Background WavePink WaveYellow Wave

CHURCH VIEW CLINIC LIMITED (07816390)

CHURCH VIEW CLINIC LIMITED (07816390) is an active UK company. incorporated on 19 October 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CHURCH VIEW CLINIC LIMITED has been registered for 14 years. Current directors include O'CONNOR, Layna Mary Flo, PATEL, Vishal, REZA, Pola, Dr and 1 others.

Company Number
07816390
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
Aston House, London, N3 1LF
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
O'CONNOR, Layna Mary Flo, PATEL, Vishal, REZA, Pola, Dr, SHAH, Sanjay Dilipkumar
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH VIEW CLINIC LIMITED

CHURCH VIEW CLINIC LIMITED is an active company incorporated on 19 October 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CHURCH VIEW CLINIC LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07816390

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

, 3rd Floor 86 - 90 Paul Street, London, EC2A 4NE, England
From: 3 April 2025To: 25 April 2025
, New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, England
From: 31 May 2024To: 3 April 2025
, Juniper House Warley Hill Business Park, the Drive, Brentwood, Essex, CM13 3BE, England
From: 9 August 2022To: 31 May 2024
, 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB, England
From: 12 September 2017To: 9 August 2022
, Excel House 1 Hornminster Glen, Hornchurch, Essex, RM11 3XL
From: 19 October 2011To: 12 September 2017
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

O'CONNOR, Layna Mary Flo

Active
Cedar Avenue, ChelmsfordCM1 2QH
Born September 1993
Director
Appointed 31 Mar 2025

PATEL, Vishal

Active
Brook Road, BrentwoodCM14 4TP
Born February 1988
Director
Appointed 31 Mar 2025

REZA, Pola, Dr

Active
Cedar Avenue, ChelmsfordCM1 2QH
Born April 1986
Director
Appointed 31 Mar 2025

SHAH, Sanjay Dilipkumar

Active
Brockley Grove, BrentwoodCM13 2JJ
Born March 1984
Director
Appointed 31 Mar 2025

ALGRA, Adiam Ariam

Resigned
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1970
Director
Appointed 19 Oct 2011
Resigned 04 Apr 2025

ALGRA, Peter Eugene

Resigned
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1964
Director
Appointed 19 Oct 2011
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Lvsp Holdco Ltd

Active
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mrs Adiam Algra

Ceased
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Mr Peter Algra

Ceased
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Previous Extended
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 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
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Memorandum Articles
2 November 2011
MEM/ARTSMEM/ARTS
Incorporation Company
19 October 2011
NEWINCIncorporation