Background WavePink WaveYellow Wave

BURBAGE HOUSE HEALTH CLINIC LIMITED (07032367)

BURBAGE HOUSE HEALTH CLINIC LIMITED (07032367) is an active UK company. incorporated on 28 September 2009. with registered office in Hinckley. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BURBAGE HOUSE HEALTH CLINIC LIMITED has been registered for 16 years. Current directors include SHAHOR, Ilan, SIMPSON, Charlotte.

Company Number
07032367
Status
active
Type
ltd
Incorporated
28 September 2009
Age
16 years
Address
3 Burbage Road, Hinckley, LE10 2TR
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
SHAHOR, Ilan, SIMPSON, Charlotte
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURBAGE HOUSE HEALTH CLINIC LIMITED

BURBAGE HOUSE HEALTH CLINIC LIMITED is an active company incorporated on 28 September 2009 with the registered office located in Hinckley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BURBAGE HOUSE HEALTH CLINIC LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

07032367

LTD Company

Age

16 Years

Incorporated 28 September 2009

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 6 June 2025 (9 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

3 Burbage Road Hinckley, LE10 2TR,

Previous Addresses

61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England
From: 28 September 2009To: 26 October 2009
Timeline

7 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Feb 10
Director Left
Oct 11
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHAHOR, Ilan, Dr

Active
Church Street, Husbands BosworthLE17 6LT
Secretary
Appointed 28 Sept 2009

SHAHOR, Ilan

Active
Church Street, Husbands BosworthLE17 6LT
Born January 1965
Director
Appointed 28 Sept 2009

SIMPSON, Charlotte

Active
King Street, LoughboroughLE12 7LY
Born May 1970
Director
Appointed 28 Sept 2009

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 28 Sept 2009
Resigned 28 Sept 2009

SMYTH, Catherine

Resigned
Spa Lane, HinckleyLE10 1JA
Born April 1964
Director
Appointed 28 Sept 2009
Resigned 31 Dec 2010

Persons with significant control

2

Mr Ilan Shahor

Active
Church Street, LutterworthLE17 6LT
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2016

Mrs Charlotte Simpson

Active
King Street, LoughboroughLE12 7LY
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Incorporation Company
28 September 2009
NEWINCIncorporation