Background WavePink WaveYellow Wave

ZITA WEST CLINICS LIMITED (04532353)

ZITA WEST CLINICS LIMITED (04532353) is an active UK company. incorporated on 11 September 2002. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ZITA WEST CLINICS LIMITED has been registered for 23 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
04532353
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZITA WEST CLINICS LIMITED

ZITA WEST CLINICS LIMITED is an active company incorporated on 11 September 2002 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ZITA WEST CLINICS LIMITED was registered 23 years ago.(SIC: 86220)

Status

active

Active since 23 years ago

Company No

04532353

LTD Company

Age

23 Years

Incorporated 11 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ England
From: 29 April 2025To: 29 April 2025
Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 29 April 2025
John Webster House 6 Lawrence Drive, Nottingham Business Park Nottingham NG8 6PZ England
From: 7 June 2017To: 11 March 2025
Woodend Farmhouse Woodend Medmenham Buckinghamshire SL7 2HW
From: 11 September 2002To: 7 June 2017
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Apr 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Feb 19
Director Joined
Apr 19
Director Left
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
Sept 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 30 Jun 2023

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

ASTLEY, Brian Martin

Resigned
Woodend Farmhouse, MedmenhamSL7 2HW
Secretary
Appointed 11 Sept 2002
Resigned 31 May 2017

ASTLEY, Brian Martin

Resigned
Woodend Farmhouse, MedmenhamSL7 2HW
Born May 1954
Director
Appointed 11 Sept 2002
Resigned 31 Dec 2021

BRAME, Paul David

Resigned
6 Lawrence Drive, Nottingham Business Park, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 04 Apr 2019
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
6 Lawrence Drive, Nottingham Business Park, NottinghamNG8 6PZ
Born April 1980
Director
Appointed 31 May 2017
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

DENSEM, Nora June

Resigned
6 Lawrence Drive, Nottingham Business Park, NottinghamNG8 6PZ
Born September 1971
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2023

NDUKWE, George Okechukwu, Dr

Resigned
6 Lawrence Drive, Nottingham Business Park, NottinghamNG8 6PZ
Born October 1951
Director
Appointed 31 May 2017
Resigned 31 Dec 2021

ROBERTSON, Nigel Mark Inches

Resigned
6 Lawrence Drive, Nottingham Business Park, NottinghamNG8 6PZ
Born November 1959
Director
Appointed 31 May 2017
Resigned 10 May 2019

WEST, Zita Mary

Resigned
2 The Green, BanburyOX15 5EJ
Born November 1956
Director
Appointed 11 Sept 2002
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
6 Lawrence Drive, NottinghamNG8 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017

Mrs Zita Mary West

Ceased
6 Lawrence Drive, Nottingham Business Park, NottinghamNG8 6PZ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017

Mr Brian Martin Astley

Ceased
6 Lawrence Drive, Nottingham Business Park, NottinghamNG8 6PZ
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
19 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 May 2022
GUARANTEE2GUARANTEE2
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
17 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 June 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
287Change of Registered Office
Legacy
19 September 2003
353353
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
7 November 2002
288cChange of Particulars
Incorporation Company
11 September 2002
NEWINCIncorporation