Background WavePink WaveYellow Wave

WALDEGRAVE CLINIC LIMITED (06506244)

WALDEGRAVE CLINIC LIMITED (06506244) is an active UK company. incorporated on 18 February 2008. with registered office in Teddington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WALDEGRAVE CLINIC LIMITED has been registered for 18 years. Current directors include NESLER, Claire, WEHBE YAHCHOUCHI, Yoni.

Company Number
06506244
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
82 Waldegrave Road, Teddington, TW11 8NY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NESLER, Claire, WEHBE YAHCHOUCHI, Yoni
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDEGRAVE CLINIC LIMITED

WALDEGRAVE CLINIC LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Teddington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WALDEGRAVE CLINIC LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06506244

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

82 Waldegrave Road Teddington, TW11 8NY,

Previous Addresses

First Floor 10 College Road Harrow Middlese HA1 1BE
From: 18 February 2008To: 5 February 2019
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Loan Cleared
Nov 23
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NESLER, Claire

Active
Cheapside, LondonEC2V 6EE
Born May 1989
Director
Appointed 21 Oct 2024

WEHBE YAHCHOUCHI, Yoni

Active
Cheapside, LondonEC2V 6EE
Born March 1990
Director
Appointed 21 Oct 2024

GREENWAY, Rikke

Resigned
Hollies, TeddingtonTW11 8BZ
Secretary
Appointed 18 Feb 2008
Resigned 21 Oct 2024

GREENWAY, Rikke

Resigned
Hollies, TeddingtonTW11 8BZ
Born July 1970
Director
Appointed 18 Feb 2008
Resigned 21 Oct 2024

GREENWAY, Thomas Edward

Resigned
Hollies, TeddingtonTW11 8BZ
Born June 1968
Director
Appointed 18 Feb 2008
Resigned 21 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2024

Ms Rikke Greenway

Ceased
Waldegrave Road, TeddingtonTW11 8NY
Born July 1970

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Legacy
22 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Legacy
8 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
2 May 2008
225Change of Accounting Reference Date
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
123Notice of Increase in Nominal Capital
Resolution
2 May 2008
RESOLUTIONSResolutions
Incorporation Company
18 February 2008
NEWINCIncorporation