Company NamePrivate Health Clinic Ltd
DirectorRajendra Narsidas Thakerar
Company StatusActive
Company Number08825873
CategoryPrivate Limited Company
Incorporation Date24 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Rajendra Narsidas Thakerar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Hill Parade, The Avenue
West Ealing
London
W13 8JP
Director NameMr Kishan Rajendra Thakerar
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Hill Parade, The Avenue
West Ealing
London
W13 8JP

Location

Registered Address5 Castle Hill Parade
The Avenue
London
W13 8JP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Princemount LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
20 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
4 May 2022Director's details changed (2 pages)
3 May 2022Director's details changed for Mr Rajendra Narsidas Thakerar on 3 May 2022 (2 pages)
2 October 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
10 November 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 September 2019Confirmation statement made on 18 August 2019 with updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
12 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
19 March 2018Registered office address changed from 4 Castle Hill Parade West Ealing W13 8JP to 5 Castle Hill Parade the Avenue London W13 8JP on 19 March 2018 (1 page)
19 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Termination of appointment of Kishan Rajendra Thakerar as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Kishan Rajendra Thakerar as a director on 18 August 2017 (1 page)
18 August 2017Cessation of Princemount Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Cessation of Princemount Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Notification of Rajendrakumar Narsidas Thakerar as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Kishan Rajendra Thakerar as a director on 18 August 2017 (1 page)
18 August 2017Notification of Rajendrakumar Narsidas Thakerar as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Kishan Rajendra Thakerar as a director on 18 August 2017 (1 page)
26 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
4 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
4 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 June 2015Appointment of Mr Kishan Rajendra Thakerar as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Kishan Rajendra Thakerar as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Kishan Rajendra Thakerar as a director on 1 June 2015 (2 pages)
18 June 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
18 June 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)