Company NameSurrey Clinic (Wallington) Limited
DirectorDanny Michael Byatt
Company StatusActive - Proposal to Strike off
Company Number08841251
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Danny Michael Byatt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Stafford Road
Wallington
Surrey
SM6 9AY

Location

Registered Address54 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 January 2020 (4 years, 3 months ago)
Next Return Due24 February 2021 (overdue)

Filing History

4 December 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 January 2019 (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
20 May 2019Micro company accounts made up to 31 January 2018 (5 pages)
20 May 2019Administrative restoration application (3 pages)
20 May 2019Confirmation statement made on 13 January 2019 with no updates (2 pages)
26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
17 January 2018Change of details for Mr Danny Michael Byatt as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Change of details for Mr Danny Michael Byatt as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Danny Michael Byatt on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Danny Michael Byatt on 17 January 2018 (2 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
(3 pages)
24 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
3 December 2014Director's details changed for Mr Danny Michael Byatt on 10 August 2014 (2 pages)
3 December 2014Director's details changed for Mr Danny Michael Byatt on 10 August 2014 (2 pages)
8 August 2014Registered office address changed from 37 Houlder Crescent Croydon Surrey CR0 4EL England to 54 Stafford Road Wallington Surrey SM6 9AY on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 37 Houlder Crescent Croydon Surrey CR0 4EL England to 54 Stafford Road Wallington Surrey SM6 9AY on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 37 Houlder Crescent Croydon Surrey CR0 4EL England to 54 Stafford Road Wallington Surrey SM6 9AY on 8 August 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)