Background WavePink WaveYellow Wave

HEALTH CLINICS LIMITED (08580083)

HEALTH CLINICS LIMITED (08580083) is an active UK company. incorporated on 21 June 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. HEALTH CLINICS LIMITED has been registered for 12 years. Current directors include HUSTON, Richard John, MONAGHAN, Declan William, STOLOFF, Gregory Alan.

Company Number
08580083
Status
active
Type
ltd
Incorporated
21 June 2013
Age
12 years
Address
4th Floor, Silverstream House,, London, W1T 6EB
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HUSTON, Richard John, MONAGHAN, Declan William, STOLOFF, Gregory Alan
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH CLINICS LIMITED

HEALTH CLINICS LIMITED is an active company incorporated on 21 June 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. HEALTH CLINICS LIMITED was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08580083

LTD Company

Age

12 Years

Incorporated 21 June 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 28 February 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

4th Floor, Silverstream House, Fitzroy Street London, W1T 6EB,

Previous Addresses

London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England
From: 19 June 2025To: 14 November 2025
The Walbrook Building 25 Walbrook London EC4N 8AF England
From: 26 March 2019To: 19 June 2025
100 Fetter Lane London EC4A 1BN
From: 21 June 2013To: 26 March 2019
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Share Issue
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Jun 15
Funding Round
Nov 15
Funding Round
Feb 18
Funding Round
Apr 19
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Jul 21
Loan Secured
Jul 21
Funding Round
Sept 21
Director Left
Jan 22
Loan Cleared
Jun 23
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUSTON, Richard John

Active
Fitzroy Street, LondonW1T 6EB
Born September 1961
Director
Appointed 08 Sept 2020

MONAGHAN, Declan William

Active
Fitzroy Street, LondonW1T 6EB
Born August 1967
Director
Appointed 23 Nov 2020

STOLOFF, Gregory Alan

Active
Fitzroy Street, LondonW1T 6EB
Born December 1961
Director
Appointed 21 Jun 2013

AL NEMER, Mohammed

Resigned
King Fahd Road, P O Box 92899
Born January 1983
Director
Appointed 08 Oct 2013
Resigned 07 Sept 2020

BANNISTER, Robin

Resigned
25 Walbrook, LondonEC4N 8AF
Born March 1961
Director
Appointed 08 Oct 2013
Resigned 07 Jul 2021

BRANSGROVE, Roderick Granville

Resigned
25 Walbrook, LondonEC4N 8AF
Born September 1950
Director
Appointed 23 Nov 2020
Resigned 24 Jan 2022

DOHERTY, Christina

Resigned
Grosvenor Court, LondonN14 4EG
Born February 1959
Director
Appointed 08 Oct 2013
Resigned 31 Dec 2014

SARWAR, Atif

Resigned
25 Walbrook, LondonEC4N 8AF
Born July 1973
Director
Appointed 08 Oct 2013
Resigned 11 Aug 2020

Persons with significant control

2

25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2018
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
7 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Memorandum Articles
22 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
29 June 2016
AD04Change of Accounting Records Location
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Auditors Resignation Company
5 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
21 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2013
RESOLUTIONSResolutions
Change Sail Address Company
14 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 October 2013
AD03Change of Location of Company Records
Incorporation Company
21 June 2013
NEWINCIncorporation