Company NameCadogan Clinic Limited
DirectorBryan Jonathan Mayou
Company StatusActive
Company Number07239974
CategoryPrivate Limited Company
Incorporation Date30 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Bryan Jonathan Mayou
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(same day as company formation)
RoleConsultant Plastic Surgeon
Country of ResidenceEngland
Correspondence AddressThird Floor, 59 Markham Street
Chelsea
London
SW3 3NR
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Signet House
49/51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.cadoganclinic.com
Email address[email protected]
Telephone0808 2747106
Telephone regionFreephone

Location

Registered AddressThird Floor, 59 Markham Street
Chelsea
London
SW3 3NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

15k at £1Personal Health Service LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£310,523
Cash£1,572
Current Liabilities£389,669

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End27 December

Returns

Latest Return25 April 2024 (4 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 September 2020Current accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
19 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 July 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
25 July 2019Registered office address changed from Fifth Floor 11Leadenhall Street London EC3V 1LP to Third Floor, 59 Markham Street Chelsea London SW3 3NR on 25 July 2019 (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
14 May 2018Notification of Personal Health Service Limited as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 15,000
(3 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 15,000
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 15,000
(3 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 15,000
(3 pages)
2 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 15,000
(3 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 15,000
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 April 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ United Kingdom on 23 April 2013 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
11 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 15,000
(4 pages)
11 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 15,000
(4 pages)
11 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
11 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
30 April 2010Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 30 April 2010 (1 page)
30 April 2010Appointment of Bryan Mayou as a director (2 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2010Termination of appointment of David Parry as a director (1 page)
30 April 2010Termination of appointment of David Parry as a director (1 page)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2010Appointment of Bryan Mayou as a director (2 pages)