Background WavePink WaveYellow Wave

THE BISHAM ABBEY KNEE CLINIC LIMITED (10265025)

THE BISHAM ABBEY KNEE CLINIC LIMITED (10265025) is an active UK company. incorporated on 6 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BISHAM ABBEY KNEE CLINIC LIMITED has been registered for 9 years. Current directors include FARRELL, Derrick Michael, RILEY, Kevin.

Company Number
10265025
Status
active
Type
ltd
Incorporated
6 July 2016
Age
9 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FARRELL, Derrick Michael, RILEY, Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BISHAM ABBEY KNEE CLINIC LIMITED

THE BISHAM ABBEY KNEE CLINIC LIMITED is an active company incorporated on 6 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BISHAM ABBEY KNEE CLINIC LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10265025

LTD Company

Age

9 Years

Incorporated 6 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA England
From: 20 April 2022To: 10 November 2023
Bisham Abbey National Sports Centre Marlow Road Bisham Marlow Buckinghamshire SL7 1RR England
From: 28 November 2017To: 20 April 2022
Bencombe Farm Marlow Bottom Marlow Buckinghamshire SL7 3LT England
From: 6 July 2016To: 28 November 2017
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Apr 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Oct 23
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

FARRELL, Derrick Michael

Active
Dorset Rise, LondonEC4Y 8EN
Born July 1969
Director
Appointed 01 Dec 2021

RILEY, Kevin

Active
Dorset Rise, LondonEC4Y 8EN
Born February 1984
Director
Appointed 30 Jul 2025

COOMBES, Timothy

Resigned
High Street, ReadingRG10 8DE
Secretary
Appointed 06 Jul 2016
Resigned 01 Dec 2021

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 18 Oct 2023
Resigned 21 May 2025

CLOVER, Jonathan Peter

Resigned
Woolhall Street, Bury St. EdmundsIP33 1LA
Born June 1976
Director
Appointed 01 Dec 2021
Resigned 23 Dec 2022

COOMBES, Gillian

Resigned
High Street, ReadingRG10 8DE
Born December 1964
Director
Appointed 06 Jul 2016
Resigned 01 Dec 2021

COOMBES, Timothy

Resigned
Marlow Bottom, MarlowSL7 3LT
Born December 1962
Director
Appointed 31 Aug 2016
Resigned 01 Dec 2021

COOMBES, Timothy

Resigned
High Street, ReadingRG10 8DE
Born December 1962
Director
Appointed 06 Jul 2016
Resigned 31 Aug 2016

DRIVER, Mark

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1984
Director
Appointed 09 May 2024
Resigned 30 Jun 2025

FOSTER, Steven James

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1983
Director
Appointed 23 Dec 2022
Resigned 09 May 2024

Persons with significant control

3

1 Active
2 Ceased
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2021

Mrs Gillian Coombes

Ceased
High Street, ReadingRG10 8DE
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Ceased 31 Jul 2021

Mr Timothy Coombes

Ceased
High Street, ReadingRG10 8DE
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jul 2016
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Resolution
9 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
3 November 2023
MAMA
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Memorandum Articles
28 April 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Incorporation Company
6 July 2016
NEWINCIncorporation