Background WavePink WaveYellow Wave

THE PRIVATE CLINIC GROUP LIMITED (06293464)

THE PRIVATE CLINIC GROUP LIMITED (06293464) is an active UK company. incorporated on 26 June 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE PRIVATE CLINIC GROUP LIMITED has been registered for 18 years. Current directors include BALLOUK, Wael, MALAGOLI, Stefano, RONI, Francesca.

Company Number
06293464
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 years
Address
98 Harley Street, London, W1G 7HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALLOUK, Wael, MALAGOLI, Stefano, RONI, Francesca
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRIVATE CLINIC GROUP LIMITED

THE PRIVATE CLINIC GROUP LIMITED is an active company incorporated on 26 June 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE PRIVATE CLINIC GROUP LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06293464

LTD Company

Age

18 Years

Incorporated 26 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 24 October 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)

Next Due

Due by 7 November 2025
For period ending 24 October 2025

Previous Company Names

B G HEALTHCARE LIMITED
From: 26 November 2007To: 21 November 2014
ILLUSTRATED LONDON NEWS LIMITED
From: 26 June 2007To: 26 November 2007
Contact
Address

98 Harley Street London, W1G 7HZ,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 5 October 2011To: 16 March 2015
Stuart House 55 Catherine Place London SW1E 6DY
From: 26 June 2007To: 5 October 2011
Timeline

57 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Feb 10
Funding Round
Sept 10
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Jan 12
Capital Update
Jan 12
Funding Round
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 16
Funding Round
Apr 16
Funding Round
Jun 16
Loan Secured
Jan 17
Share Buyback
Mar 17
Share Buyback
Mar 17
Capital Reduction
Apr 17
Funding Round
Apr 17
Capital Reduction
Apr 17
Funding Round
Apr 17
Funding Round
Jun 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Owner Exit
Apr 18
Funding Round
May 18
Owner Exit
May 18
Funding Round
Jun 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Funding Round
May 19
Director Left
Jul 20
Funding Round
May 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Funding Round
Aug 23
Loan Cleared
Oct 23
Share Issue
Nov 23
Share Issue
Jan 24
Funding Round
Aug 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Director Left
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
36
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 13 Apr 2018

BALLOUK, Wael

Active
Harley Street, LondonW1G 7HZ
Born September 1991
Director
Appointed 09 Aug 2023

MALAGOLI, Stefano

Active
Harley Street, LondonW1G 7HZ
Born February 1971
Director
Appointed 09 Aug 2023

RONI, Francesca

Active
Harley Street, LondonW1G 7HZ
Born April 1981
Director
Appointed 09 Aug 2023

BANSTEAD, Christine Mary

Resigned
Calle De Fenix 27, Javea
Secretary
Appointed 26 Jun 2007
Resigned 05 Dec 2007

COMINS, Michael Edward, Dr.

Resigned
Harley Street, LondonW1G 7HZ
Secretary
Appointed 31 Oct 2016
Resigned 13 Apr 2018

DI SPIEZIO SARDO, Emilio

Resigned
Berkeley Street, LondonW1J 8DZ
Secretary
Appointed 05 Dec 2007
Resigned 13 Apr 2018

BANSTEAD, Christine Mary

Resigned
Salmons Road, EffinghamKT24 5QJ
Born January 1960
Director
Appointed 12 Jan 2010
Resigned 13 Feb 2015

BANSTEAD, Christine Mary

Resigned
Calle De Fenix 27, Javea
Born October 1960
Director
Appointed 26 Jun 2007
Resigned 05 Dec 2007

BARNARD, Lisa Jane

Resigned
78 Whitehall Park, LondonN19 3TN
Born June 1964
Director
Appointed 26 Jun 2007
Resigned 05 Nov 2007

CAPELLO, Emma Victoria

Resigned
7 Pelham Place, LondonSW6 2NQ
Born April 1965
Director
Appointed 26 Jun 2007
Resigned 30 Nov 2007

CAPELLO, Marco

Resigned
108 - 110 Jermyn Street, LondonSW1Y 6EE
Born August 1960
Director
Appointed 30 Nov 2007
Resigned 22 Jul 2020

DI SPIEZIO SARDO, Emilio

Resigned
108 - 110 Jermyn Street, LondonSW1Y 6EE
Born March 1977
Director
Appointed 05 Dec 2007
Resigned 09 Aug 2023

PETRONE, Valentina

Resigned
Harley Street, LondonW1G 7HZ
Born March 1975
Director
Appointed 13 Feb 2015
Resigned 13 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
Albemarle Street, LondonW1S 4HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Ceased 09 Aug 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018
Ceased 30 May 2018

Bluegem Lp

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2017
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

191

Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Resolution
11 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 September 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Resolution
13 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
26 January 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 November 2023
RP04SH01RP04SH01
Capital Alter Shares Consolidation
7 November 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
11 October 2023
RP04SH01RP04SH01
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Resolution
30 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Resolution
22 August 2023
RESOLUTIONSResolutions
Memorandum Articles
22 August 2023
MAMA
Capital Name Of Class Of Shares
18 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 August 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
20 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Resolution
15 May 2019
RESOLUTIONSResolutions
Resolution
23 April 2019
RESOLUTIONSResolutions
Memorandum Articles
19 March 2019
MAMA
Resolution
19 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
22 May 2018
RP04CS01RP04CS01
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Resolution
2 May 2018
RESOLUTIONSResolutions
Resolution
30 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 April 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
18 April 2018
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
16 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 March 2018
AAAnnual Accounts
Memorandum Articles
1 November 2017
MAMA
Resolution
26 October 2017
RESOLUTIONSResolutions
Resolution
14 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2017
PSC03Notification of Other Registrable Person PSC
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Capital Cancellation Shares
7 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 April 2017
SH06Cancellation of Shares
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Cancellation Shares
12 April 2017
SH06Cancellation of Shares
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
23 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 March 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Resolution
14 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Resolution
20 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Change Of Name Notice
18 December 2013
CONNOTConfirmation Statement Notification
Resolution
27 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Group
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Legacy
19 January 2012
MG01MG01
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
12 January 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 January 2012
SH19Statement of Capital
Legacy
12 January 2012
CAP-SSCAP-SS
Resolution
12 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Capital Name Of Class Of Shares
28 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Resolution
28 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Statement Of Affairs
30 April 2009
SASA
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
123Notice of Increase in Nominal Capital
Resolution
20 April 2009
RESOLUTIONSResolutions
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Accounts Amended With Made Up Date
1 April 2009
AAMDAAMD
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
22 September 2008
363sAnnual Return (shuttle)
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
123Notice of Increase in Nominal Capital
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
225Change of Accounting Reference Date
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Incorporation Company
26 June 2007
NEWINCIncorporation