Background WavePink WaveYellow Wave

MOORFIELDS PRIVATE WEST END LIMITED (08524276)

MOORFIELDS PRIVATE WEST END LIMITED (08524276) is an active UK company. incorporated on 10 May 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. MOORFIELDS PRIVATE WEST END LIMITED has been registered for 12 years. Current directors include IONIDES, Alexander Charles Weekley, Dr, RIDLEY, Peter Michael, SPENCER, Jonathan Michael.

Company Number
08524276
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
50-52 New Cavendish Street, London, W1G 8TL
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
IONIDES, Alexander Charles Weekley, Dr, RIDLEY, Peter Michael, SPENCER, Jonathan Michael
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORFIELDS PRIVATE WEST END LIMITED

MOORFIELDS PRIVATE WEST END LIMITED is an active company incorporated on 10 May 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. MOORFIELDS PRIVATE WEST END LIMITED was registered 12 years ago.(SIC: 86101)

Status

active

Active since 12 years ago

Company No

08524276

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

LONDON CLAREMONT CLINIC LIMITED
From: 13 May 2014To: 24 May 2022
LONDON CAVENDISH CLINIC LIMITED
From: 10 May 2013To: 13 May 2014
Contact
Address

50-52 New Cavendish Street London, W1G 8TL,

Previous Addresses

127 Uxbridge Road Hampton Hill Hampton Greater London TW12 1SL United Kingdom
From: 10 May 2013To: 14 May 2014
Timeline

40 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Share Issue
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Funding Round
Dec 13
Director Joined
Jan 14
Funding Round
Dec 14
Director Left
May 15
Funding Round
May 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Jun 18
Capital Update
Jul 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
Jun 25
7
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ARMSTRONG, Samuel

Active
New Cavendish Street, LondonW1G 8TL
Secretary
Appointed 28 Aug 2024

IONIDES, Alexander Charles Weekley, Dr

Active
New Cavendish Street, LondonW1G 8TL
Born January 1962
Director
Appointed 18 Mar 2024

RIDLEY, Peter Michael

Active
New Cavendish Street, LondonW1G 8TL
Born July 1977
Director
Appointed 14 Apr 2025

SPENCER, Jonathan Michael

Active
New Cavendish Street, LondonW1G 8TL
Born March 1979
Director
Appointed 14 Apr 2025

BARTON, Keith, Dr

Resigned
New Cavendish Street, LondonW1G 8TL
Born July 1960
Director
Appointed 15 Jul 2013
Resigned 13 Feb 2017

BOUNDS, Mark John

Resigned
New Cavendish Street, LondonW1G 8TL
Born January 1961
Director
Appointed 17 Jun 2024
Resigned 16 Jun 2025

CONWAY, Gerard Stephen, Professor

Resigned
New Cavendish Street, LondonW1G 8TL
Born June 1957
Director
Appointed 10 May 2016
Resigned 04 Dec 2020

DA CRUZ, Lyndon

Resigned
New Cavendish Street, LondonW1G 8TL
Born November 1964
Director
Appointed 21 Jun 2013
Resigned 22 Dec 2023

DOWD, Pauline Mary, Professor

Resigned
New Cavendish Street, LondonW1G 8TL
Born March 1947
Director
Appointed 13 Jan 2017
Resigned 04 Dec 2020

HOLMES, Richard

Resigned
New Cavendish Street, LondonW1G 8TL
Born February 1960
Director
Appointed 04 Dec 2020
Resigned 16 May 2025

HUREL, Steven John, Dr

Resigned
New Cavendish Street, LondonW1G 8TL
Born December 1963
Director
Appointed 01 Feb 2014
Resigned 25 Feb 2016

KOPANJA, Svetlana

Resigned
New Cavendish Street, LondonW1G 8TL
Born August 1968
Director
Appointed 20 Sept 2013
Resigned 18 Jan 2022

KUPER, Martin Brian

Resigned
New Cavendish Street, LondonW1G 8TL
Born July 1968
Director
Appointed 01 Sept 2021
Resigned 16 May 2025

LITTLE, Brian Charles

Resigned
New Cavendish Street, LondonW1G 8TL
Born May 1955
Director
Appointed 06 Mar 2017
Resigned 25 May 2018

PROBERT, David Llewellyn

Resigned
New Cavendish Street, LondonW1G 8TL
Born May 1976
Director
Appointed 04 Dec 2020
Resigned 31 Jul 2021

ROBERTSON, Andrew John

Resigned
New Cavendish Street, LondonW1G 8TL
Born June 1959
Director
Appointed 04 Dec 2020
Resigned 28 Jun 2024

WARD, Hannah Gay

Resigned
New Cavendish Street, LondonW1G 8TL
Born September 1972
Director
Appointed 10 May 2013
Resigned 06 May 2015

WILLIAMSON, Thomas Hardie, Professor

Resigned
Claremont Avenue, EsherKT10 9JD
Born July 1962
Director
Appointed 21 Jun 2013
Resigned 03 Dec 2015

WILSON, Jonathan

Resigned
New Cavendish Street, LondonW1G 8TL
Born July 1974
Director
Appointed 04 Dec 2020
Resigned 04 Nov 2024

Persons with significant control

1

Moorfields Eye Hospital Nhs Foundation Trust

Active
City Road, LondonEC1V 2PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Resolution
17 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2020
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 November 2020
RP04SH01RP04SH01
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Resolution
19 August 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
2 July 2019
SH19Statement of Capital
Legacy
28 June 2019
SH20SH20
Legacy
28 June 2019
CAP-SSCAP-SS
Resolution
28 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
2 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Resolution
9 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Form With Form Type
27 February 2014
RP04RP04
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
5 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Resolution
5 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Resolution
12 July 2013
RESOLUTIONSResolutions
Incorporation Company
10 May 2013
NEWINCIncorporation