Background WavePink WaveYellow Wave

OUTSIDECLINIC LIMITED (02788492)

OUTSIDECLINIC LIMITED (02788492) is an active UK company. incorporated on 10 February 1993. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OUTSIDECLINIC LIMITED has been registered for 33 years. Current directors include NOELL, Charles Edwards, PITMAN, Henry John, RITTER, Daniel Andrew and 3 others.

Company Number
02788492
Status
active
Type
ltd
Incorporated
10 February 1993
Age
33 years
Address
Stirling House 10 Viscount Way, Swindon, SN3 4TN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
NOELL, Charles Edwards, PITMAN, Henry John, RITTER, Daniel Andrew, WASON, Ian Eugene Romer, WILMOT-SITWELL, Alexander, WINGATE, Nicholas Paul
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSIDECLINIC LIMITED

OUTSIDECLINIC LIMITED is an active company incorporated on 10 February 1993 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OUTSIDECLINIC LIMITED was registered 33 years ago.(SIC: 86900)

Status

active

Active since 33 years ago

Company No

02788492

LTD Company

Age

33 Years

Incorporated 10 February 1993

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

COMPLETE PRICE EYEWEAR LIMITED
From: 3 March 1993To: 14 April 2021
SPEED 3302 LIMITED
From: 10 February 1993To: 3 March 1993
Contact
Address

Stirling House 10 Viscount Way South Marston Industrial Estate Swindon, SN3 4TN,

Previous Addresses

Old Town Court 10-14 High Street Old Town Swindon Wilts SN1 3EP
From: 10 February 1993To: 12 April 2023
Timeline

42 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Funding Round
Jun 12
Director Joined
Feb 16
Director Joined
Apr 16
Loan Cleared
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Feb 18
Loan Secured
Dec 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Dec 23
Director Left
Jan 24
Loan Secured
Jan 24
Director Left
Oct 24
Loan Secured
Feb 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Share Issue
Apr 25
Owner Exit
Apr 25
Funding Round
May 25
Funding Round
May 25
Loan Secured
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
4
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

NOELL, Charles Edwards

Active
10 Viscount Way, SwindonSN3 4TN
Born January 1952
Director
Appointed 25 Mar 2025

PITMAN, Henry John

Active
10 Viscount Way, SwindonSN3 4TN
Born October 1962
Director
Appointed 11 Nov 2020

RITTER, Daniel Andrew

Active
10 Viscount Way, SwindonSN3 4TN
Born October 1985
Director
Appointed 25 Mar 2025

WASON, Ian Eugene Romer

Active
10 Viscount Way, SwindonSN3 4TN
Born April 1977
Director
Appointed 30 Jan 2026

WILMOT-SITWELL, Alexander

Active
10 Viscount Way, SwindonSN3 4TN
Born March 1961
Director
Appointed 30 Jan 2026

WINGATE, Nicholas Paul

Active
10 Viscount Way, SwindonSN3 4TN
Born August 1971
Director
Appointed 31 Dec 2017

BROWN, Robert John

Resigned
High Street, SwindonSN1 3EP
Secretary
Appointed 01 Aug 2017
Resigned 02 Aug 2019

EDGELL, Karen Angela

Resigned
Old Town Court, Old Town SwindonSN1 3EP
Secretary
Appointed 02 Aug 2019
Resigned 09 Jan 2023

GIBSON, Richard

Resigned
Old Town Court, Old Town SwindonSN1 3EP
Secretary
Appointed 14 Oct 2015
Resigned 01 Aug 2017

KENNING, Christopher William

Resigned
12a Deburgh Street, SwindonSN2 2BX
Secretary
Appointed 28 Oct 2004
Resigned 12 Aug 2008

KENNING, Damien Nicholas

Resigned
Dower House, GloucesterGL3 4SL
Secretary
Appointed N/A
Resigned 28 Oct 2004

MADDICKS, David George

Resigned
High Street, SwindonSN1 3EP
Secretary
Appointed 17 Jun 2009
Resigned 14 Oct 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Feb 1993
Resigned 10 Feb 1994

BEASANT, Jonathan James

Resigned
16 Wharf Road, SwindonSN4 9LB
Born June 1963
Director
Appointed 13 Aug 1996
Resigned 30 Apr 1997

BURDETT, Stuart James Murray

Resigned
Old Town Court, Old Town SwindonSN1 3EP
Born April 1968
Director
Appointed 19 Feb 2016
Resigned 31 Dec 2017

GIBSON, Richard John

Resigned
High Street, SwindonSN1 3EP
Born October 1973
Director
Appointed 06 Apr 2016
Resigned 31 Dec 2023

KENNING, Damian Nicholas

Resigned
High Street, SwindonSN1 3EP
Born November 1960
Director
Appointed N/A
Resigned 11 Nov 2020

LYNCH, Steven Charles

Resigned
Churn Cottage, SwindonSN6 6BN
Born December 1957
Director
Appointed N/A
Resigned 28 Oct 2004

NEALE, Michael Paul

Resigned
Old Town Court, Old Town SwindonSN1 3EP
Born November 1982
Director
Appointed 11 Nov 2020
Resigned 12 Aug 2022

ROBERTS, Melanie Anne

Resigned
10 Viscount Way, SwindonSN3 4TN
Born January 1971
Director
Appointed 25 Mar 2025
Resigned 30 Jan 2026

WILMOT-SITWELL, Alexander

Resigned
10 Viscount Way, SwindonSN3 4TN
Born March 1961
Director
Appointed 11 Nov 2020
Resigned 25 Oct 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Feb 1993
Resigned 10 Feb 1994

Persons with significant control

3

0 Active
3 Ceased
Viscount Way, SwindonSN3 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2020
Ceased 31 Mar 2025

Mr Henry John Pitman

Ceased
Old Town Court, Old Town SwindonSN1 3EP
Born October 1962

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2020
Ceased 11 Nov 2020

Mr Damian Nicholas Kenning

Ceased
Old Town Court, Old Town SwindonSN1 3EP
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
29 August 2025
RP04AP01RP04AP01
Move Registers To Sail Company With New Address
22 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 July 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Legacy
6 May 2025
ANNOTATIONANNOTATION
Legacy
6 May 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control Statement
28 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
17 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Legacy
3 April 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
29 April 2024
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 February 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
21 January 2021
AAAnnual Accounts
Resolution
16 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Medium
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Medium
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Medium
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Legacy
22 September 2012
MG01MG01
Resolution
21 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Statement Of Companys Objects
21 June 2012
CC04CC04
Accounts With Accounts Type Medium
21 May 2012
AAAnnual Accounts
Legacy
14 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Medium
16 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Legacy
13 April 2011
MG02MG02
Legacy
11 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Move Registers To Sail Company
10 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Auditors Resignation Company
16 November 2009
AUDAUD
Accounts With Accounts Type Medium
3 July 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 May 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
30 November 2007
287Change of Registered Office
Legacy
29 June 2007
169169
Resolution
29 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
16 April 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
169169
Resolution
15 December 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
169169
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
169169
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
169169
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
6 January 1998
AAAnnual Accounts
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
1 August 1994
225(1)225(1)
Legacy
10 February 1994
363b363b
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
287Change of Registered Office
Legacy
11 March 1993
288288
Resolution
11 March 1993
RESOLUTIONSResolutions
Legacy
5 March 1993
224224
Certificate Change Of Name Company
2 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1993
287Change of Registered Office
Incorporation Company
10 February 1993
NEWINCIncorporation