Background WavePink WaveYellow Wave

POLYCLINIC SERVICES LIMITED (06757413)

POLYCLINIC SERVICES LIMITED (06757413) is an active UK company. incorporated on 25 November 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. POLYCLINIC SERVICES LIMITED has been registered for 17 years. Current directors include PATEL, Sanjay.

Company Number
06757413
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
39 Bromley Road, London, SE6 2TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Sanjay
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYCLINIC SERVICES LIMITED

POLYCLINIC SERVICES LIMITED is an active company incorporated on 25 November 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. POLYCLINIC SERVICES LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06757413

LTD Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

39 Bromley Road Catford London, SE6 2TS,

Timeline

3 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Dec 24
Owner Exit
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Sanjay

Active
Bromley Road, LondonSE6 2TS
Born October 1980
Director
Appointed 26 Feb 2009

PATEL, Priteshkumar

Resigned
Bromley Road, LondonSE6 2TS
Born December 1985
Director
Appointed 25 Nov 2008
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Polyclinic Holdings (2024) Limited

Active
Bromley Road, LondonSE6 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Sanjay Patel

Ceased
Bromley Road, LondonSE6 2TS
Born October 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
20 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Legacy
27 February 2009
288aAppointment of Director or Secretary
Incorporation Company
25 November 2008
NEWINCIncorporation