Background WavePink WaveYellow Wave

THE CHELSEA KNEE CLINIC LIMITED (07200631)

THE CHELSEA KNEE CLINIC LIMITED (07200631) is an active UK company. incorporated on 24 March 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE CHELSEA KNEE CLINIC LIMITED has been registered for 16 years. Current directors include GORDON, Deborah Coco, LARAWAY, Dennis.

Company Number
07200631
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
Suite 1 7th Floor, London, SW1H 0BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GORDON, Deborah Coco, LARAWAY, Dennis
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHELSEA KNEE CLINIC LIMITED

THE CHELSEA KNEE CLINIC LIMITED is an active company incorporated on 24 March 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE CHELSEA KNEE CLINIC LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07200631

LTD Company

Age

16 Years

Incorporated 24 March 2010

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 16 February 2026 (2 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

15 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

EASTBOURNE ORTHOPAEDICS LIMITED
From: 24 March 2010To: 14 August 2015
Contact
Address

Suite 1 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

1 Bell Lane Lewes East Sussex BN7 1JU
From: 24 March 2010To: 7 January 2025
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 09 Apr 2025

GORDON, Deborah Coco

Active
Euclid Avenue- Na4, Cleveland44195
Born June 1969
Director
Appointed 01 Jan 2025

LARAWAY, Dennis

Active
Euclid Avenue- Na4, Cleveland44195
Born June 1962
Director
Appointed 01 Jan 2025

RAJARATNAM, Heather Jane

Resigned
7th Floor, LondonSW1H 0BL
Born November 1976
Director
Appointed 24 Mar 2010
Resigned 01 Jan 2025

RAJARATNAM, Samuel Susrutha

Resigned
7th Floor, LondonSW1H 0BL
Born July 1971
Director
Appointed 24 Mar 2010
Resigned 01 Jan 2025

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 24 Mar 2010
Resigned 24 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
7th Floor, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Samuel Susrutha Rajaratnam

Ceased
Bell Lane, LewesBN7 1JU
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2025

Mrs Heather Jane Rajaratnam

Ceased
Bell Lane, LewesBN7 1JU
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 April 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
21 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Resolution
11 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Incorporation Company
24 March 2010
NEWINCIncorporation