OUTSIDECLINIC LIMITED
Overview
| Company Name | OUTSIDECLINIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02788492 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OUTSIDECLINIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPLETE PRICE EYEWEAR LIMITED | Mar 03, 1993 | Mar 03, 1993 |
| SPEED 3302 LIMITED | Feb 10, 1993 | Feb 10, 1993 |
What are the latest accounts for OUTSIDECLINIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 28, 2026 |
| Next Accounts Due On | Dec 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 28, 2025 |
What is the status of the latest confirmation statement for OUTSIDECLINIC LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2025 |
| Overdue | No |
What are the latest filings for OUTSIDECLINIC LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 28, 2025 | 36 pages | AA | ||||||||||||||||||||||
Registration of charge 027884920014, created on Dec 19, 2025 | 29 pages | MR01 | ||||||||||||||||||||||
Second filing for the appointment of Melanie Anne Roberts as a director | 3 pages | RP04AP01 | ||||||||||||||||||||||
Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT | 1 pages | AD03 | ||||||||||||||||||||||
Register inspection address has been changed from Swatton Barn Badbury Swindon Wiltshire England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT | 1 pages | AD02 | ||||||||||||||||||||||
Director's details changed for Charles Edwards Noell on Jul 02, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 28, 2024 | 34 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||
Cessation of Optimism Health Group Ltd as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||
Sub-division of shares on Mar 25, 2025 | 3 pages | SH02 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||||||
Appointment of Mr Daniel Andrew Ritter as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Melanie Anne Roberts as a director on Mar 25, 2025 | 3 pages | AP01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Charles Edwards Noell as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
legacy | 459 pages | OC-R | ||||||||||||||||||||||
Registration of charge 027884920013, created on Mar 31, 2025 | 33 pages | MR01 | ||||||||||||||||||||||
Previous accounting period shortened from Mar 29, 2024 to Mar 28, 2024 | 1 pages | AA01 | ||||||||||||||||||||||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Registration of charge 027884920012, created on Feb 05, 2025 | 51 pages | MR01 | ||||||||||||||||||||||
Termination of appointment of Alexander Wilmot-Sitwell as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of OUTSIDECLINIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NOELL, Charles Edwards | Director | 10 Viscount Way South Marston Industrial Estate SN3 4TN Swindon Stirling House England | United States | American | 308380180002 | |||||
| PITMAN, Henry John | Director | 10 Viscount Way South Marston Industrial Estate SN3 4TN Swindon Stirling House England | England | British | 272309230001 | |||||
| RITTER, Daniel Andrew | Director | 10 Viscount Way South Marston Industrial Estate SN3 4TN Swindon Stirling House England | England | British | 308347920001 | |||||
| ROBERTS, Melanie Anne | Director | 10 Viscount Way South Marston Industrial Estate SN3 4TN Swindon Stirling House England | England | British | 307233330001 | |||||
| WINGATE, Nicholas Paul | Director | 10 Viscount Way South Marston Industrial Estate SN3 4TN Swindon Stirling House England | England | British | 241566480001 | |||||
| BROWN, Robert John | Secretary | High Street SN1 3EP Swindon 10-14 England | 237014890001 | |||||||
| EDGELL, Karen Angela | Secretary | Old Town Court 10-14 High Street SN1 3EP Old Town Swindon Wilts | 261166230001 | |||||||
| GIBSON, Richard | Secretary | Old Town Court 10-14 High Street SN1 3EP Old Town Swindon Wilts | 201881770001 | |||||||
| KENNING, Christopher William | Secretary | 12a Deburgh Street SN2 2BX Swindon Wiltshire | British | 101163650001 | ||||||
| KENNING, Damien Nicholas | Secretary | Dower House Birdlip Hill, Witcombe GL3 4SL Gloucester Gloucestershire | British | 33593780002 | ||||||
| MADDICKS, David George | Secretary | High Street Old Town SN1 3EP Swindon 10-14 Wiltshire England | British | 139020730001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BEASANT, Jonathan James | Director | 16 Wharf Road Wroughton SN4 9LB Swindon Wiltshire | British | 101833380001 | ||||||
| BURDETT, Stuart James Murray | Director | Old Town Court 10-14 High Street SN1 3EP Old Town Swindon Wilts | United Kingdom | British | 182802190001 | |||||
| GIBSON, Richard John | Director | High Street Old Town SN1 3EP Swindon 10-14 Wiltshire England | England | British | 207423530001 | |||||
| KENNING, Damian Nicholas | Director | High Street Old Town SN1 3EP Swindon 10-14 Wiltshire England | England | British | 33593780009 | |||||
| LYNCH, Steven Charles | Director | Churn Cottage Horse Fair Lane, Cricklade SN6 6BN Swindon Wiltshire | British | 48945670002 | ||||||
| NEALE, Michael Paul | Director | Old Town Court 10-14 High Street SN1 3EP Old Town Swindon Wilts | England | British | 257508880001 | |||||
| WILMOT-SITWELL, Alexander | Director | 10 Viscount Way South Marston Industrial Estate SN3 4TN Swindon Stirling House England | England | British | 276860520001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of OUTSIDECLINIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Optimism Health Group Ltd | Nov 11, 2020 | Viscount Way South Marston Industrial Estate SN3 4TN Swindon Stirling House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Henry John Pitman | 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
| |||||||||||||
| Mr Damian Nicholas Kenning | 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
| |||||||||||||
What are the latest statements on persons with significant control for OUTSIDECLINIC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 2025 | The 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