Advanced company searchLink opens in new window

THE DOCTORS CLINIC GROUP LTD

Company number 08841773

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)
19 Apr 2024 TM01 Termination of appointment of Claire Barlow as a director on 18 April 2024
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
02 Aug 2023 TM01 Termination of appointment of Mark David Golding as a director on 31 July 2023
02 Aug 2023 AP01 Appointment of Claire Barlow as a director on 24 July 2023
28 Apr 2023 TM01 Termination of appointment of David Richard Mezher as a director on 26 April 2023
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
19 Jan 2023 RP04AP01 Second filing for the appointment of Mr Peter James Corfield as a director
23 Dec 2022 TM01 Termination of appointment of Michael James Patton as a director on 16 December 2022
23 Dec 2022 TM01 Termination of appointment of Alexander Bezugly as a director on 16 December 2022
23 Dec 2022 PSC02 Notification of Spire Healthcare Limited as a person with significant control on 16 December 2022
23 Dec 2022 AD01 Registered office address changed from Bank Chambers, Second Floor 6-10 Borough High Street London SE1 9QQ United Kingdom to 3 Dorset Rise London EC4Y 8EN on 23 December 2022
23 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 23 December 2022
20 Dec 2022 MR04 Satisfaction of charge 088417730002 in full
19 Dec 2022 AP01 Appointment of Philip William Davies as a director on 16 December 2022
19 Dec 2022 AP01 Appointment of Peter Corfield as a director on 16 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 19/01/2023
19 Dec 2022 AP01 Appointment of Harbant Samra as a director on 16 December 2022
01 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
29 Nov 2022 MA Memorandum and Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2022 MR01 Registration of charge 088417730002, created on 25 October 2022
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 214,217.18401
06 Jul 2022 MA Memorandum and Articles of Association
06 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
21 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates