Tavistock Square
London
WC1H 9LG
Secretary Name | Janette Patricia Hardwidge |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Furham Field Hatch End Middlesex HA5 4DX |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2013(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 2018) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2023) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Website | clinicalondon.co.uk |
---|---|
Telephone | 020 79357990 |
Telephone region | London |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jane Madeline Olver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,804 |
Cash | £197 |
Current Liabilities | £251,022 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
8 March 2024 | Confirmation statement made on 5 March 2024 with updates (4 pages) |
---|---|
12 October 2023 | Termination of appointment of Cr Secretaries Limited as a secretary on 31 May 2023 (1 page) |
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
6 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
30 April 2021 | Resolutions
|
16 April 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
9 April 2021 | Director's details changed for Jane Madeline Olver on 9 April 2021 (2 pages) |
9 April 2021 | Change of details for Jane Madeline Olver as a person with significant control on 9 April 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 April 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
22 February 2019 | Appointment of Cr Secretaries Limited as a secretary on 14 January 2019 (2 pages) |
5 December 2018 | Change of details for Jane Madeline Olver as a person with significant control on 3 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 3 December 2018 (1 page) |
5 December 2018 | Director's details changed for Jane Madeline Olver on 3 December 2018 (2 pages) |
4 December 2018 | Registered office address changed from C/O Auria 9 Wimpole Street London W1G 9SR to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 4 December 2018 (1 page) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
15 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
27 September 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 20 August 2013 (2 pages) |
27 September 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 20 August 2013 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
2 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 March 2015 | Registered office address changed from 10 New Square London WC2A 3QG to C/O Auria 9 Wimpole Street London W1G 9SR on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 10 New Square London WC2A 3QG to C/O Auria 9 Wimpole Street London W1G 9SR on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 10 New Square London WC2A 3QG to C/O Auria 9 Wimpole Street London W1G 9SR on 6 March 2015 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Jane Madeline Olver on 1 January 2013 (2 pages) |
18 April 2013 | Director's details changed for Jane Madeline Olver on 1 January 2013 (2 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Jane Madeline Olver on 1 January 2013 (2 pages) |
1 November 2012 | Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 1 November 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Director's details changed for Jane Madeline Olver on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Jane Olver on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Jane Olver on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Jane Madeline Olver on 23 February 2011 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
6 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
28 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 September 2009 | Appointment terminated secretary janette hardwidge (1 page) |
17 September 2009 | Appointment terminated secretary janette hardwidge (1 page) |
14 August 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
14 August 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2008 | Incorporation (20 pages) |
5 March 2008 | Incorporation (20 pages) |