Company NameThe Manor Clinic Limited
Company StatusActive
Company Number06084605
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Previous NameThe Manor House Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed30 November 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address5th Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Antonia Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David George Nott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 St Ives Wood
St. Ives
Ringwood
Hampshire
BH24 2EA
Director NameThomas Joseph Finlay
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Station Road
New Milton
Hampshire
BH25 6JX
Secretary NameThomas Joseph Finlay
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Station Road
New Milton
Hampshire
BH25 6JX
Director NameStewart Mechem
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarrell Cottage 39 Ramley Road
Upper Pennington
Lymington
Hampshire
SO41 8GZ
Director NamePaul James Finlay
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address36a Station Road
New Milton
Hampshire
BH25 6JX
Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2016)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Steven John Woolgar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2016)
RoleDirector Of Policy And Regulation
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2016)
RoleGroup Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMrs Sarah Juliette Livingston
StatusResigned
Appointed01 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 80 Hammersmith Road
London
W14 8UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.themanorclinic.com
Telephone023 80464721
Telephone regionSouthampton / Portsmouth

Location

Registered Address5th Floor 80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£274,097
Cash£217,226
Current Liabilities£59,292

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
8 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
8 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
8 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
8 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
15 December 2021Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 July 2021Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page)
14 July 2021Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
14 July 2021Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages)
19 March 2021Resolutions
  • RES13 ‐ Relevant document / agreement 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 March 2021Memorandum and Articles of Association (11 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
2 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
2 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
13 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
13 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 February 2017Registered office address changed from C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 December 2016Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
15 December 2016Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
15 December 2016Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
15 December 2016Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
13 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages)
9 December 2016Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page)
19 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
19 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (17 pages)
19 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (17 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,743
(7 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,743
(7 pages)
3 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
3 July 2015Appointment of Mrs Lesley Joy Chamberlain as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Thomas Joseph Finlay as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Thomas Joseph Finlay as a director on 1 July 2015 (1 page)
3 July 2015Appointment of Mrs Sarah Juliette Livingston as a secretary on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Thomas Joseph Finlay as a secretary on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Thomas Joseph Finlay as a secretary on 1 July 2015 (1 page)
3 July 2015Appointment of Mr Steven John Woolgar as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mrs Lesley Joy Chamberlain as a director on 1 July 2015 (2 pages)
3 July 2015Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 3 July 2015 (1 page)
3 July 2015Appointment of Mrs Sarah Juliette Livingston as a secretary on 1 July 2015 (2 pages)
3 July 2015Appointment of Mrs Sarah Juliette Livingston as a secretary on 1 July 2015 (2 pages)
3 July 2015Appointment of Dr Quazi Haque as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Steven John Woolgar as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Dr Quazi Haque as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Steven John Woolgar as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Stewart Mechem as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Thomas Joseph Finlay as a secretary on 1 July 2015 (1 page)
3 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
3 July 2015Termination of appointment of Stewart Mechem as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Thomas Joseph Finlay as a director on 1 July 2015 (1 page)
3 July 2015Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 3 July 2015 (1 page)
3 July 2015Appointment of Mrs Lesley Joy Chamberlain as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Stewart Mechem as a director on 1 July 2015 (1 page)
3 July 2015Appointment of Dr Quazi Haque as a director on 1 July 2015 (2 pages)
30 June 2015Resolutions
  • RES13 ‐ Ratification of 5 reduction of capital 17/06/2015
(2 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 June 2015Statement by Directors (1 page)
15 June 2015Solvency Statement dated 01/06/12 (1 page)
15 June 2015Statement of capital on 15 June 2015
  • GBP 1,850
(4 pages)
15 June 2015Statement of capital on 15 June 2015
  • GBP 1,743
(4 pages)
15 June 2015Solvency Statement dated 31/03/12 (1 page)
15 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2015Solvency Statement dated 31/03/12 (1 page)
15 June 2015Statement by Directors (1 page)
15 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2015Statement of capital on 15 June 2015
  • GBP 1,850
(4 pages)
15 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2015Statement of capital on 15 June 2015
  • GBP 1,743
(4 pages)
