Background WavePink WaveYellow Wave

THE STAMFORD CLINIC LIMITED (06599327)

THE STAMFORD CLINIC LIMITED (06599327) is an active UK company. incorporated on 21 May 2008. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. THE STAMFORD CLINIC LIMITED has been registered for 17 years. Current directors include LORD, Judith Ann, LORD, Nigel Philip, Mr..

Company Number
06599327
Status
active
Type
ltd
Incorporated
21 May 2008
Age
17 years
Address
Forvis Mazars Llp, Manchester, M2 3DE
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
LORD, Judith Ann, LORD, Nigel Philip, Mr.
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STAMFORD CLINIC LIMITED

THE STAMFORD CLINIC LIMITED is an active company incorporated on 21 May 2008 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. THE STAMFORD CLINIC LIMITED was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

06599327

LTD Company

Age

17 Years

Incorporated 21 May 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Forvis Mazars Llp One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Mazars Llp One St. Peter's Square Manchester M2 3DE England
From: 4 September 2019To: 20 November 2024
Hall Liddy 12 st John Street Manchester Gtr Manchester M3 4DY
From: 21 May 2008To: 4 September 2019
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Funding Round
Jun 16
Director Joined
Apr 23
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
Jun 23
New Owner
Jan 25
New Owner
Jan 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LORD, Judith Ann

Active
Windlehurst, AltrinchamWA14 2NA
Born June 1967
Director
Appointed 20 Apr 2023

LORD, Nigel Philip, Mr.

Active
Windlehurst, AltrinchamWA14 2NA
Born May 1968
Director
Appointed 21 May 2008

FINIGAN, Peter, Dr

Resigned
25 Winton Road, BowdonWA14 2PE
Born November 1968
Director
Appointed 21 May 2008
Resigned 20 Apr 2023

Persons with significant control

2

Nigel Lord

Active
One St Peter's Square, ManchesterM2 3DE
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2023

Judith Lord

Active
One St Peter's Square, ManchesterM2 3DE
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Capital Cancellation Shares
16 May 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Legacy
2 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 January 2010
AA01Change of Accounting Reference Date
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Legacy
25 November 2008
287Change of Registered Office
Incorporation Company
21 May 2008
NEWINCIncorporation