Background WavePink WaveYellow Wave

DR NEWMANS CLINIC LIMITED (07463215)

DR NEWMANS CLINIC LIMITED (07463215) is an active UK company. incorporated on 8 December 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. DR NEWMANS CLINIC LIMITED has been registered for 15 years. Current directors include FINIGAN, Peter, Dr, POWELL, Jason Edward.

Company Number
07463215
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 years
Address
Lower Ground Floor, London, W1G 7LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FINIGAN, Peter, Dr, POWELL, Jason Edward
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR NEWMANS CLINIC LIMITED

DR NEWMANS CLINIC LIMITED is an active company incorporated on 8 December 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. DR NEWMANS CLINIC LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07463215

LTD Company

Age

15 Years

Incorporated 8 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

WOODSTA INVESTMENTS LIMITED
From: 8 December 2010To: 25 May 2021
Contact
Address

Lower Ground Floor 150 Harley Street London, W1G 7LQ,

Previous Addresses

Lower Ground Floor Harley Street London W1G 7LQ England
From: 28 April 2023To: 10 January 2025
First Floor 150 Harley Street London W1G 7LQ United Kingdom
From: 20 January 2023To: 28 April 2023
3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG England
From: 20 April 2020To: 20 January 2023
4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF
From: 15 July 2013To: 20 April 2020
169 Preston Road Brighton East Sussex BN1 6AG
From: 5 April 2011To: 15 July 2013
22 Cedar Chase Taplow Maidenhead SL6 0EU United Kingdom
From: 8 December 2010To: 5 April 2011
Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
Jan 13
Director Left
Jul 13
Funding Round
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jun 15
Capital Update
Sept 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
New Owner
Apr 20
New Owner
Apr 20
Director Left
Apr 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Capital Reduction
Aug 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Funding Round
May 21
Director Joined
May 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Loan Secured
Apr 23
Director Left
Nov 23
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
Mar 26
19
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FINIGAN, Peter, Dr

Active
150 Harley Street, LondonW1G 7LQ
Born November 1968
Director
Appointed 26 Aug 2013

POWELL, Jason Edward

Active
150 Harley Street, LondonW1G 7LQ
Born November 1969
Director
Appointed 26 Aug 2013

BROUGHTON, Michael David, Dr

Resigned
Harley Street, LondonW1G 7LQ
Born May 1955
Director
Appointed 29 Mar 2021
Resigned 17 Nov 2023

BRUNJES, Henry Otto, Dr

Resigned
Park Gate, BrightonBN1 6AF
Born October 1954
Director
Appointed 11 Feb 2011
Resigned 03 Mar 2020

LITTLE, Gary

Resigned
Cedar Chase, TaplowSL6 0EU
Born March 1958
Director
Appointed 07 Feb 2011
Resigned 18 Oct 2012

NEWMAN, Laurence Mark

Resigned
Carrwood Road, WilmslowSK9 5DJ
Born July 1974
Director
Appointed 11 Feb 2011
Resigned 21 Jun 2013

POWELL, Helen

Resigned
Park Gate, BrightonBN1 6AF
Born December 1970
Director
Appointed 08 Dec 2010
Resigned 26 Aug 2013

Persons with significant control

3

1 Active
2 Ceased
Harley Street, LondonW1G 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2021

Dr Peter Finigan

Ceased
150 Harley Street, LondonW1G 7LQ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2020
Ceased 29 Mar 2021

Mr Jason Edward Powell

Ceased
150 Harley Street, LondonW1G 7LQ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2020
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
1 June 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Accounts Amended With Made Up Date
31 August 2022
AAMDAAMD
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Resolution
9 June 2021
RESOLUTIONSResolutions
Memorandum Articles
9 June 2021
MAMA
Capital Cancellation Shares
7 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
7 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Resolution
25 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
30 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
16 September 2020
AAAnnual Accounts
Capital Cancellation Shares
16 August 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
5 June 2020
SH06Cancellation of Shares
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Capital Cancellation Shares
22 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Legacy
23 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 September 2019
SH19Statement of Capital
Legacy
23 September 2019
CAP-SSCAP-SS
Resolution
23 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Resolution
8 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Resolution
14 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Incorporation Company
8 December 2010
NEWINCIncorporation