EUROCLINICS (UK) LIMITED
Overview
Company Name | EUROCLINICS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04499876 |
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 EUROCLINICS (UK) LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is EUROCLINICS (UK) LIMITED located?
Registered Office Address | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EUROCLINICS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
EUROCLINCS (UK) LIMITED | Jul 31, 2002 | Jul 31, 2002 |
What are the latest accounts for EUROCLINICS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for EUROCLINICS (UK) LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2024 |
Overdue | No |
What are the latest filings for EUROCLINICS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 15 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registration of charge 044998760003, created on Apr 27, 2023 | 58 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Preventicum Uk Limited as a person with significant control on Jul 16, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Steven John Scott as a director on Feb 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Martin Petrie as a director on Feb 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Martin Petrie as a director on Jul 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alice Sarah Louise Cummings as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 17 pages | AA | ||||||||||
Who are the officers of EUROCLINICS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADFORD, Richard James | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire | United Kingdom | British | Company Director | 72452740004 | ||||
SCOTT, Steven John | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire | England | British | Accountant | 202676600002 | ||||
BRICKNELL, Sarah Louise | Secretary | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire | British | Comm & Legal Dir | 124903930001 | |||||
GOLDBERG, Stephen Jonathan | Secretary | 103 Bridge Lane NW11 0EU London Greater London | British | Solicitor | 2227260001 | |||||
LEWIS, Gemma | Secretary | 2 Angel Yard Highgate High Street, Highgate N6 5JT London | British | 100093340002 | ||||||
NORRIS, John | Secretary | 62 Rosaville Road SW6 7BL London | British | Managing Director | 90921180001 | |||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
BRICKNELL, Sarah Louise | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire | United Kingdom | British | Director And General Counsel | 124903930001 | ||||
CUMMINGS, Alice Sarah Louise | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire | England | British | Finance Director | 165558280001 | ||||
DE LORENZO, Ferruccio | Director | Flat 12 189 Old Brompton Road SW5 0BA London | Italian | Medical Doctor | 85167940001 | |||||
LEWIS, Philip Geoffrey | Director | 1 Parkside NW7 2LJ London | England | British | Chartered Surveyor | 6639590001 | ||||
LODGE, Helen Claire | Director | Brimmers Hill HP15 6NN Widmer End 43 Bucks | England | British | Finance Director | 133195230001 | ||||
NORRIS, John | Director | 62 Rosaville Road SW6 7BL London | British | Managing Director | 90921180001 | |||||
PETRIE, David Martin | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire | England | British | Chief Financial Officer | 260508920001 | ||||
POULTER, Neil Reginald, Professor | Director | 149 Park Road Chiswick W4 3EX London | United Kingdom | British | Academic Physician | 31705660001 | ||||
WEINER, Allan Benjamin Elias | Director | 99 Talbot Road W11 2AT London | Swedish | Director | 84350110001 | |||||
WHITECROSS, Philip James | Director | Lower Dean Farm Dean Road LU7 0EU Stewkley Bedfordshire | England | British | Company Director | 193730760001 | ||||
WOLTERS, Ulrich, Dr | Director | Aldi Einkauf Gmbh & Co Ohg Burgstrasse 37 Muelheim Ad Ruhr 45476 Germany | German | Consultant | 102383710001 | |||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of EUROCLINICS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Preventicum Uk Limited | Apr 06, 2016 | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Preventicum Uk Limited | Apr 06, 2016 | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire England | No | ||||
| |||||||
Natures of Control
|
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