Background WavePink WaveYellow Wave

PORTLAND CLINICAL LIMITED (09324612)

PORTLAND CLINICAL LIMITED (09324612) is an active UK company. incorporated on 24 November 2014. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PORTLAND CLINICAL LIMITED has been registered for 11 years. Current directors include HEPPENSTALL, Keith Desmond, YUILL, Ian Anthony.

Company Number
09324612
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
28 Bailey Street, Sheffield, S1 4EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HEPPENSTALL, Keith Desmond, YUILL, Ian Anthony
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND CLINICAL LIMITED

PORTLAND CLINICAL LIMITED is an active company incorporated on 24 November 2014 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PORTLAND CLINICAL LIMITED was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09324612

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

PORTLAND MEDICARE LIMITED
From: 28 September 2015To: 11 February 2020
PORTLAND HEALTHCARE LIMITED
From: 24 November 2014To: 28 September 2015
Contact
Address

28 Bailey Street Sheffield, S1 4EH,

Previous Addresses

Portland House 243 Moorfields Shalesmoor Sheffield S3 8UG
From: 24 November 2014To: 7 December 2018
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Apr 15
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 20
Director Joined
Sept 20
Director Left
Apr 21
Director Left
Jan 22
Owner Exit
Apr 23
Owner Exit
Apr 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HEPPENSTALL, Keith Desmond

Active
SheffieldS1 4EH
Born April 1960
Director
Appointed 02 Apr 2019

YUILL, Ian Anthony

Active
Bailey Street, SheffieldS1 4EH
Born October 1962
Director
Appointed 05 Jun 2020

DAVIES, Gareth Matthew

Resigned
Bailey Street, SheffieldS1 4EH
Born June 1981
Director
Appointed 24 Nov 2018
Resigned 24 Jan 2019

DAVISON, Matthew James

Resigned
Bailey Street, SheffieldS1 4EH
Born May 1973
Director
Appointed 01 Mar 2018
Resigned 05 Mar 2020

RAI, Shani Sharonjit

Resigned
Bailey Street, SheffieldS1 4EH
Born February 1971
Director
Appointed 29 Sept 2020
Resigned 06 Apr 2021

REIPOND, Steven

Resigned
Bailey Street, SheffieldS1 4EH
Born July 1966
Director
Appointed 05 Jun 2020
Resigned 20 Aug 2021

STEPNEY, Robert Adam

Resigned
243 Moorfields, SheffieldS3 8UG
Born February 1976
Director
Appointed 24 Nov 2014
Resigned 01 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Bailey Street, SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Ceased 31 Mar 2023
Bailey Street, SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Bailey Street, SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 May 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
1 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 July 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Resolution
11 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Certificate Change Of Name Company
28 September 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Incorporation Company
24 November 2014
NEWINCIncorporation