Background WavePink WaveYellow Wave

STREAMLINE CLINICS LTD (10908956)

STREAMLINE CLINICS LTD (10908956) is an active UK company. incorporated on 10 August 2017. with registered office in Evesham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. STREAMLINE CLINICS LTD has been registered for 8 years. Current directors include QUINTON, Gavin Derek, SLATER, Guy Haining, SOMERS, Shaw Stefano.

Company Number
10908956
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 years
Address
Unit 1.2, Lauriston Business And Technology Park, Evesham, WR11 8SN
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
QUINTON, Gavin Derek, SLATER, Guy Haining, SOMERS, Shaw Stefano
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAMLINE CLINICS LTD

STREAMLINE CLINICS LTD is an active company incorporated on 10 August 2017 with the registered office located in Evesham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. STREAMLINE CLINICS LTD was registered 8 years ago.(SIC: 86220)

Status

active

Active since 8 years ago

Company No

10908956

LTD Company

Age

8 Years

Incorporated 10 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Unit 1.2, Lauriston Business And Technology Park Pitchill Evesham, WR11 8SN,

Previous Addresses

The Coach House Pitchill Evesham WR11 8SN England
From: 2 November 2023To: 6 May 2025
Russell House 140 High Street Edgware Middlesex HA8 7LW England
From: 10 August 2017To: 2 November 2023
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Apr 19
Funding Round
Apr 19
Share Issue
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Jun 20
Capital Reduction
Sept 24
Share Buyback
Oct 24
9
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

QUINTON, Gavin Derek

Active
Pitchill, EveshamWR11 8SN
Born June 1972
Director
Appointed 25 Jun 2020

SLATER, Guy Haining

Active
Hylters Lane, Chilgrove, ChichesterPO18 9HT
Born May 1966
Director
Appointed 10 Aug 2017

SOMERS, Shaw Stefano

Active
Allens Farm Lane, ExtonSO32 3NW
Born August 1962
Director
Appointed 10 Aug 2017

Persons with significant control

2

Mr Guy Haining Slater

Active
Hylters Lane, Chilgrove, ChichesterPO18 9HT
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2017

Mr Shaw Stefano Somers

Active
Allens Farm Lane, ExtonSO32 3NW
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
16 October 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Capital Cancellation Shares
11 September 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2019
AAAnnual Accounts
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2017
NEWINCIncorporation