Company NameThe M-Clinic Ltd
DirectorsSolomon Andrea Tsouloupas and Samil Patel
Company StatusActive
Company Number11685859
CategoryPrivate Limited Company
Incorporation Date19 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Solomon Andrea Tsouloupas
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressMedipharmacy 1 Lambton Road
Raynes Park
London
SW20 0LW
Director NameDr Samil Patel
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address67 Ridgway
London
SW19 4SS
Director NameMr Sandeep Khosla
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressMedipharmacy 1 Lambton Road
Raynes Park
London
SW20 0LW

Location

Registered Address67 Ridgway
London
SW19 4SS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

26 May 2023Delivered on: 31 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Legal charge over the freehold property known as ground floor shop, 67 ridgway, wimbledon, london, SW19 4SS registered under title number SGL652905.
Outstanding
26 May 2023Delivered on: 31 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Debenture over all assets belonging to m-clinic LTD.
Outstanding
12 December 2022Delivered on: 13 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
31 May 2023Registration of charge 116858590002, created on 26 May 2023 (16 pages)
31 May 2023Registration of charge 116858590003, created on 26 May 2023 (6 pages)
30 May 2023Registered office address changed from 63B Brighton Road South Croydon Surrey CR2 6EE United Kingdom to 67 Ridgway London SW19 4SS on 30 May 2023 (1 page)
15 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
13 December 2022Registration of charge 116858590001, created on 12 December 2022 (16 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
21 October 2020Second filing of Confirmation Statement dated 2 July 2019 (3 pages)
20 October 2020Director's details changed for Mr Solomon Andrew Tsouloupas on 19 October 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
20 October 2020Director's details changed for Mr Solomon Andrew Tsouloupas on 19 October 2020 (2 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
8 July 2019Appointment of Dr Samil Patel as a director on 2 July 2019 (2 pages)
3 July 2019Director's details changed (2 pages)
3 July 2019Director's details changed (2 pages)
2 July 2019Termination of appointment of Sandeep Khosla as a director on 2 July 2019 (1 page)
2 July 201902/07/19 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/10/2020
(6 pages)
2 July 2019Cessation of Sandeep Khosla as a person with significant control on 2 July 2019 (1 page)
3 December 2018Current accounting period shortened from 30 November 2019 to 31 October 2019 (1 page)
19 November 2018Incorporation
Statement of capital on 2018-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)