Background WavePink WaveYellow Wave

ST. MICHAEL'S CLINIC LTD (09341807)

ST. MICHAEL'S CLINIC LTD (09341807) is an active UK company. incorporated on 4 December 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ST. MICHAEL'S CLINIC LTD has been registered for 11 years. Current directors include LEDSHAM, Stephen, MELIA, Sarah, PAICE, Joanna Ruth and 1 others.

Company Number
09341807
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
LEDSHAM, Stephen, MELIA, Sarah, PAICE, Joanna Ruth, SIMIC, Petra, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MICHAEL'S CLINIC LTD

ST. MICHAEL'S CLINIC LTD is an active company incorporated on 4 December 2014 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. ST. MICHAEL'S CLINIC LTD was registered 11 years ago.(SIC: 86220)

Status

active

Active since 11 years ago

Company No

09341807

LTD Company

Age

11 Years

Incorporated 4 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Unit 2 Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ England
From: 12 March 2020To: 12 December 2024
St. Michael's Clinic St. Michael's Street Shrewsbury Shropshire SY1 2HE England
From: 17 June 2015To: 12 March 2020
C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY
From: 4 December 2014To: 17 June 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 22
Director Left
Sept 22
Director Joined
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 29 Nov 2024

LEDSHAM, Stephen

Active
Angel Court, LondonEC2R 7HJ
Born June 1983
Director
Appointed 05 Jun 2025

MELIA, Sarah

Active
Angel Court, LondonEC2R 7HJ
Born December 1971
Director
Appointed 29 Nov 2024

PAICE, Joanna Ruth

Active
Angel Court, LondonEC2R 7HJ
Born July 1977
Director
Appointed 05 Jun 2025

SIMIC, Petra, Dr

Active
Angel Court, LondonEC2R 7HJ
Born July 1976
Director
Appointed 05 Jun 2025

JOHNSON, Allan

Resigned
Akeman Street, KidlingtonOX5 3JQ
Born December 1964
Director
Appointed 10 Mar 2020
Resigned 30 Apr 2020

MURDOCH, Alison Margaret

Resigned
St. Michael's Street, ShrewsburySY1 2HE
Born June 1968
Director
Appointed 04 Dec 2014
Resigned 10 Mar 2020

MURDOCH, Stephen Richard, Dr

Resigned
St. Michael's Street, ShrewsburySY1 2HE
Born June 1965
Director
Appointed 04 Dec 2014
Resigned 10 Mar 2020

NORFOLK, Mark

Resigned
Angel Court, LondonEC2R 7HJ
Born March 1966
Director
Appointed 23 May 2022
Resigned 05 Jun 2025

WELCH, Mark

Resigned
Akeman Street, KidlingtonOX5 3JQ
Born May 1964
Director
Appointed 14 May 2020
Resigned 01 Jul 2022

WHITE, Graham Roger

Resigned
Akeman Street, KidlingtonOX5 3JQ
Born December 1965
Director
Appointed 10 Mar 2020
Resigned 05 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020

Dr Stephen Richard Murdoch

Ceased
St. Michael's Street, ShrewsburySY1 2HE
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mrs Alison Margaret Murdoch

Ceased
St. Michael's Street, ShrewsburySY1 2HE
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

70

Change Account Reference Date Company Previous Shortened
5 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Memorandum Articles
17 December 2024
MAMA
Resolution
17 December 2024
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
12 December 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
13 June 2021
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Extended
18 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Incorporation Company
4 December 2014
NEWINCIncorporation