THE ABBEY CLINIC LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE ABBEY CLINIC LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE ABBEY CLINIC LIMITED was incorporated 15 years ago on 04/06/2008 and has the registered number: 06611658. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE ABBEY CLINIC LIMITED was incorporated 15 years ago on 04/06/2008 and has the registered number: 06611658. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE ABBEY CLINIC LIMITED - LONDON
This company is listed in the following categories:
86220 - Specialists medical practice activities
86220 - Specialists medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 DORSET RISE
LONDON
EC4Y 8EN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP WILLIAM DAVIES | Secretary | 2023-10-18 | CURRENT | ||
MR STEVEN JAMES FOSTER | Jun 1983 | British | Director | 2022-12-23 | CURRENT |
MR DERRICK MICHAEL FARRELL | Jul 1969 | British | Director | 2021-12-01 | CURRENT |
MRS GILLIAN COOMBES | Dec 1964 | British | Director | 2008-06-04 UNTIL 2021-12-01 | RESIGNED |
MR JONATHAN PETER CLOVER | Jun 1976 | British | Director | 2021-12-01 UNTIL 2022-12-23 | RESIGNED |
MR TIMOTHY COOMBES | Dec 1962 | British | Director | 2008-06-04 UNTIL 2021-12-01 | RESIGNED |
MR TIMOTHY COOMBES | Dec 1962 | British | Secretary | 2008-06-04 UNTIL 2021-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vita Health Group Limited | 2021-12-01 | Bury St. Edmunds Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Gillian Coombes | 2017-06-04 - 2021-12-01 | 12/1964 | Marlow Bucks | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Abbey Clinic Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-22 | 30-11-2021 | £7,303 Cash £243,114 equity |
The Abbey Clinic Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-11 | 31-03-2021 | £38,698 Cash £248,213 equity |
The Abbey Clinic Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-18 | 31-03-2020 | £26,580 Cash £273,146 equity |
The Abbey Clinic Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-01 | 31-03-2019 | £5,261 Cash £255,728 equity |
The Abbey Clinic Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-18 | 31-03-2018 | £28,349 Cash £225,395 equity |
The Abbey Clinic Limited - Accounts to registrar - small 17.1 | 2017-12-16 | 31-03-2017 | £40,356 Cash £231,538 equity |
The Abbey Clinic Limited - Limited company - abbreviated - 11.6 | 2014-12-19 | 31-03-2014 | £31,977 Cash £136,590 equity |