Background WavePink WaveYellow Wave

THE WEYMOUTH CLINIC LIMITED (06251383)

THE WEYMOUTH CLINIC LIMITED (06251383) is an active UK company. incorporated on 17 May 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. THE WEYMOUTH CLINIC LIMITED has been registered for 18 years. Current directors include AL ZAMEL, Mohamed Abdulkarim, ALUSI, Ghassan Husni, BARKER, Andrew Peter and 1 others.

Company Number
06251383
Status
active
Type
ltd
Incorporated
17 May 2007
Age
18 years
Address
9 Harley Street, London, W1G 9QD
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
AL ZAMEL, Mohamed Abdulkarim, ALUSI, Ghassan Husni, BARKER, Andrew Peter, BRISTOW, Aubrey Stretton Edward, Dr
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEYMOUTH CLINIC LIMITED

THE WEYMOUTH CLINIC LIMITED is an active company incorporated on 17 May 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. THE WEYMOUTH CLINIC LIMITED was registered 18 years ago.(SIC: 86101)

Status

active

Active since 18 years ago

Company No

06251383

LTD Company

Age

18 Years

Incorporated 17 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

9 Harley Street London, W1G 9QD,

Timeline

10 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
Funding Round
Dec 09
Director Joined
Feb 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Loan Cleared
Nov 16
Director Joined
Oct 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BARKER, Andrew Peter

Active
Harley Street, LondonW1G 9QD
Secretary
Appointed 27 Sept 2020

AL ZAMEL, Mohamed Abdulkarim

Active
Harley Street, LondonW1G 9QD
Born April 1950
Director
Appointed 18 May 2007

ALUSI, Ghassan Husni

Active
Da Vinci House, LondonEC1N 8FH
Born October 1964
Director
Appointed 17 May 2007

BARKER, Andrew Peter

Active
Harley Street, LondonW1G 9QD
Born September 1965
Director
Appointed 27 Sept 2020

BRISTOW, Aubrey Stretton Edward, Dr

Active
Harley Street, LondonW1G 9QD
Born August 1955
Director
Appointed 18 May 2007

BRISTOW, Aubrey, Dr

Resigned
Harley Street, LondonW1G 9QD
Secretary
Appointed 17 May 2007
Resigned 27 Sept 2020

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 17 May 2007
Resigned 17 May 2007

EVANS, Richard Harold

Resigned
Harley Street, LondonW1G 9QD
Born September 1963
Director
Appointed 07 Oct 2014
Resigned 31 Oct 2015

GODDARD, Peter Leonard

Resigned
Harley Street, LondonW1G 9QD
Born August 1960
Director
Appointed 16 Mar 2012
Resigned 07 Oct 2014

SHARP, Elizabeth

Resigned
Kew Bridge Road, BrentfordTW8 0HF
Born November 1959
Director
Appointed 18 Dec 2009
Resigned 16 Mar 2012

Persons with significant control

1

Phoenix Hospital Group Ltd

Active
9 Harley St, LondonW1G 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Miscellaneous
12 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
17 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Legacy
1 April 2010
MG01MG01
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Resolution
6 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2009
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 December 2009
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
225Change of Accounting Reference Date
Resolution
28 August 2009
RESOLUTIONSResolutions
Legacy
28 August 2009
123Notice of Increase in Nominal Capital
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Legacy
19 May 2008
363aAnnual Return
Legacy
11 July 2007
88(2)O88(2)O
Legacy
17 May 2007
288bResignation of Director or Secretary
Incorporation Company
17 May 2007
NEWINCIncorporation