Company NameOving Clinic Limited
DirectorsJohn Albert Tanner and Pietje Tjitske Tanner
Company StatusActive
Company Number02749177
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDr John Albert Tanner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1992(2 days after company formation)
Appointment Duration31 years, 7 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressFerriby Taylors Lane
Bosham
Chichester
West Sussex
PO18 8QQ
Director NameMrs Pietje Tjitske Tanner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1992(2 days after company formation)
Appointment Duration31 years, 7 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFerriby Taylors Lane
Bosham
Chichester
West Sussex
PO18 8QQ
Secretary NameMrs Pietje Tjitske Tanner
NationalityBritish
StatusCurrent
Appointed23 September 1992(2 days after company formation)
Appointment Duration31 years, 7 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFerriby Taylors Lane
Bosham
Chichester
West Sussex
PO18 8QQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteovingclinic.co.uk
Telephone01243 773167
Telephone regionChichester

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Dr John Albert Tanner
50.00%
Ordinary
500 at £1Pietje Tjitske Tanner
50.00%
Ordinary

Financials

Year2014
Net Worth£74,239
Cash£108,516
Current Liabilities£97,797

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 December 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Notification of John Albert Tanner as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Notification of Pietje Tjitske Tanner as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Pietje Tjitske Tanner as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
12 October 2017Notification of John Albert Tanner as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Director's details changed for Mrs Pietje Tjitske Tanner on 29 September 2017 (2 pages)
5 October 2017Director's details changed for Mrs Pietje Tjitske Tanner on 29 September 2017 (2 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Director's details changed for Dr John Tanner on 12 September 2013 (2 pages)
11 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
11 November 2013Director's details changed for Mrs Piette Tjitske Tanner on 12 September 2013 (2 pages)
11 November 2013Director's details changed for Dr John Tanner on 12 September 2013 (2 pages)
11 November 2013Director's details changed for Mrs Piette Tjitske Tanner on 12 September 2013 (2 pages)
11 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
11 November 2013Secretary's details changed for Mrs Piette Tjitske Tanner on 12 September 2013 (1 page)
11 November 2013Secretary's details changed for Mrs Piette Tjitske Tanner on 12 September 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for Mrs Piette Tjitske Tanner on 20 September 2011 (2 pages)
18 October 2011Director's details changed for Dr John Tanner on 20 September 2011 (2 pages)
18 October 2011Director's details changed for Dr John Tanner on 20 September 2011 (2 pages)
18 October 2011Secretary's details changed for Mrs Piette Tjitske Tanner on 20 September 2011 (2 pages)
18 October 2011Secretary's details changed for Mrs Piette Tjitske Tanner on 20 September 2011 (2 pages)
18 October 2011Director's details changed for Mrs Piette Tjitske Tanner on 20 September 2011 (2 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
25 September 2010Partial exemption accounts made up to 31 March 2010 (5 pages)
25 September 2010Partial exemption accounts made up to 31 March 2010 (5 pages)
3 June 2010Registered office address changed from Invicta House Badgemore Court Two Mile Ash Milton Keynes Buckinghamshire MK8 8AF on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Invicta House Badgemore Court Two Mile Ash Milton Keynes Buckinghamshire MK8 8AF on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Invicta House Badgemore Court Two Mile Ash Milton Keynes Buckinghamshire MK8 8AF on 3 June 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 October 2008Return made up to 21/09/08; full list of members (4 pages)
3 October 2008Return made up to 21/09/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Return made up to 21/09/07; full list of members (3 pages)
21 September 2007Return made up to 21/09/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Return made up to 21/09/06; full list of members (3 pages)
7 November 2006Return made up to 21/09/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Return made up to 21/09/05; full list of members (3 pages)
3 October 2005Return made up to 21/09/05; full list of members (3 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Return made up to 21/09/04; full list of members (7 pages)
24 September 2004Return made up to 21/09/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 October 2003Return made up to 21/09/03; full list of members (7 pages)
17 October 2003Return made up to 21/09/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 September 2002Return made up to 21/09/02; full list of members (7 pages)
19 September 2002Return made up to 21/09/02; full list of members (7 pages)
16 April 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
16 April 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 September 2001Return made up to 21/09/01; full list of members (6 pages)
21 September 2001Return made up to 21/09/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 September 2000Return made up to 21/09/00; full list of members (6 pages)
20 September 2000Return made up to 21/09/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 September 1999Return made up to 21/09/99; full list of members (6 pages)
13 September 1999Return made up to 21/09/99; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 September 1998Return made up to 21/09/98; no change of members (4 pages)
16 September 1998Return made up to 21/09/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
26 September 1997Return made up to 21/09/97; no change of members (4 pages)
26 September 1997Return made up to 21/09/97; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 September 1996Return made up to 21/09/96; full list of members (6 pages)
20 September 1996Return made up to 21/09/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
13 April 1996Registered office changed on 13/04/96 from: 2 centec court towcester road old stratford milton keynes MK19 6AQ (1 page)
13 April 1996Registered office changed on 13/04/96 from: 2 centec court towcester road old stratford milton keynes MK19 6AQ (1 page)
20 September 1995Return made up to 21/09/95; no change of members (4 pages)
20 September 1995Return made up to 21/09/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)