Advanced company searchLink opens in new window

THE ABBEY CLINIC LIMITED

Company number 06611658

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 CH01 Director's details changed for Mr Derrick Michael Farrell on 3 May 2024
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
10 Nov 2023 AD01 Registered office address changed from First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA England to 3 Dorset Rise London EC4Y 8EN on 10 November 2023
10 Nov 2023 PSC05 Change of details for Vita Health Group Limited as a person with significant control on 9 November 2023
09 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
04 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Nov 2023 MA Memorandum and Articles of Association
26 Oct 2023 AP03 Appointment of Mr Philip William Davies as a secretary on 18 October 2023
20 Oct 2023 MR04 Satisfaction of charge 066116580001 in full
15 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
30 Dec 2022 AP01 Appointment of Mr Steven James Foster as a director on 23 December 2022
30 Dec 2022 TM01 Termination of appointment of Jonathan Peter Clover as a director on 23 December 2022
07 Dec 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
21 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
16 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
28 Apr 2022 MA Memorandum and Articles of Association
28 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2022 MR01 Registration of charge 066116580001, created on 22 April 2022
20 Apr 2022 AD01 Registered office address changed from Bisham Abbey National Sports Centre Bisham Marlow Bucks SL7 1RR to First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA on 20 April 2022
02 Dec 2021 PSC07 Cessation of Gillian Coombes as a person with significant control on 1 December 2021
02 Dec 2021 PSC02 Notification of Vita Health Group Limited as a person with significant control on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Gillian Coombes as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Timothy Coombes as a director on 1 December 2021