Company NameClinica London Limited
DirectorJane Madeline Olver
Company StatusActive
Company Number06523937
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameJane Madeline Olver
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameJanette Patricia Hardwidge
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Furham Field
Hatch End
Middlesex
HA5 4DX
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed20 August 2013(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 2018)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2023)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Contact

Websiteclinicalondon.co.uk
Telephone020 79357990
Telephone regionLondon

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jane Madeline Olver
100.00%
Ordinary

Financials

Year2014
Net Worth£198,804
Cash£197
Current Liabilities£251,022

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

8 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
12 October 2023Termination of appointment of Cr Secretaries Limited as a secretary on 31 May 2023 (1 page)
5 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc auth share cap 07/04/2021
(1 page)
16 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 3,000
(3 pages)
9 April 2021Director's details changed for Jane Madeline Olver on 9 April 2021 (2 pages)
9 April 2021Change of details for Jane Madeline Olver as a person with significant control on 9 April 2021 (2 pages)
8 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 April 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
22 February 2019Appointment of Cr Secretaries Limited as a secretary on 14 January 2019 (2 pages)
5 December 2018Change of details for Jane Madeline Olver as a person with significant control on 3 December 2018 (2 pages)
5 December 2018Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 3 December 2018 (1 page)
5 December 2018Director's details changed for Jane Madeline Olver on 3 December 2018 (2 pages)
4 December 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
27 September 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 20 August 2013 (2 pages)
27 September 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 20 August 2013 (2 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Jane Madeline Olver on 1 January 2013 (2 pages)
18 April 2013Director's details changed for Jane Madeline Olver on 1 January 2013 (2 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Jane Madeline Olver on 1 January 2013 (2 pages)
1 November 2012Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 1 November 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
23 February 2011Director's details changed for Jane Madeline Olver on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Jane Olver on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Jane Olver on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Jane Madeline Olver on 23 February 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
6 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
28 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 September 2009Appointment terminated secretary janette hardwidge (1 page)
17 September 2009Appointment terminated secretary janette hardwidge (1 page)
14 August 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
14 August 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2008Incorporation (20 pages)
5 March 2008Incorporation (20 pages)