-
HOME COUNTIES CLINICS LIMITED - 43 Manchester Street, London, W1U 7LP, England, United Kingdom
Company Information
- Company registration number
- 06001914
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 43 Manchester Street
- London
- W1U 7LP
- England 43 Manchester Street, London, W1U 7LP, England UK
Management
- Managing Directors
- JEAVONS, Ai Ling
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-17
- Age Of Company 2006-11-17 17 years
- SIC/NACE
- 47749
Ownership
- Beneficial Owners
- Dr Ailing Jeavons
- Dr Ai Ling Jeavons
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BAMIX LIMITED
- Filing of Accounts
- Due Date: 2023-12-30
- Last Date: 2022-03-30
- Last Return Made Up To:
- 2012-11-17
- Annual Return
- Due Date: 2024-01-22
- Last Date: 2023-01-08
-
HOME COUNTIES CLINICS LIMITED Company Description
- HOME COUNTIES CLINICS LIMITED is a ltd registered in United Kingdom with the Company reg no 06001914. Its current trading status is "live". It was registered 2006-11-17. It was previously called BAMIX LIMITED. It has declared SIC or NACE codes as "47749". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-17.It can be contacted at 43 Manchester Street .
Get HOME COUNTIES CLINICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Home Counties Clinics Limited - 43 Manchester Street, London, W1U 7LP, England, United Kingdom
- 2006-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOME COUNTIES CLINICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-06) - CS01
-
accounts-with-accounts-type-micro-entity (2023-04-29) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2023-09-13) - AAMD
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-28) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-01-31) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-08) - CS01
-
change-to-a-person-with-significant-control (2021-01-08) - PSC04
-
change-person-director-company-with-change-date (2021-01-07) - CH01
-
change-to-a-person-with-significant-control (2021-01-11) - PSC04
-
accounts-amended-with-accounts-type-total-exemption-full (2021-11-26) - AAMD
-
accounts-with-accounts-type-micro-entity (2021-01-21) - AA
-
change-account-reference-date-company-previous-extended (2021-12-28) - AA01
-
change-account-reference-date-company-previous-shortened (2021-12-31) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-04) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2020-11-25) - AAMD
-
accounts-with-accounts-type-micro-entity (2020-06-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-05) - AD01
-
confirmation-statement-with-updates (2020-04-15) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-30) - AA01
-
resolution (2019-05-31) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-01) - MR01
-
confirmation-statement-with-no-updates (2019-01-17) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-26) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-08) - MR01
-
confirmation-statement-with-updates (2017-12-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-24) - MR01
-
resolution (2017-05-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-03-22) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-12-23) - AA01
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-02-12) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-26) - AD01
-
termination-secretary-company-with-name-termination-date (2016-01-26) - TM02
keyboard_arrow_right 2015
-
resolution (2015-11-30) - RESOLUTIONS
-
capital-return-purchase-own-shares (2015-11-30) - SH03
-
certificate-change-of-name-company (2015-07-24) - CERTNM
-
mortgage-satisfy-charge-full (2015-04-23) - MR04
-
legacy (2015-11-30) - CAP-SS
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-09-11) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-30) - AR01
-
change-person-director-company-with-change-date (2014-12-30) - CH01
-
change-person-secretary-company-with-change-date (2014-12-29) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-03-26) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
-
change-person-director-company-with-change-date (2013-12-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-04-10) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2012-04-16) - AA
-
gazette-filings-brought-up-to-date (2012-04-17) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
-
change-registered-office-address-company-with-date-old-address (2012-08-24) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-04) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
keyboard_arrow_right 2009
-
legacy (2009-10-16) - MG01
-
legacy (2009-09-09) - 287
-
legacy (2009-04-06) - 288c
-
legacy (2009-01-22) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-15) - AA
-
legacy (2008-07-03) - 288c
keyboard_arrow_right 2007
-
legacy (2007-03-20) - 395
-
resolution (2007-07-14) - RESOLUTIONS
-
legacy (2007-12-07) - 363a
keyboard_arrow_right 2006
-
legacy (2006-12-14) - 225
-
legacy (2006-12-14) - 88(2)R
-
legacy (2006-12-14) - 288b
-
legacy (2006-12-14) - 288a
-
incorporation-company (2006-11-17) - NEWINC