Background WavePink WaveYellow Wave

THE PRIVATE CLINIC LTD (01987333)

THE PRIVATE CLINIC LTD (01987333) is a dissolved UK company. incorporated on 7 February 1986. with registered office in Guildford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE PRIVATE CLINIC LTD has been registered for 40 years. Current directors include ANATRIELLO, Marco, CAPELLO, Marco, DI SPIEZIO SARDO, Emilio and 1 others.

Company Number
01987333
Status
dissolved
Type
ltd
Incorporated
7 February 1986
Age
40 years
Address
Third Floor, One London Square, Guildford, GU1 1UN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANATRIELLO, Marco, CAPELLO, Marco, DI SPIEZIO SARDO, Emilio, PETRONE, Valentina
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRIVATE CLINIC LTD

THE PRIVATE CLINIC LTD is an dissolved company incorporated on 7 February 1986 with the registered office located in Guildford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE PRIVATE CLINIC LTD was registered 40 years ago.(SIC: 86900)

Status

dissolved

Active since 40 years ago

Company No

01987333

LTD Company

Age

40 Years

Incorporated 7 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2015 (11 years ago)
Submitted on 22 September 2015 (10 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 November 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

THE MEDIFORM CLINIC LIMITED
From: 29 October 1998To: 1 February 1999
REGROW LIMITED
From: 8 May 1986To: 29 October 1998
REGRO LIMITED
From: 14 April 1986To: 8 May 1986
KESNINE LIMITED
From: 7 February 1986To: 14 April 1986
Contact
Address

Third Floor, One London Square Cross Lanes Guildford, GU1 1UN,

Previous Addresses

98 Harley Street London W1G 7HZ England
From: 3 December 2015To: 6 January 2017
1 Vincent Square London SW1P 2PN
From: 12 November 2015To: 3 December 2015
98 Harley Street London W1G 7HZ England
From: 16 March 2015To: 12 November 2015
1 Vincent Square London SW1P 2PN
From: 12 January 2012To: 16 March 2015
Stuart House 55 Catherine Place London SW1E 6DY England
From: 7 February 1986To: 12 January 2012
Timeline

9 key events • 1986 - 2016

Funding Officers Ownership
Company Founded
Feb 86
Loan Cleared
Apr 14
Funding Round
Jun 14
Funding Round
Nov 14
Director Left
Mar 15
Loan Cleared
Feb 16
Loan Secured
Mar 16
Funding Round
Jun 16
Loan Cleared
Nov 16
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ANATRIELLO, Marco

Active
Berkeley Street, LondonW1J 8DZ
Born September 1981
Director
Appointed 01 Feb 2008

CAPELLO, Marco

Active
Berkeley Street, LondonW1J 8DZ
Born August 1960
Director
Appointed 01 Feb 2008

DI SPIEZIO SARDO, Emilio

Active
Berkeley Street, LondonW1J 8DZ
Born March 1977
Director
Appointed 13 Mar 2008

PETRONE, Valentina

Active
Harley Street, LondonW1G 7HZ
Born March 1975
Director
Appointed 27 Jul 2009

BANSTEAD, Christine Mary

Resigned
Salmons Road, EffinghamKT24 5QJ
Secretary
Appointed 01 Feb 2008
Resigned 13 Feb 2015

KEARNEY, Amanda Jane

Resigned
20b Marmion Road, LondonSW11 5PA
Secretary
Appointed N/A
Resigned 01 Feb 2008

BANSTEAD, Christine Mary

Resigned
Salmons Road, EffinghamKT24 5QJ
Born January 1960
Director
Appointed 01 Feb 2008
Resigned 13 Feb 2015

KEARNEY, Brendan Michael

Resigned
98 Harley Street, LondonW1N 1AF
Born November 1941
Director
Appointed N/A
Resigned 01 Feb 2008

Persons with significant control

1

Harley Street, LondonW1G 7HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

131

Gazette Dissolved Liquidation
6 January 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 October 2017
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
4 January 2017
4.704.70
Liquidation Voluntary Appointment Of Liquidator
4 January 2017
600600
Resolution
4 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Resolution
27 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Legacy
17 August 2011
MG01MG01
Memorandum Articles
15 July 2011
MEM/ARTSMEM/ARTS
Memorandum Articles
12 July 2011
MEM/ARTSMEM/ARTS
Legacy
11 May 2011
MG02MG02
Resolution
28 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
287Change of Registered Office
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
155(6)b155(6)b
Legacy
8 February 2008
155(6)a155(6)a
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Memorandum Articles
22 December 2007
MEM/ARTSMEM/ARTS
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
13 March 2001
288cChange of Particulars
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
30 December 1999
190190
Legacy
30 December 1999
353353
Legacy
30 December 1999
287Change of Registered Office
Certificate Change Of Name Company
29 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
28 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
363aAnnual Return
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
27 February 1991
287Change of Registered Office
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363aAnnual Return
Legacy
27 September 1989
363363
Accounts With Accounts Type Small
27 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
13 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 May 1986
288aAppointment of Director or Secretary
Legacy
13 May 1986
GAZ(U)GAZ(U)
Legacy
13 May 1986
288288
Legacy
13 May 1986
287Change of Registered Office
Certificate Change Of Name Company
8 May 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 1986
NEWINCIncorporation
Miscellaneous
7 February 1986
MISCMISC