Background WavePink WaveYellow Wave

ADELAIDE CLINIC LIMITED (07188781)

ADELAIDE CLINIC LIMITED (07188781) is an active UK company. incorporated on 15 March 2010. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADELAIDE CLINIC LIMITED has been registered for 16 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
07188781
Status
active
Type
ltd
Incorporated
15 March 2010
Age
16 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELAIDE CLINIC LIMITED

ADELAIDE CLINIC LIMITED is an active company incorporated on 15 March 2010 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADELAIDE CLINIC LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07188781

LTD Company

Age

16 Years

Incorporated 15 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 4 December 2017To: 30 June 2021
Long Lane Bursledon Southampton Hampshire SO31 8DA
From: 15 March 2010To: 4 December 2017
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Capital Reduction
Aug 15
Share Buyback
Dec 15
Director Left
Jan 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Owner Exit
Jun 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
6
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 01 Dec 2017

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 01 Dec 2017

COGHLAN, David Michael

Resigned
Bursledon, SouthamptonSO31 8DA
Born October 1954
Director
Appointed 15 Mar 2010
Resigned 03 Jul 2015

FOGDEN, Martin Paul

Resigned
Bursledon, SouthamptonSO31 8DA
Born April 1963
Director
Appointed 15 Mar 2010
Resigned 01 Dec 2017

Persons with significant control

6

1 Active
5 Ceased
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
Slingsby Place, LondonWC2E 9AB

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 06 Apr 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2017

Jacquie Fogden

Ceased
Bursledon, SouthamptonSO31 8DA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2018

Martin Paul Fogden

Ceased
Bursledon, SouthamptonSO31 8DA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2020
AAAnnual Accounts
Legacy
28 May 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 January 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 December 2017
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
11 December 2017
RP04CS01RP04CS01
Resolution
7 December 2017
RESOLUTIONSResolutions
Resolution
6 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
29 November 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 November 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Legacy
20 January 2017
CS01Confirmation Statement
Resolution
12 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Capital Return Purchase Own Shares
16 December 2015
SH03Return of Purchase of Own Shares
Resolution
14 August 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Resolution
9 April 2010
RESOLUTIONSResolutions
Incorporation Company
15 March 2010
NEWINCIncorporation