Company NameClive Bailey Limited
Company StatusActive
Company Number05524040
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Clive Vincent Bailey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address31 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameMrs Linda Margaret Bailey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address31 Verulam Avenue
Purley
Surrey
CR8 3NR
Secretary NameMrs Linda Margaret Bailey
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address31 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameAndrew Robert Bailey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameKathryn Sarah Laver
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Jacob Cavenagh & Skeet
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Shareholders

500 at £1Clive Vincent Bailey
50.00%
Ordinary A
500 at £1Linda Margaret Bailey
50.00%
Ordinary B

Financials

Year2014
Net Worth£64,843
Cash£76,762
Current Liabilities£20,064

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 July 2022 (4 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
1 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 July 2019 (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
6 March 2018Particulars of variation of rights attached to shares (2 pages)
6 March 2018Change of share class name or designation (2 pages)
1 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2018Appointment of Kathryn Sarah Laver as a director on 26 February 2018 (2 pages)
26 February 2018Notification of a person with significant control statement (2 pages)
26 February 2018Appointment of Andrew Robert Bailey as a director on 26 February 2018 (2 pages)
26 February 2018Cessation of Linda Margaret Bailey as a person with significant control on 23 February 2018 (1 page)
26 February 2018Cessation of Clive Vincent Bailey as a person with significant control on 23 February 2018 (1 page)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1,000
(6 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1,000
(6 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1,000
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Register inspection address has been changed (1 page)
12 August 2013Register inspection address has been changed (1 page)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Clive Vincent Bailey on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Linda Margaret Bailey on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Linda Margaret Bailey on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Clive Vincent Bailey on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Linda Margaret Bailey on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Clive Vincent Bailey on 1 August 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 August 2008Director and secretary's change of particulars / linda bailey / 29/08/2008 (1 page)
29 August 2008Director's change of particulars / clive bailey / 29/08/2008 (1 page)
29 August 2008Director's change of particulars / clive bailey / 29/08/2008 (1 page)
29 August 2008Director and secretary's change of particulars / linda bailey / 29/08/2008 (1 page)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 01/08/07; full list of members (2 pages)
22 August 2007Return made up to 01/08/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 May 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
9 May 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
23 October 2006Return made up to 01/08/06; full list of members (2 pages)
23 October 2006Ad 30/08/05--------- £ si 499@1=499 £ si 500@1=500 £ ic 1/1000 (2 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Return made up to 01/08/06; full list of members (2 pages)
23 October 2006Ad 30/08/05--------- £ si 499@1=499 £ si 500@1=500 £ ic 1/1000 (2 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New director appointed (2 pages)
1 August 2005Incorporation (19 pages)
1 August 2005Incorporation (19 pages)