London
SW6 1QR
Secretary Name | Mr Karl Wilhelm Krister Harm |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 01 April 2002(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | 60 Walham Grove London SW6 1QR |
Director Name | Catherine Amanda Rolt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Acupunturist |
Correspondence Address | 909a Fulham Park Studios Fulham Road London SW6 5HU |
Director Name | Mathew Schrock |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Osteopath |
Correspondence Address | 48 Well Lane Horsell Woking Surrey GU21 4PP |
Secretary Name | Catherine Amanda Rolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Acupunturist |
Correspondence Address | 909a Fulham Park Studios Fulham Road London SW6 5HU |
Director Name | Laura Schrock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 December 1999) |
Role | Secretary |
Correspondence Address | 48 Well Lane Woking Surrey GU21 4PP |
Secretary Name | Laura Schrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 December 1999) |
Role | Secretary |
Correspondence Address | 48 Well Lane Woking Surrey GU21 4PP |
Director Name | Hugh Malcolm Leventon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Ashover Vanzell Road Midhurst West Sussex GU29 9BA |
Director Name | Catherine Amanda Rolt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 909a Fulham Park Studios Fulham Road London SW6 5HU |
Secretary Name | Hugh Malcolm Leventon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Ashover Vanzell Road Midhurst West Sussex GU29 9BA |
Director Name | Adrian Crump |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2002) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Dionis Road London SW6 4UQ |
Secretary Name | Adrian Crump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2002) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Dionis Road London SW6 4UQ |
Director Name | Mr Daren Croft |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 July 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 67 Bollo Bridge Road London W3 8AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sensushealth.co.uk |
---|
Registered Address | 60 Walham Grove London SW6 1QR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£18,699 |
Current Liabilities | £24,895 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
25 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
29 August 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
6 December 2019 | Change of details for Mr Krister Harm as a person with significant control on 5 December 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
31 August 2018 | Director's details changed for Mr Karl Wilhelm Krister Harm on 31 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Daren Croft as a director on 2 July 2018 (1 page) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
31 July 2017 | Director's details changed for Mr Karl Wilhelm Krister Harm on 22 July 2017 (2 pages) |
31 July 2017 | Secretary's details changed for Mr Karl Wilhelm Krister Harm on 22 July 2017 (1 page) |
31 July 2017 | Director's details changed for Mr Karl Wilhelm Krister Harm on 22 July 2017 (2 pages) |
31 July 2017 | Secretary's details changed for Mr Karl Wilhelm Krister Harm on 22 July 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Krister Harm on 15 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Krister Harm on 15 May 2017 (2 pages) |
15 May 2017 | Secretary's details changed for Mr Krister Harm on 15 May 2017 (1 page) |
15 May 2017 | Secretary's details changed for Mr Krister Harm on 15 May 2017 (1 page) |
21 September 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
21 September 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 February 2015 | Registered office address changed from 67 Bollo Bridge Road London W3 8AX to 60 Walham Grove London SW6 1QR on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 67 Bollo Bridge Road London W3 8AX to 60 Walham Grove London SW6 1QR on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 67 Bollo Bridge Road London W3 8AX to 60 Walham Grove London SW6 1QR on 2 February 2015 (1 page) |
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Director's details changed for Daren Croft on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Krister Harm on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Daren Croft on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Krister Harm on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Daren Croft on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Krister Harm on 1 October 2009 (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
2 March 2010 | Company name changed the fulham clinic LTD.\certificate issued on 02/03/10
|
2 March 2010 | Company name changed the fulham clinic LTD.\certificate issued on 02/03/10
|
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
20 May 2009 | Return made up to 11/08/08; full list of members (4 pages) |
20 May 2009 | Return made up to 11/08/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Return made up to 11/08/06; full list of members
|
5 September 2006 | Return made up to 11/08/06; full list of members
|
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 November 2005 | Accounting reference date shortened from 30/10/05 to 31/03/05 (1 page) |
11 November 2005 | Accounting reference date shortened from 30/10/05 to 31/03/05 (1 page) |
5 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
20 August 2004 | Return made up to 11/08/04; full list of members
|
20 August 2004 | Return made up to 11/08/04; full list of members
|
21 July 2004 | Registered office changed on 21/07/04 from: unit 4 fulham park studios fulham road london SW6 5HU (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: unit 4 fulham park studios fulham road london SW6 5HU (1 page) |
21 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
6 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
6 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
12 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
12 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
10 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
10 September 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
10 September 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
10 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
2 July 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 October 2001 (4 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 October 2001 (4 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Return made up to 11/08/01; full list of members (6 pages) |
4 October 2001 | Return made up to 11/08/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 October 2000 (4 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 October 2000 (4 pages) |
25 September 2000 | Return made up to 11/08/00; full list of members
|
25 September 2000 | Return made up to 11/08/00; full list of members
|
13 June 2000 | Full accounts made up to 30 October 1999 (16 pages) |
13 June 2000 | Full accounts made up to 30 October 1999 (16 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
29 November 1999 | Return made up to 11/08/99; full list of members (6 pages) |
29 November 1999 | Return made up to 11/08/99; full list of members (6 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | Accounting reference date extended from 31/08/99 to 30/10/99 (1 page) |
25 June 1999 | Accounting reference date extended from 31/08/99 to 30/10/99 (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Incorporation (17 pages) |
11 August 1998 | Incorporation (17 pages) |