360 CLINICAL LIMITED - CLAYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-25 View Report
Address. Old address: 23 Oakfield Road Hastings TN35 5AX England. New address: Claydon Hay Barn Boddington Road Claydon Oxfordshire OX17 1HD. Change date: 2023-07-17. 2023-07-17 View Report
Address. Old address: 170 Shepherdess Walk Angel Wharf London N1 7JL England. New address: 23 Oakfield Road Hastings TN35 5AX. Change date: 2023-06-13. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Accounts. Accounts type total exemption full. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Address. New address: C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH. Old address: C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER United Kingdom. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Resolution. Description: Resolutions. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2021-04-16 View Report
Confirmation statement. Statement with updates. 2021-01-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-09-16 View Report
Accounts. Legacy. 2020-09-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-09-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-09-16 View Report
Address. New address: C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER. Old address: 5-6 George Street St Albans Hertfordshire AL3 4ER United Kingdom. 2020-07-03 View Report
Address. New address: 5-6 George Street St Albans Hertfordshire AL3 4ER. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2020-06-08 View Report
Persons with significant control. Notification date: 2020-04-15. Psc name: Premier I.T. Partnership Limited. 2020-04-16 View Report
Persons with significant control. Cessation date: 2020-04-15. Psc name: Equiniti Holdings Limited. 2020-04-16 View Report
Officers. Officer name: John Stier. Termination date: 2020-04-15. 2020-04-16 View Report
Officers. Termination date: 2020-04-15. Officer name: David Dunbar Mawhinney. 2020-04-16 View Report
Officers. Termination date: 2020-04-15. Officer name: Katherine Cong. 2020-04-16 View Report
Officers. Appointment date: 2020-04-15. Officer name: Mr Andrew Jonathan Horner. 2020-04-16 View Report
Officers. Officer name: Mr Simon James Monkman. Appointment date: 2020-04-15. 2020-04-16 View Report
Officers. Appointment date: 2020-04-15. Officer name: Mr Ian West. 2020-04-16 View Report
Address. New address: 170 Shepherdess Walk Angel Wharf London N1 7JL. Change date: 2020-04-16. Old address: Aspect House Spencer Road Lancing West Sussex BN99 6DA. 2020-04-16 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-02 View Report
Accounts. Legacy. 2019-10-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-02 View Report
Address. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. 2019-02-07 View Report
Persons with significant control. Psc name: Equiniti Holdings Limited. Change date: 2019-02-01. 2019-02-06 View Report
Officers. Officer name: Mr John Stier. Change date: 2018-11-05. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-10-05 View Report
Accounts. Legacy. 2018-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-10-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-10-05 View Report
Confirmation statement. Statement with updates. 2017-11-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-08-31 View Report
Accounts. Legacy. 2017-08-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. 2017-08-31 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. 2017-08-31 View Report
Officers. Officer name: David Venus & Company Llp. Termination date: 2016-12-16. 2017-01-03 View Report
Officers. Officer name: Katherine Cong. Appointment date: 2016-12-16. 2017-01-03 View Report
Officers. Officer name: Joanne Kelly. Termination date: 2016-12-16. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report