171 Clarence Ave
New Malden
KT3 3TX
Director Name | Dr Oliver James Francis Foster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Malden Diagnostic Centre The Groves Medical Ce 171 Clarence Ave New Malden KT3 3TX |
Secretary Name | Marydelia Mitchell |
---|---|
Status | Current |
Appointed | 29 January 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | New Malden Diagnostic Centre The Groves Medical Ce 171 Clarence Ave New Malden KT3 3TX |
Director Name | Dr Jeremy Nicholas Harris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Malden Diagnostic Centre The Groves Medical Ce 171 Clarence Ave New Malden KT3 3TX |
Registered Address | New Malden Diagnostic Centre The Groves Medical Centre 171 Clarence Ave New Malden KT3 3TX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
4 August 2022 | Delivered on: 4 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
30 January 2024 | Confirmation statement made on 28 January 2024 with updates (4 pages) |
---|---|
7 January 2024 | Termination of appointment of Jeremy Nicholas Harris as a director on 28 December 2023 (1 page) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 August 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
4 August 2022 | Registration of charge 124319330001, created on 4 August 2022 (40 pages) |
8 July 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
10 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
9 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 March 2021 | Change of details for Ascot Rehabilitation Ltd as a person with significant control on 1 October 2020 (2 pages) |
30 March 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
30 March 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
13 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
13 October 2020 | Resolutions
|
13 October 2020 | Memorandum and Articles of Association (27 pages) |
29 January 2020 | Incorporation Statement of capital on 2020-01-29
|