Background WavePink WaveYellow Wave

PURECHIRO CLINIC LIMITED (09733250)

PURECHIRO CLINIC LIMITED (09733250) is an active UK company. incorporated on 14 August 2015. with registered office in Dronfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PURECHIRO CLINIC LIMITED has been registered for 10 years. Current directors include TURNER, Luke, Dr.

Company Number
09733250
Status
active
Type
ltd
Incorporated
14 August 2015
Age
10 years
Address
3 Stubley Drive, Dronfield, S18 8QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
TURNER, Luke, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURECHIRO CLINIC LIMITED

PURECHIRO CLINIC LIMITED is an active company incorporated on 14 August 2015 with the registered office located in Dronfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PURECHIRO CLINIC LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09733250

LTD Company

Age

10 Years

Incorporated 14 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

3 Stubley Drive Dronfield Woodhouse Dronfield, S18 8QY,

Previous Addresses

2 Rutland Park Sheffield South Yorkshire S10 2PD United Kingdom
From: 14 August 2015To: 28 March 2024
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
New Owner
Sept 18
Share Issue
Sept 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TURNER, Luke, Dr

Active
Stubley Drive, DronfieldS18 8QY
Born July 1990
Director
Appointed 01 Sept 2017

WARNER, John

Resigned
Rutland Park, SheffieldS10 2PD
Born July 1955
Director
Appointed 14 Aug 2015
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased

Dr Luke Turner

Active
Stubley Drive, DronfieldS18 8QY
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2018

Mr John Warner

Ceased
Rutland Park, SheffieldS10 2PD
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Resolution
13 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Capital Alter Shares Subdivision
10 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 September 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 August 2015
NEWINCIncorporation