Chelsea
London
SW3 3NR
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP |
Website | www.cadoganclinic.com |
---|---|
Email address | [email protected] |
Telephone | 0808 2747106 |
Telephone region | Freephone |
Registered Address | Third Floor, 59 Markham Street Chelsea London SW3 3NR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
15k at £1 | Personal Health Service LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£310,523 |
Cash | £1,572 |
Current Liabilities | £389,669 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 December |
Latest Return | 25 April 2024 (4 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
28 September 2020 | Current accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
19 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
25 July 2019 | Registered 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 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
14 May 2018 | Notification of Personal Health Service Limited as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ United Kingdom on 23 April 2013 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
11 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
11 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
30 April 2010 | Registered 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 2010 | Registered 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 2010 | Appointment of Bryan Mayou as a director (2 pages) |
30 April 2010 | Incorporation
|
30 April 2010 | Termination of appointment of David Parry as a director (1 page) |
30 April 2010 | Termination of appointment of David Parry as a director (1 page) |
30 April 2010 | Incorporation
|
30 April 2010 | Appointment of Bryan Mayou as a director (2 pages) |