Company NameDr Newmans Clinic Limited
DirectorsPeter Finigan and Jason Edward Powell
Company StatusActive
Company Number07463215
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 5 months ago)
Previous NameWoodsta Investments Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Peter Finigan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Harley Street
London
W1G 7LQ
Director NameMr Jason Edward Powell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Harley Street
London
W1G 7LQ
Director NameHelen Powell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Park Gate
161-163 Preston Road
Brighton
East Sussex
BN1 6AF
Director NameMr Gary Little
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Cedar Chase
Taplow
Maidenhead
SL6 0EU
Director NameMr Laurence Mark Newman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address51 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDr Henry Otto Brunjes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(2 months after company formation)
Appointment Duration9 years (resigned 03 March 2020)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address4th Floor Park Gate
161-163 Preston Road
Brighton
East Sussex
BN1 6AF
Director NameDr Michael David Broughton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2023)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Harley Street
London
W1G 7LQ

Contact

Websitemedinnovations.com

Location

Registered AddressLower Ground Floor
Harley Street
London
W1G 7LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

280 at £1Basil Nally
6.20%
Ordinary
192 at £1Thomas Cosker
4.25%
Ordinary
144 at £1Maurice O'connell
3.19%
Ordinary
144 at £1Michael Broughton
3.19%
Ordinary
144 at £1Robert Goodall
3.19%
Ordinary
1.1k at £1Harry Otto Brunjes
24.66%
Ordinary
1.1k at £1Jason Edward Powell
24.66%
Ordinary
1.1k at £1Peter Finigan
23.81%
Ordinary
100 at £1Brian Newman
2.22%
Ordinary
100 at £1Laurence Newman
2.22%
Ordinary
65 at £1Gary Little
1.44%
Ordinary
44 at £1Mark Ratnarajah
0.97%
Ordinary

Financials

Year2014
Turnover£524,710
Gross Profit£370,269
Net Worth-£78,827
Cash£131,146
Current Liabilities£242,050

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months, 1 week ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Charges

31 March 2023Delivered on: 11 April 2023
Persons entitled: Fdc Debt LP Acting by Its General Partner Fdc General Partner Limited

