March 2016 (2 pages)
2 March 2017Director's details changed for Mr Geoffrey William Hay on 2 March 2016 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Registered office address changed from 8 Hillhead Carlton Place Lerwick Shetland ZE1 0ED Scotland on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 8 Hillhead Carlton Place Lerwick Shetland ZE1 0ED Scotland on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 8 Hillhead Carlton Place Lerwick Shetland ZE1 0ED Scotland on 8 May 2014 (1 page)
1 April 2014Registered office address changed from 66 Burgh Road Lerwick Shetland ZE1 0HJ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 66 Burgh Road Lerwick Shetland ZE1 0HJ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 66 Burgh Road Lerwick Shetland ZE1 0HJ on 1 April 2014 (1 page)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Secretary's details changed for Mrs Cecilia Hay on 28 March 2013 (1 page)
28 March 2013Director's details changed for Mr Geoffrey William Hay on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed for Mrs Cecilia Hay on 28 March 2013 (1 page)
28 March 2013Director's details changed for Mr Geoffrey William Hay on 28 March 2013 (2 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Mr Geoffrey Hay on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Geoffrey Hay on 29 March 2012 (2 pages)
21 March 2012Incorporation (25 pages)
21 March 2012Incorporation (25 pages)