Company NameHealth Clinics Limited
Company StatusActive
Company Number08580083
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Gregory Alan Stoloff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Richard John Huston
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Declan William Monaghan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameChristina Doherty
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2014)
RoleManager
Country of ResidenceBritain
Correspondence Address1 Grosvenor Court
Southgate
London
N14 4EG
Director NameMohammed Al Nemer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed08 October 2013(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2020)
RoleCEO
Country of ResidenceSaudi Arabia
Correspondence AddressAl Nakheel Tower King Fahd Road
PO Box 92899
Riyadh 11663
Saudi Arabia
Director NameAtif Sarwar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 2020)
RoleFinancial Professional
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Robin Bannister
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Roderick Granville Bransgrove
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Contact

Websiteseekacure.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10m at £0.01Gregory Alan Stoloff
33.33%
Ordinary A
10m at £0.01Luna Nominees LTD
33.33%
Ordinary A
10m at £0.01Nominees Of Candi Segregated Portfolio Series 5
33.33%
Ordinary A
45m at £0.000001Biocopea LTD
0.01%
Ordinary B

Financials

Year2014
Net Worth-£253,498
Cash£146
Current Liabilities£335,238

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

16 July 2021Delivered on: 16 July 2021
Persons entitled: Aurora Cannabis Inc.

Classification: A registered charge
Outstanding

Filing History

9 December 2020Change of details for Peptcell Limited as a person with significant control on 5 April 2019 (2 pages)
9 December 2020Change of details for Biocopea Limited as a person with significant control on 26 March 2019 (2 pages)
3 December 2020Appointment of Mr Roderick Granville Bransgrove as a director on 23 November 2020 (2 pages)
1 December 2020Appointment of Mr Declan Monaghan as a director on 23 November 2020 (2 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
22 September 2020Memorandum and Articles of Association (41 pages)
22 September 2020Resolutions
  • RES13 ‐ Company business 02/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
10 September 2020Termination of appointment of Mohammed Al Nemer as a director on 7 September 2020 (1 page)
10 September 2020Appointment of Mr Richard John Huston as a director on 8 September 2020 (2 pages)
11 August 2020Termination of appointment of Atif Sarwar as a director on 11 August 2020 (1 page)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
24 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 632,338.894449
(5 pages)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
26 March 2019Director's details changed for Mr Gregory Alan Stoloff on 25 March 2019 (2 pages)
25 March 2019Director's details changed for Atif Sarwar on 25 March 2019 (2 pages)
25 March 2019Director's details changed for Dr Robin Bannister on 25 March 2019 (2 pages)
28 June 2018Change of details for Peptcell Limited as a person with significant control on 31 January 2018 (2 pages)
28 June 2018Confirmation statement made on 21 June 2018 with updates (7 pages)
9 March 2018Accounts for a small company made up to 31 December 2017 (8 pages)
28 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 339,712.91
(8 pages)
16 February 2018Notification of Peptcell Limited as a person with significant control on 31 January 2018 (2 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 June 2017Notification of Biocopea Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Biocopea Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 339,518.423
(10 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 339,518.423
(10 pages)
29 June 2016Register(s) moved to registered office address 100 Fetter Lane London EC4A 1BN (1 page)
29 June 2016Register(s) moved to registered office address 100 Fetter Lane London EC4A 1BN (1 page)
3 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 339,518.680000
(7 pages)
3 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 339,518.680000
(7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 300,045
(8 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 300,045
(8 pages)
30 June 2015Termination of appointment of Christina Doherty as a director on 31 December 2014 (1 page)
30 June 2015Termination of appointment of Christina Doherty as a director on 31 December 2014 (1 page)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300,045
(9 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300,045
(9 pages)
27 November 2013Appointment of Dr Robin Bannister as a director (3 pages)
27 November 2013Appointment of Dr Robin Bannister as a director (3 pages)
25 October 2013Appointment of Christina Doherty as a director (3 pages)
25 October 2013Appointment of Christina Doherty as a director (3 pages)
23 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
23 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
21 October 2013Particulars of variation of rights attached to shares (4 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Appointment of Atif Sarwar as a director (4 pages)
21 October 2013Sub-division of shares on 8 October 2013 (5 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
21 October 2013Appointment of Atif Sarwar as a director (4 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
21 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 300,045
(7 pages)
21 October 2013Particulars of variation of rights attached to shares (4 pages)
21 October 2013Sub-division of shares on 8 October 2013 (5 pages)
21 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 300,045
(7 pages)
21 October 2013Sub-division of shares on 8 October 2013 (5 pages)
21 October 2013Appointment of Mohammed Al Nemer as a director (6 pages)
21 October 2013Appointment of Mohammed Al Nemer as a director (6 pages)
21 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 300,045
(7 pages)
14 October 2013Register(s) moved to registered inspection location (1 page)
14 October 2013Register(s) moved to registered inspection location (1 page)
14 October 2013Register inspection address has been changed (1 page)
14 October 2013Register inspection address has been changed (1 page)
21 June 2013Incorporation (43 pages)
21 June 2013Incorporation (43 pages)