Harrow
Middlesex
HA1 2AW
Secretary Name | Pennie Michelle Rider |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2010(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mrs Pennie Michelle Rider |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlebrook London Road Sunningdale Ascot Berkshire SL5 9RY |
Website | www.openhealthclinic.co.uk |
---|---|
Telephone | 01344 625475 |
Telephone region | Bracknell |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,878 |
Cash | £35,133 |
Current Liabilities | £71,239 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
3 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
8 July 2022 | Registered office address changed from 8th Floor Hyde House the Hyde London NW9 6LH to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 8 July 2022 (1 page) |
24 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
15 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Registered office address changed from 2Nd Floor Hyde House the Hyde Edgware Road London NW9 6LH England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 2Nd Floor Hyde House the Hyde Edgware Road London NW9 6LH England on 11 February 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
19 November 2012 | Resolutions
|
19 November 2012 | Change of share class name or designation (2 pages) |
19 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
19 November 2012 | Statement of company's objects (2 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Statement of company's objects (2 pages) |
19 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2012 | Change of share class name or designation (2 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 February 2011 | Appointment of Pennie Michelle Rider as a secretary (3 pages) |
22 February 2011 | Appointment of Pennie Michelle Rider as a secretary (3 pages) |
18 February 2011 | Termination of appointment of Pennie Rider as a director (1 page) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Director's details changed for Graeme Jonathan Rider on 30 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Graeme Jonathan Rider on 30 January 2011 (2 pages) |
18 February 2011 | Termination of appointment of Pennie Rider as a director (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Registered office address changed from 4Th Floor Hyde House the Hyde Edgware House London NW9 6LH on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 4Th Floor Hyde House the Hyde Edgware House London NW9 6LH on 22 February 2010 (1 page) |
22 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Graeme Jonathan Rider on 30 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Graeme Jonathan Rider on 30 January 2010 (2 pages) |
10 February 2009 | Director appointed graeme jonathan rider (2 pages) |
10 February 2009 | Director appointed pennie michelle rider (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 4TH floor hyde house the hyde, edgware road london NW9 6LH (1 page) |
10 February 2009 | Director appointed pennie michelle rider (2 pages) |
10 February 2009 | Director appointed graeme jonathan rider (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 4TH floor hyde house the hyde, edgware road london NW9 6LH (1 page) |
8 February 2009 | Appointment terminated director barbara kahan (1 page) |
8 February 2009 | Appointment terminated director barbara kahan (1 page) |
30 January 2009 | Incorporation (12 pages) |
30 January 2009 | Incorporation (12 pages) |