Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Chiro Clinic Limited
The Chiro Clinic Limited is an active company incorporated on 14 January 2013 with the registered office located in Wirral, Merseyside. The Chiro Clinic Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08358864
Private limited company
Age
12 years
Incorporated
14 January 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 January 2025
(9 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about The Chiro Clinic Limited
Contact
Update Details
Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
United Kingdom
Address changed on
22 Jan 2024
(1 year 9 months ago)
Previous address was
31 Wellington Road Nantwich CW5 7ED England
Companies in CH62 3QG
Telephone
01244 682500
Email
Unreported
Website
Charcoalchickenwallasey.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Leigh Simon Halfteck
Director • British • Lives in UK • Born in Jul 1978
Donna May Jane Halfteck
Director • British • Lives in UK • Born in Aug 1978
Mr Leigh Simon Halfteck
PSC • British • Lives in UK • Born in Jul 1978
Mrs Donna May Jane Halfteck
PSC • British • Lives in UK • Born in Aug 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kinnective Limited
Donna May Jane Halfteck is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£22.45K
Increased by £5.48K (+32%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£126.98K
Increased by £78.07K (+160%)
Total Liabilities
-£114.94K
Increased by £72.06K (+168%)
Net Assets
£12.04K
Increased by £6.02K (+100%)
Debt Ratio (%)
91%
Increased by 2.84% (+3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
New Charge Registered
1 Year 3 Months Ago on 6 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 22 Jan 2024
Mrs Donna May Jane Halfteck Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Mr Leigh Simon Halfteck (PSC) Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Mrs Donna May Jane Halfteck (PSC) Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Mr Leigh Simon Halfteck Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover The Chiro Clinic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 15 Jan 2025
Registration of charge 083588640001, created on 6 August 2024
Submitted on 8 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Confirmation statement made on 14 January 2024 with updates
Submitted on 23 Jan 2024
Director's details changed for Mr Leigh Simon Halfteck on 1 December 2023
Submitted on 22 Jan 2024
Registered office address changed from 31 Wellington Road Nantwich CW5 7ED England to 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG on 22 January 2024
Submitted on 22 Jan 2024
Change of details for Mrs Donna May Jane Halfteck as a person with significant control on 1 December 2023
Submitted on 22 Jan 2024
Change of details for Mr Leigh Simon Halfteck as a person with significant control on 1 December 2023
Submitted on 22 Jan 2024
Director's details changed for Mrs Donna May Jane Halfteck on 1 December 2023
Submitted on 22 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs