OUTSIDECLINIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOUTSIDECLINIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02788492
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OUTSIDECLINIC LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is OUTSIDECLINIC LIMITED located?

    Registered Office Address
    Stirling House 10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OUTSIDECLINIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPLETE PRICE EYEWEAR LIMITEDMar 03, 1993Mar 03, 1993
    SPEED 3302 LIMITEDFeb 10, 1993Feb 10, 1993

    What are the latest accounts for OUTSIDECLINIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 28, 2026
    Next Accounts Due OnDec 28, 2026
    Last Accounts
    Last Accounts Made Up ToMar 28, 2025

    What is the status of the latest confirmation statement for OUTSIDECLINIC LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for OUTSIDECLINIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 28, 2025

    36 pagesAA

    Registration of charge 027884920014, created on Dec 19, 2025

    29 pagesMR01

    Second filing for the appointment of Melanie Anne Roberts as a director

    3 pagesRP04AP01

    Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT

    1 pagesAD03

    Register inspection address has been changed from Swatton Barn Badbury Swindon Wiltshire England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT

    1 pagesAD02

    Director's details changed for Charles Edwards Noell on Jul 02, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 28, 2024

    34 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 52,582.7
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 11,904.76
    3 pagesSH01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Optimism Health Group Ltd as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Sub-division of shares on Mar 25, 2025

    3 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Subdivide 25/03/2025
    RES13

    Memorandum and Articles of Association

    37 pagesMA

    Appointment of Mr Daniel Andrew Ritter as a director on Mar 25, 2025

    2 pagesAP01

    Appointment of Melanie Anne Roberts as a director on Mar 25, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 29, 2025Clarification A second filed AP01 was registered on 29/08/2025.

    Appointment of Charles Edwards Noell as a director on Mar 25, 2025

    2 pagesAP01

    legacy

    459 pagesOC-R

    Registration of charge 027884920013, created on Mar 31, 2025

    33 pagesMR01

    Previous accounting period shortened from Mar 29, 2024 to Mar 28, 2024

    1 pagesAA01

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Registration of charge 027884920012, created on Feb 05, 2025

    51 pagesMR01

    Termination of appointment of Alexander Wilmot-Sitwell as a director on Oct 25, 2024

    1 pagesTM01

    Who are the officers of OUTSIDECLINIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOELL, Charles Edwards
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    Director
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    United StatesAmerican308380180002
    PITMAN, Henry John
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    Director
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    EnglandBritish272309230001
    RITTER, Daniel Andrew
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    Director
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    EnglandBritish308347920001
    ROBERTS, Melanie Anne
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    Director
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    EnglandBritish307233330001
    WINGATE, Nicholas Paul
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    Director
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    EnglandBritish241566480001
    BROWN, Robert John
    High Street
    SN1 3EP Swindon
    10-14
    England
    Secretary
    High Street
    SN1 3EP Swindon
    10-14
    England
    237014890001
    EDGELL, Karen Angela
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    Secretary
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    261166230001
    GIBSON, Richard
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    Secretary
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    201881770001
    KENNING, Christopher William
    12a Deburgh Street
    SN2 2BX Swindon
    Wiltshire
    Secretary
    12a Deburgh Street
    SN2 2BX Swindon
    Wiltshire
    British101163650001
    KENNING, Damien Nicholas
    Dower House
    Birdlip Hill, Witcombe
    GL3 4SL Gloucester
    Gloucestershire
    Secretary
    Dower House
    Birdlip Hill, Witcombe
    GL3 4SL Gloucester
    Gloucestershire
    British33593780002
    MADDICKS, David George
    High Street
    Old Town
    SN1 3EP Swindon
    10-14
    Wiltshire
    England
    Secretary
    High Street
    Old Town
    SN1 3EP Swindon
    10-14
    Wiltshire
    England
    British139020730001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BEASANT, Jonathan James
    16 Wharf Road
    Wroughton
    SN4 9LB Swindon
    Wiltshire
    Director
    16 Wharf Road
    Wroughton
    SN4 9LB Swindon
    Wiltshire
    British101833380001
    BURDETT, Stuart James Murray
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    Director
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    United KingdomBritish182802190001
    GIBSON, Richard John
    High Street
    Old Town
    SN1 3EP Swindon
    10-14
    Wiltshire
    England
    Director
    High Street
    Old Town
    SN1 3EP Swindon
    10-14
    Wiltshire
    England
    EnglandBritish207423530001
    KENNING, Damian Nicholas
    High Street
    Old Town
    SN1 3EP Swindon
    10-14
    Wiltshire
    England
    Director
    High Street
    Old Town
    SN1 3EP Swindon
    10-14
    Wiltshire
    England
    EnglandBritish33593780009
    LYNCH, Steven Charles
    Churn Cottage
    Horse Fair Lane, Cricklade
    SN6 6BN Swindon
    Wiltshire
    Director
    Churn Cottage
    Horse Fair Lane, Cricklade
    SN6 6BN Swindon
    Wiltshire
    British48945670002
    NEALE, Michael Paul
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    Director
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    EnglandBritish257508880001
    WILMOT-SITWELL, Alexander
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    Director
    10 Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    EnglandBritish276860520001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of OUTSIDECLINIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimism Health Group Ltd
    Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    Nov 11, 2020
    Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number12764474
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Henry John Pitman
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    Nov 11, 2020
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Damian Nicholas Kenning
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    Apr 06, 2016
    Old Town Court
    10-14 High Street
    SN1 3EP Old Town Swindon
    Wilts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for OUTSIDECLINIC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0