Company Name3 Rivers Clinic Limited
DirectorsCaroline Clare Houlihan-Burne and David Houlihan-Burne
Company StatusActive
Company Number06844412
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Caroline Clare Houlihan-Burne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr David Houlihan-Burne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW

Contact

Websitewww.3riverssportsclinic.com
Telephone020 38708990
Telephone regionLondon

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1David Houlihan-burne
60.00%
Ordinary
40 at £1Caroline Clare Houlihan-burne
40.00%
Ordinary

Financials

Year2014
Net Worth£653,413
Cash£165,112
Current Liabilities£102,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

17 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
30 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
19 March 2019Director's details changed for Dr Caroline Clare Houlihan-Burne on 10 March 2019 (2 pages)
19 March 2019Change of details for Dr Caroline Clare Houlihan-Burne as a person with significant control on 10 March 2019 (2 pages)
19 March 2019Change of details for Mr. David Houlihan-Burne as a person with significant control on 10 March 2019 (2 pages)
19 March 2019Director's details changed for Mr. David Houlihan-Burne on 10 March 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Registered office address changed from Simmons Gainsford Llp 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Simmons Gainsford Llp 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 27 September 2013 (1 page)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Registered office address changed from 2Nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 2Nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 15 May 2012 (1 page)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr David Houlihan-Burne on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Dr Caroline Houlihan-Burne on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Dr Caroline Houlihan-Burne on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Mr David Houlihan-Burne on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Mr David Houlihan-Burne on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Dr Caroline Houlihan-Burne on 1 March 2010 (2 pages)
11 March 2009Incorporation (20 pages)
11 March 2009Incorporation (20 pages)