Company NameMediclinic International Co Limited
DirectorGert Cornelis Hattingh
Company StatusActive - Proposal to Strike off
Company Number09818317
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)
Previous NameMediclinic International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGert Cornelis Hattingh
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed09 October 2015(same day as company formation)
RoleExecutive
Country of ResidenceSouth Africa
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed15 February 2016(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
20 June 2023Change of details for Mediclinic International Plc as a person with significant control on 6 June 2023 (2 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (11 pages)
27 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
28 October 2021Confirmation statement made on 18 October 2021 with updates (3 pages)
2 October 2021Accounts for a dormant company made up to 31 March 2021 (11 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
12 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
11 November 2020Director's details changed for Gert Cornelis Hattingh on 19 October 2020 (2 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
26 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
11 September 2018Amended accounts for a dormant company made up to 31 March 2017 (11 pages)
15 December 2017Secretary's details changed for Link Company Matters Limited on 6 November 2017 (1 page)
15 December 2017Secretary's details changed for Link Company Matters Limited on 6 November 2017 (1 page)
8 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
8 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
24 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
10 October 2017Change of details for Mediclinic International Plc as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Change of details for Mediclinic International Plc as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 1st Floor 40 Duke's Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor 40 Duke's Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
6 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
6 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
16 September 2016Second filing for the appointment of Capita Company Secretarial Services Limited as a secretary (6 pages)
16 September 2016Second filing for the appointment of Capita Company Secretarial Services Limited as a secretary (6 pages)
23 February 2016Registered office address changed from 2 Lamb's Passage London EC1Y 8BB to 1st Floor 40 Duke's Place London EC3A 7NH on 23 February 2016 (1 page)
23 February 2016Appointment of 05306796 as a secretary on 15 February 2016
  • ANNOTATION Clarification a second filed AP04 was registered on 16/09/2016
(3 pages)
23 February 2016Appointment of 05306796 as a secretary on 15 February 2016 (2 pages)
23 February 2016Appointment of 05306796 as a secretary on 15 February 2016
  • ANNOTATION Clarification a second filed AP04 was registered on 16/09/2016
(3 pages)
23 February 2016Registered office address changed from 2 Lamb's Passage London EC1Y 8BB to 1st Floor 40 Duke's Place London EC3A 7NH on 23 February 2016 (1 page)
4 February 2016Company name changed mediclinic international LIMITED\certificate issued on 04/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 February 2016Company name changed mediclinic international LIMITED\certificate issued on 04/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
17 December 2015Registered office address changed from 1 Bunhill Row London EC1Y 8YY United Kingdom to 2 Lamb's Passage London EC1Y 8BB on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from 1 Bunhill Row London EC1Y 8YY United Kingdom to 2 Lamb's Passage London EC1Y 8BB on 17 December 2015 (2 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 100
(38 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 100
(38 pages)