London
WC2R 0LR
Director Name | Dr Anna Sophia Brown |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(18 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Director Name | Ms Kerri Michelle Vierira |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(18 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Director Name | Mrs Brigitte Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 March 2024(18 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Director Name | Nicholas Page |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Secretary Name | Nicholas Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Website | visamedicals.info |
---|---|
Telephone | 020 75898965 |
Telephone region | London |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
190 at £1 | Gloriana Page 9.50% Ordinary |
---|---|
150 at £1 | Charlotte Rose Goodwin Page 7.50% Ordinary |
150 at £1 | Olivia Fleur Goodwin Page 7.50% Ordinary |
510 at £1 | Dr Michael John Clarke 25.50% Ordinary |
510 at £1 | Nicholas Page 25.50% Ordinary |
490 at £1 | Brigitte Clarke 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,834 |
Cash | £287,009 |
Current Liabilities | £209,709 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
28 January 2021 | Change of details for Dr Michael John Clarke as a person with significant control on 22 January 2021 (2 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 March 2020 | Statement of capital on 12 March 2020
|
12 March 2020 | Solvency Statement dated 11/05/18 (1 page) |
12 March 2020 | Statement by Directors (1 page) |
11 March 2020 | Second filing of Confirmation Statement dated 22/01/2019 (10 pages) |
27 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 February 2020 | Change of details for Mrs Brigitte Clarke as a person with significant control on 23 January 2019 (2 pages) |
27 February 2020 | Resolutions
|
27 February 2020 | Resolutions
|
27 February 2020 | Cancellation of shares. Statement of capital on 11 May 2018
|
26 February 2020 | Notification of Brigitte Clarke as a person with significant control on 11 May 2018 (2 pages) |
26 February 2020 | Statement of capital following an allotment of shares on 11 May 2018
|
26 February 2020 | Cessation of Nicholas Page as a person with significant control on 11 May 2018 (1 page) |
26 February 2020 | Director's details changed for Dr Michael John Clarke on 11 February 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 March 2019 | Current accounting period shortened from 10 May 2019 to 31 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 22 January 2019 with no updates
|
22 December 2018 | Total exemption full accounts made up to 10 May 2018 (8 pages) |
4 December 2018 | Previous accounting period shortened from 31 March 2019 to 10 May 2018 (1 page) |
12 November 2018 | Registered 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 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Nicholas Page as a director on 22 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Nicholas Page as a secretary on 22 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Nicholas Page as a secretary on 22 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Nicholas Page as a director on 22 January 2018 (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Nicholas Page on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Nicholas Page on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Nicholas Page on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Nicholas Page on 25 February 2010 (1 page) |
1 March 2010 | Director's details changed for Dr Michael John Clarke on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Dr Michael John Clarke on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Nicholas Page on 25 February 2010 (1 page) |
1 March 2010 | Director's details changed for Dr Michael John Clarke on 1 October 2009 (2 pages) |
12 December 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
26 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
20 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
20 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
6 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
22 January 2006 | Incorporation (32 pages) |
22 January 2006 | Incorporation (32 pages) |