Company NameCorbett Mallinson Limited
Company StatusActive
Company Number07995228
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven Andrew Corbett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address144 Burbage Road
London
SE21 7AG
Director NameDr Claire Mallinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address144 Burbage Road
London
SE21 7AG
Director NameMr Nicholas Xavier Corbett
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMiss Alexandra Elise Corbett
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(6 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Claire Mallinson
50.00%
Ordinary
1 at £1Steven Andrew Corbett
50.00%
Ordinary

Financials

Year2014
Net Worth£229,008
Cash£347,724
Current Liabilities£169,129

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

19 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
21 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
21 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
1 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
30 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
27 April 2018Appointment of Mr Nicholas Xavier Corbett as a director on 1 July 2017 (2 pages)
27 April 2018Appointment of Miss Alexandra Elise Corbett as a director on 5 April 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 July 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
16 July 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 March 2012Appointment of Mr Steven Andrew Corbett as a director (2 pages)
20 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 2
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 2
(3 pages)
20 March 2012Appointment of Dr Claire Mallinson as a director (2 pages)
20 March 2012Appointment of Dr Claire Mallinson as a director (2 pages)
20 March 2012Appointment of Mr Steven Andrew Corbett as a director (2 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2012Termination of appointment of Ela Shah as a director (1 page)
19 March 2012Termination of appointment of Ela Shah as a director (1 page)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)