EUROCLINICS (UK) LIMITED

EUROCLINICS (UK) LIMITED

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

    Company NameEUROCLINICS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04499876
    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 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 AddressNo

    What were the previous names of EUROCLINICS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROCLINCS (UK) LIMITEDJul 31, 2002Jul 31, 2002

    What are the latest accounts for EUROCLINICS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for EUROCLINICS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2025
    Next Confirmation Statement DueJul 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2024
    OverdueNo

    What are the latest filings for EUROCLINICS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2023

    21 pagesAA

    Confirmation statement made on Jul 17, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Jul 17, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    15 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge 044998760003, created on Apr 27, 2023

    58 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of company's objects

    2 pagesCC04

    Accounts for a small company made up to Sep 30, 2021

    24 pagesAA

    Confirmation statement made on Jul 17, 2022 with updates

    4 pagesCS01

    Cessation of Preventicum Uk Limited as a person with significant control on Jul 16, 2022

    1 pagesPSC07

    Appointment of Mr Steven John Scott as a director on Feb 07, 2022

    2 pagesAP01

    Termination of appointment of David Martin Petrie as a director on Feb 07, 2022

    1 pagesTM01

    Confirmation statement made on Jul 17, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    22 pagesAA

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 15/07/2020
    RES13

    Accounts for a small company made up to Sep 30, 2019

    24 pagesAA

    Confirmation statement made on Jul 17, 2019 with no updates

    3 pagesCS01

    Appointment of Mr David Martin Petrie as a director on Jul 08, 2019

    2 pagesAP01

    Termination of appointment of Alice Sarah Louise Cummings as a director on Jul 08, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    19 pagesAA

    Confirmation statement made on Jul 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Who are the officers of EUROCLINICS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADFORD, Richard James
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    United KingdomBritishCompany Director72452740004
    SCOTT, Steven John
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    EnglandBritishAccountant202676600002
    BRICKNELL, Sarah Louise
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Secretary
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    BritishComm & Legal Dir124903930001
    GOLDBERG, Stephen Jonathan
    103 Bridge Lane
    NW11 0EU London
    Greater London
    Secretary
    103 Bridge Lane
    NW11 0EU London
    Greater London
    BritishSolicitor2227260001
    LEWIS, Gemma
    2 Angel Yard
    Highgate High Street, Highgate
    N6 5JT London
    Secretary
    2 Angel Yard
    Highgate High Street, Highgate
    N6 5JT London
    British100093340002
    NORRIS, John
    62 Rosaville Road
    SW6 7BL London
    Secretary
    62 Rosaville Road
    SW6 7BL London
    BritishManaging Director90921180001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BRICKNELL, Sarah Louise
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    United KingdomBritishDirector And General Counsel124903930001
    CUMMINGS, Alice Sarah Louise
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    EnglandBritishFinance Director165558280001
    DE LORENZO, Ferruccio
    Flat 12
    189 Old Brompton Road
    SW5 0BA London
    Director
    Flat 12
    189 Old Brompton Road
    SW5 0BA London
    ItalianMedical Doctor85167940001
    LEWIS, Philip Geoffrey
    1 Parkside
    NW7 2LJ London
    Director
    1 Parkside
    NW7 2LJ London
    EnglandBritishChartered Surveyor6639590001
    LODGE, Helen Claire
    Brimmers Hill
    HP15 6NN Widmer End
    43
    Bucks
    Director
    Brimmers Hill
    HP15 6NN Widmer End
    43
    Bucks
    EnglandBritishFinance Director133195230001
    NORRIS, John
    62 Rosaville Road
    SW6 7BL London
    Director
    62 Rosaville Road
    SW6 7BL London
    BritishManaging Director90921180001
    PETRIE, David Martin
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    EnglandBritishChief Financial Officer260508920001
    POULTER, Neil Reginald, Professor
    149 Park Road
    Chiswick
    W4 3EX London
    Director
    149 Park Road
    Chiswick
    W4 3EX London
    United KingdomBritishAcademic Physician31705660001
    WEINER, Allan Benjamin Elias
    99 Talbot Road
    W11 2AT London
    Director
    99 Talbot Road
    W11 2AT London
    SwedishDirector84350110001
    WHITECROSS, Philip James
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    Director
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    EnglandBritishCompany Director193730760001
    WOLTERS, Ulrich, Dr
    Aldi Einkauf Gmbh & Co Ohg
    Burgstrasse 37
    Muelheim Ad Ruhr
    45476
    Germany
    Director
    Aldi Einkauf Gmbh & Co Ohg
    Burgstrasse 37
    Muelheim Ad Ruhr
    45476
    Germany
    GermanConsultant102383710001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of EUROCLINICS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Preventicum Uk Limited
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    England
    Apr 06, 2016
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 1985
    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.
    Preventicum Uk Limited
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    Apr 06, 2016
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 1985-1989
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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