Advanced company searchLink opens in new window

HEALTH CLINICS LIMITED

Company number 08580083

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)
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
08 Jun 2023 MR04 Satisfaction of charge 085800830001 in full
07 Jun 2023 AD02 Register inspection address has been changed from Central Point 45 Beech Street London EC2Y 8AD England to London Bioscience Innovation Centre Royal College Street London NW1 0NH
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
25 Jan 2022 TM01 Termination of appointment of Roderick Granville Bransgrove as a director on 24 January 2022
09 Dec 2021 AA Accounts for a small company made up to 31 December 2020
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 703,245.004449
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2021 MR01 Registration of charge 085800830001, created on 16 July 2021
14 Jul 2021 TM01 Termination of appointment of Robin Bannister as a director on 7 July 2021
09 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
09 Dec 2020 PSC05 Change of details for Peptcell Limited as a person with significant control on 5 April 2019
09 Dec 2020 PSC05 Change of details for Biocopea Limited as a person with significant control on 26 March 2019
03 Dec 2020 AP01 Appointment of Mr Roderick Granville Bransgrove as a director on 23 November 2020
01 Dec 2020 AP01 Appointment of Mr Declan Monaghan as a director on 23 November 2020
14 Oct 2020 AA Accounts for a small company made up to 31 December 2019
22 Sep 2020 MA Memorandum and Articles of Association
22 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2020 AP01 Appointment of Mr Richard John Huston as a director on 8 September 2020
10 Sep 2020 TM01 Termination of appointment of Mohammed Al Nemer as a director on 7 September 2020
11 Aug 2020 TM01 Termination of appointment of Atif Sarwar as a director on 11 August 2020
29 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates