Company NameHome Counties Clinics Limited
DirectorAi Ling Jeavons
Company StatusActive
Company Number06001914
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Ai Ling Jeavons
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address43 Manchester Street
London
W1U 7LP
Secretary NameRosemary Cox
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RolePractice Manager
Correspondence AddressFirst Floor 47-57 Marylebone Lane
London
W1U 2NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehartdental.org.uk

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1Ailing Jeavons
95.00%
Ordinary
5 at £1Rosemary Cox
5.00%
Ordinary

Financials

Year2014
Net Worth£747,022
Cash£877,172
Current Liabilities£221,582

Accounts

Latest Accounts30 March 2022 (1 year, 12 months ago)
Next Accounts Due30 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

18 May 2021Delivered on: 4 June 2021
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 9 April 2019
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 26 June 2018
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 15 June 2018
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 8 December 2017
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 24 November 2017
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
30 September 2009Delivered on: 16 October 2009
Satisfied on: 23 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 March 2007Delivered on: 20 March 2007
Satisfied on: 11 September 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 January 2021Micro company accounts made up to 29 March 2020 (3 pages)
11 January 2021Change of details for Dr Ai Ling Jeavons as a person with significant control on 1 June 2018 (2 pages)
8 January 2021Change of details for Dr Ailing Jeavons as a person with significant control on 1 June 2018 (2 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
7 January 2021Director's details changed for Dr Ailing Jeavons on 17 March 2020 (2 pages)
25 November 2020Amended total exemption full accounts made up to 29 March 2019 (13 pages)
30 June 2020Micro company accounts made up to 29 March 2019 (3 pages)
5 May 2020Registered office address changed from Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ England to 43 Manchester Street London W1U 7LP on 5 May 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with updates (3 pages)
26 March 2020Confirmation statement made on 17 November 2019 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
31 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
9 April 2019Registration of charge 060019140008, created on 29 March 2019 (41 pages)
1 April 2019Registration of charge 060019140007, created on 29 March 2019 (47 pages)
17 January 2019Confirmation statement made on 17 November 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 June 2018Registration of charge 060019140006, created on 8 June 2018 (47 pages)
15 June 2018Registration of charge 060019140005, created on 8 June 2018 (40 pages)
29 March 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
2 February 2018Registered office address changed from 47 Marylebone Lane London W1U 2NT to Parchment Street Dental Practice Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ on 2 February 2018 (1 page)
2 February 2018Registered office address changed from Parchment Street Dental Practice Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ England to Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ on 2 February 2018 (1 page)
8 December 2017Registration of charge 060019140004, created on 21 November 2017 (40 pages)
7 December 2017Confirmation statement made on 17 November 2017 with updates (3 pages)
24 November 2017Registration of charge 060019140003, created on 21 November 2017 (50 pages)
24 November 2017Registration of charge 060019140003, created on 21 November 2017 (50 pages)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
22 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
12 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Rosemary Cox as a secretary on 1 March 2015 (1 page)
26 January 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 26 January 2016 (1 page)
26 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 95
(3 pages)
26 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 95
(3 pages)
26 January 2016Termination of appointment of Rosemary Cox as a secretary on 1 March 2015 (1 page)
30 November 2015Solvency Statement dated 01/03/15 (1 page)
30 November 2015Solvency Statement dated 01/03/15 (1 page)
30 November 2015Purchase of own shares. (3 pages)
30 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2015Purchase of own shares. (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Company name changed bamix LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
(3 pages)
24 July 2015Company name changed bamix LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
(3 pages)
23 April 2015Satisfaction of charge 2 in full (1 page)
23 April 2015Satisfaction of charge 2 in full (1 page)
30 December 2014Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages)
30 December 2014Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages)
30 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages)
30 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Secretary's details changed for Rosemary Cox on 1 October 2009 (1 page)
29 December 2014Secretary's details changed for Rosemary Cox on 1 October 2009 (1 page)
29 December 2014Secretary's details changed for Rosemary Cox on 1 October 2009 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Satisfaction of charge 1 in full (4 pages)
11 September 2014Satisfaction of charge 1 in full (4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Director's details changed for Dr Ailing Jeavons on 23 December 2013 (2 pages)
23 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Director's details changed for Dr Ailing Jeavons on 23 December 2013 (2 pages)
11 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2009Registered office changed on 09/09/2009 from 24 landport terrace portsmouth hampshire PO1 2RG (1 page)
9 September 2009Registered office changed on 09/09/2009 from 24 landport terrace portsmouth hampshire PO1 2RG (1 page)
6 April 2009Director's change of particulars / ailing jeavons / 12/03/2009 (1 page)
6 April 2009Director's change of particulars / ailing jeavons / 12/03/2009 (1 page)
22 January 2009Return made up to 17/11/08; full list of members (3 pages)
22 January 2009Return made up to 17/11/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Director's change of particulars / ailing jeavons / 02/05/2008 (1 page)
3 July 2008Director's change of particulars / ailing jeavons / 02/05/2008 (1 page)
7 December 2007Return made up to 17/11/07; full list of members (2 pages)
7 December 2007Return made up to 17/11/07; full list of members (2 pages)
14 July 2007Resolutions
  • RES13 ‐ Sub div 10/04/07
(1 page)
14 July 2007Resolutions
  • RES13 ‐ Sub div 10/04/07
(1 page)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
14 December 2006Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
14 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Secretary resigned (1 page)
17 November 2006Incorporation (16 pages)
17 November 2006Incorporation (16 pages)