15 June 2015Statement by Directors (1 page)
15 June 2015Solvency Statement dated 01/06/12 (1 page)
15 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2015Statement of capital on 15 June 2015
  • GBP 1,793.00
(4 pages)
15 June 2015Statement of capital on 15 June 2015
  • GBP 1,793.00
(4 pages)
15 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2015Statement by Directors (1 page)
15 June 2015Statement by Directors (1 page)
15 June 2015Solvency Statement dated 01/06/12 (1 page)
15 June 2015Solvency Statement dated 01/06/12 (1 page)
15 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2015Statement by Directors (1 page)
27 April 2015Statement of capital following an allotment of shares on 27 June 2008
  • GBP 1,000
(2 pages)
27 April 2015Statement of capital following an allotment of shares on 27 June 2008
  • GBP 1,000
(2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,743
(6 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,743
(6 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,743
(6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,743
(6 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,743
(6 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,743
(6 pages)
23 August 2013Termination of appointment of Paul Finlay as a director (1 page)
23 August 2013Termination of appointment of Paul Finlay as a director (1 page)
12 August 2013Director's details changed for Thomas Joseph Finlay on 2 August 2013 (2 pages)
12 August 2013Director's details changed for Thomas Joseph Finlay on 2 August 2013 (2 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 October 2012Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 1,850
(4 pages)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 1,850
(4 pages)
30 October 2012Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 1,743
(4 pages)
30 October 2012Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 1,743
(4 pages)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 1,743
(4 pages)
30 October 2012Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 1,743
(4 pages)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Purchase of own shares. (3 pages)
23 March 2012Director's details changed for Thomas Joseph Finlay on 1 March 2012 (2 pages)
23 March 2012Director's details changed for Thomas Joseph Finlay on 1 March 2012 (2 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
20 February 2012Statement by directors (1 page)
20 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2012Solvency statement dated 15/12/11 (1 page)
20 February 2012Statement by directors (1 page)
20 February 2012Solvency statement dated 15/12/11 (1 page)
20 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2012Statement of capital on 20 February 2012
  • GBP 1,900
(4 pages)
20 February 2012Statement of capital on 20 February 2012
  • GBP 1,900
(4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 November 2011Statement of capital on 11 November 2011
  • GBP 1,950
(4 pages)
11 November 2011Cancellation of shares. Statement of capital on 11 November 2011
  • GBP 1,950
(4 pages)
11 November 2011Statement of capital on 11 November 2011
  • GBP 1,950
(4 pages)
11 November 2011Cancellation of shares. Statement of capital on 11 November 2011
  • GBP 1,950
(4 pages)
17 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 October 2011Statement by directors (1 page)
17 October 2011Purchase of own shares. (3 pages)
17 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 October 2011Solvency statement dated 13/09/11 (1 page)
17 October 2011Solvency statement dated 13/09/11 (1 page)
17 October 2011Statement by directors (1 page)
17 October 2011Purchase of own shares. (3 pages)
7 March 2011Director's details changed for Stewart Mechem on 14 December 2010 (2 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
7 March 2011Director's details changed for Stewart Mechem on 14 December 2010 (2 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
4 March 2011Secretary's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages)
4 March 2011Director's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages)
4 March 2011Director's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages)
4 March 2011Director's details changed for Paul James Finlay on 14 February 2011 (2 pages)
4 March 2011Director's details changed for Paul James Finlay on 14 February 2011 (2 pages)
4 March 2011Secretary's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages)
4 March 2011Director's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages)
4 March 2011Director's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages)
8 February 2011Termination of appointment of David Nott as a director (1 page)
8 February 2011Termination of appointment of David Nott as a director (1 page)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Paul James Finlay on 7 November 2009 (2 pages)
10 December 2009Director's details changed for Paul James Finlay on 7 November 2009 (2 pages)
10 December 2009Director's details changed for Paul James Finlay on 7 November 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 March 2009Return made up to 06/02/09; full list of members (6 pages)
19 March 2009Return made up to 06/02/09; full list of members (6 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 February 2008Return made up to 06/02/08; full list of members (5 pages)
26 February 2008Return made up to 06/02/08; full list of members (5 pages)
25 February 2008Director's change of particulars / david nott / 25/01/2008 (2 pages)
25 February 2008Director's change of particulars / david nott / 25/01/2008 (1 page)
25 February 2008Director's change of particulars / david nott / 25/01/2008 (1 page)
25 February 2008Director's change of particulars / david nott / 25/01/2008 (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
6 December 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
6 December 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
4 June 2007Ad 06/02/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
4 June 2007Ad 06/02/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
9 May 2007Company name changed the manor house clinic LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed the manor house clinic LIMITED\certificate issued on 09/05/07 (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New secretary appointed;new director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed;new director appointed (1 page)
6 February 2007Incorporation (22 pages)
6 February 2007Incorporation (22 pages)