Classification: A registered charge
Outstanding

Filing History

29 November 2023Termination of appointment of Michael David Broughton as a director on 17 November 2023 (1 page)
1 June 2023Part of the property or undertaking has been released from charge 074632150001 (1 page)
25 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 April 2023Registered office address changed from First Floor 150 Harley Street London W1G 7LQ United Kingdom to Lower Ground Floor Harley Street London W1G 7LQ on 28 April 2023 (1 page)
11 April 2023Registration of charge 074632150001, created on 31 March 2023 (45 pages)
27 March 2023Notification of Uk Vein Clinic Group Limited as a person with significant control on 29 March 2021 (2 pages)
20 January 2023Registered office address changed from 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG England to First Floor 150 Harley Street London W1G 7LQ on 20 January 2023 (1 page)
18 January 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
31 August 2022Amended accounts made up to 31 December 2020 (10 pages)
13 January 2022Confirmation statement made on 30 December 2021 with updates (5 pages)
20 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
9 June 2021Memorandum and Articles of Association (23 pages)
9 June 2021Resolutions
  • RES13 ‐ Change of company name 23/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 June 2021Cancellation of shares. Statement of capital on 20 March 2021
  • GBP 2,856
(4 pages)
7 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 June 2021Cancellation of shares. Statement of capital on 30 January 2021
  • GBP 2,919.00
(4 pages)
25 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
(3 pages)
21 May 2021Appointment of Dr Michael David Broughton as a director on 29 March 2021 (2 pages)
21 May 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 3,256
(3 pages)
9 March 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
30 October 2020Cancellation of shares. Statement of capital on 6 August 2020
  • GBP 2,954.00
(4 pages)
30 October 2020Purchase of own shares. (3 pages)
16 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
16 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 August 2020Cancellation of shares. Statement of capital on 9 May 2020
  • GBP 2,984.00
(4 pages)
16 August 2020Cancellation of shares. Statement of capital on 9 April 2020
  • GBP 2,992
(4 pages)
8 June 2020Purchase of own shares. (3 pages)
5 June 2020Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 3,065
(4 pages)
5 June 2020Cancellation of shares. Statement of capital on 17 March 2020
  • GBP 3,000
(4 pages)
20 April 2020Termination of appointment of Henry Otto Brunjes as a director on 3 March 2020 (1 page)
20 April 2020Notification of Peter Finigan as a person with significant control on 3 March 2020 (2 pages)
20 April 2020Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF to 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG on 20 April 2020 (1 page)
20 April 2020Withdrawal of a person with significant control statement on 20 April 2020 (2 pages)
20 April 2020Notification of Jason Edward Powell as a person with significant control on 3 March 2020 (2 pages)
22 January 2020Purchase of own shares. (3 pages)
22 January 2020Cancellation of shares. Statement of capital on 26 September 2019
  • GBP 4,178
(4 pages)
8 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
13 December 2019Confirmation statement made on 29 November 2019 with updates (6 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
23 September 2019Statement by Directors (2 pages)
23 September 2019Solvency Statement dated 06/09/19 (2 pages)
23 September 2019Statement of capital on 23 September 2019
  • GBP 4,514
(3 pages)
23 September 2019Resolutions
  • RES13 ‐ Share premium a/c be reduced 11/09/2019
(5 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
22 November 2018Director's details changed for Doctor Henry Otto Brunjes on 22 November 2018 (2 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
19 January 2017Director's details changed for Dr Harry Otto Brunjes on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Dr Harry Otto Brunjes on 19 January 2017 (2 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
15 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,514
(9 pages)
15 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,514
(9 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
22 June 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 4,514
(6 pages)
22 June 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 4,514
(6 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,188
(5 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,188
(5 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,188
(5 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
2 July 2014Statement of capital following an allotment of shares on 26 August 2013
  • GBP 1,188
(3 pages)
2 July 2014Appointment of Mr Jason Edward Powell as a director (2 pages)
2 July 2014Termination of appointment of Helen Powell as a director (1 page)
2 July 2014Appointment of Mr Jason Edward Powell as a director (2 pages)
2 July 2014Termination of appointment of Helen Powell as a director (1 page)
2 July 2014Statement of capital following an allotment of shares on 26 August 2013
  • GBP 1,188
(3 pages)
2 July 2014Appointment of Dr Peter Finigan as a director (2 pages)
2 July 2014Appointment of Dr Peter Finigan as a director (2 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 975
(5 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 975
(5 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 975
(5 pages)
9 December 2013Director's details changed for Helen Powell on 8 December 2013 (2 pages)
9 December 2013Director's details changed for Helen Powell on 8 December 2013 (2 pages)
9 December 2013Director's details changed for Helen Powell on 8 December 2013 (2 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 July 2013Termination of appointment of Laurence Newman as a director (1 page)
23 July 2013Termination of appointment of Laurence Newman as a director (1 page)
15 July 2013Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 15 July 2013 (2 pages)
21 January 2013Termination of appointment of Gary Little as a director (1 page)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
21 January 2013Termination of appointment of Gary Little as a director (1 page)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
12 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
14 December 2011Director's details changed for Harry Otto Brunjes on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Harry Otto Brunjes on 12 December 2011 (2 pages)
5 April 2011Registered office address changed from 22 Cedar Chase Taplow Maidenhead SL6 0EU United Kingdom on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 22 Cedar Chase Taplow Maidenhead SL6 0EU United Kingdom on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 22 Cedar Chase Taplow Maidenhead SL6 0EU United Kingdom on 5 April 2011 (2 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 March 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 975
(6 pages)
10 March 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 975
(6 pages)
2 March 2011Appointment of Harry Otto Brunjes as a director (3 pages)
2 March 2011Appointment of Harry Otto Brunjes as a director (3 pages)
24 February 2011Appointment of Laurence Mark Newman as a director (3 pages)
24 February 2011Appointment of Laurence Mark Newman as a director (3 pages)
22 February 2011Director's details changed for Helen Elphick on 10 February 2011 (3 pages)
22 February 2011Appointment of Mr Gary Little as a director (3 pages)
22 February 2011Appointment of Mr Gary Little as a director (3 pages)
22 February 2011Director's details changed for Helen Elphick on 10 February 2011 (3 pages)
8 December 2010Incorporation (48 pages)
8 December 2010Incorporation (48 pages)