Company NameOpenhealth Clinic Limited
DirectorGraeme Jonathan Rider
Company StatusActive
Company Number06805936
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graeme Jonathan Rider
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed30 January 2009(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NamePennie Michelle Rider
NationalityBritish
StatusCurrent
Appointed25 October 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMrs Pennie Michelle Rider
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebrook
London Road Sunningdale
Ascot
Berkshire
SL5 9RY

Contact

Websitewww.openhealthclinic.co.uk
Telephone01344 625475
Telephone regionBracknell

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£1,878
Cash£35,133
Current Liabilities£71,239

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
8 July 2022Registered 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 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
15 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 March 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(4 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(4 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(4 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(4 pages)
11 February 2014Registered office address changed from 2Nd Floor Hyde House the Hyde Edgware Road London NW9 6LH England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 2Nd Floor Hyde House the Hyde Edgware Road London NW9 6LH England on 11 February 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 November 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 3
(4 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 November 2012Change of share class name or designation (2 pages)
19 November 2012Particulars of variation of rights attached to shares (2 pages)
19 November 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 3
(4 pages)
19 November 2012Statement of company's objects (2 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 November 2012Statement of company's objects (2 pages)
19 November 2012Particulars of variation of rights attached to shares (2 pages)
19 November 2012Change of share class name or designation (2 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 February 2011Appointment of Pennie Michelle Rider as a secretary (3 pages)
22 February 2011Appointment of Pennie Michelle Rider as a secretary (3 pages)
18 February 2011Termination of appointment of Pennie Rider as a director (1 page)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
18 February 2011Director's details changed for Graeme Jonathan Rider on 30 January 2011 (2 pages)
18 February 2011Director's details changed for Graeme Jonathan Rider on 30 January 2011 (2 pages)
18 February 2011Termination of appointment of Pennie Rider as a director (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
22 February 2010Registered office address changed from 4Th Floor Hyde House the Hyde Edgware House London NW9 6LH on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 4Th Floor Hyde House the Hyde Edgware House London NW9 6LH on 22 February 2010 (1 page)
22 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Graeme Jonathan Rider on 30 January 2010 (2 pages)
19 February 2010Director's details changed for Graeme Jonathan Rider on 30 January 2010 (2 pages)
10 February 2009Director appointed graeme jonathan rider (2 pages)
10 February 2009Director appointed pennie michelle rider (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 4TH floor hyde house the hyde, edgware road london NW9 6LH (1 page)
10 February 2009Director appointed pennie michelle rider (2 pages)
10 February 2009Director appointed graeme jonathan rider (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 4TH floor hyde house the hyde, edgware road london NW9 6LH (1 page)
8 February 2009Appointment terminated director barbara kahan (1 page)
8 February 2009Appointment terminated director barbara kahan (1 page)
30 January 2009Incorporation (12 pages)
30 January 2009Incorporation (12 pages)