Company NameVisa Medicals Ltd
Company StatusActive
Company Number05683229
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Michael John Clarke
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2006(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameDr Anna Sophia Brown
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(18 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMs Kerri Michelle Vierira
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(18 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMrs Brigitte Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed05 March 2024(18 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameNicholas Page
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Secretary NameNicholas Page
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN

Contact

Websitevisamedicals.info
Telephone020 75898965
Telephone regionLondon

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

190 at £1Gloriana Page
9.50%
Ordinary
150 at £1Charlotte Rose Goodwin Page
7.50%
Ordinary
150 at £1Olivia Fleur Goodwin Page
7.50%
Ordinary
510 at £1Dr Michael John Clarke
25.50%
Ordinary
510 at £1Nicholas Page
25.50%
Ordinary
490 at £1Brigitte Clarke
24.50%
Ordinary

Financials

Year2014
Net Worth£110,834
Cash£287,009
Current Liabilities£209,709

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 Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

28 January 2021Change of details for Dr Michael John Clarke as a person with significant control on 22 January 2021 (2 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 March 2020Statement of capital on 12 March 2020
  • GBP 1,000
(3 pages)
12 March 2020Solvency Statement dated 11/05/18 (1 page)
12 March 2020Statement by Directors (1 page)
11 March 2020Second filing of Confirmation Statement dated 22/01/2019 (10 pages)
27 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 February 2020Change of details for Mrs Brigitte Clarke as a person with significant control on 23 January 2019 (2 pages)
27 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 February 2020Cancellation of shares. Statement of capital on 11 May 2018
  • GBP 2,000
(4 pages)
26 February 2020Notification of Brigitte Clarke as a person with significant control on 11 May 2018 (2 pages)
26 February 2020Statement of capital following an allotment of shares on 11 May 2018
  • GBP 2,000
(3 pages)
26 February 2020Cessation of Nicholas Page as a person with significant control on 11 May 2018 (1 page)
26 February 2020Director's details changed for Dr Michael John Clarke on 11 February 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 March 2019Current accounting period shortened from 10 May 2019 to 31 March 2019 (1 page)
28 January 2019Confirmation statement made on 22 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 11/03/2020.
(4 pages)
22 December 2018Total exemption full accounts made up to 10 May 2018 (8 pages)
4 December 2018Previous accounting period shortened from 31 March 2019 to 10 May 2018 (1 page)
12 November 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 12 November 2018 (1 page)
9 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Nicholas Page as a director on 22 January 2018 (1 page)
22 January 2018Termination of appointment of Nicholas Page as a secretary on 22 January 2018 (1 page)
22 January 2018Termination of appointment of Nicholas Page as a secretary on 22 January 2018 (1 page)
22 January 2018Termination of appointment of Nicholas Page as a director on 22 January 2018 (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,000
(5 pages)
11 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,000
(5 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(5 pages)
1 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Nicholas Page on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Nicholas Page on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Nicholas Page on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Nicholas Page on 25 February 2010 (1 page)
1 March 2010Director's details changed for Dr Michael John Clarke on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Dr Michael John Clarke on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Nicholas Page on 25 February 2010 (1 page)
1 March 2010Director's details changed for Dr Michael John Clarke on 1 October 2009 (2 pages)
12 December 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 1,998
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 1,998
(4 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Return made up to 22/01/09; full list of members (5 pages)
26 February 2009Return made up to 22/01/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Registered office changed on 11/08/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
11 August 2008Registered office changed on 11/08/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
20 February 2008Return made up to 22/01/08; no change of members (7 pages)
20 February 2008Return made up to 22/01/08; no change of members (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 February 2007Return made up to 22/01/07; full list of members (7 pages)
17 February 2007Return made up to 22/01/07; full list of members (7 pages)
6 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 January 2006Incorporation (32 pages)
22 January 2006Incorporation (32 pages)