Background WavePink WaveYellow Wave

MATRIX CLINIC (RIDGEWAY) LIMITED (11651111)

MATRIX CLINIC (RIDGEWAY) LIMITED (11651111) is an active UK company. incorporated on 30 October 2018. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MATRIX CLINIC (RIDGEWAY) LIMITED has been registered for 7 years. Current directors include LEE, Richard George, SMITH, Guy.

Company Number
11651111
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
Cornerstone House Midland Way, Bristol, BS35 2BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
LEE, Richard George, SMITH, Guy
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX CLINIC (RIDGEWAY) LIMITED

MATRIX CLINIC (RIDGEWAY) LIMITED is an active company incorporated on 30 October 2018 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MATRIX CLINIC (RIDGEWAY) LIMITED was registered 7 years ago.(SIC: 86220)

Status

active

Active since 7 years ago

Company No

11651111

LTD Company

Age

7 Years

Incorporated 30 October 2018

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 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Cornerstone House Midland Way Thornbury Bristol, BS35 2BS,

Previous Addresses

3 Old Fromans Farm Kings Somborne Stockbridge SO20 6QD England
From: 10 December 2018To: 2 June 2025
Old Fromans Farm Old Fromans Farm Kings Somborne Stockbridge SO20 6QD United Kingdom
From: 30 October 2018To: 10 December 2018
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
May 21
Director Left
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEE, Richard George

Active
Midland Way, BristolBS35 2BS
Born March 1962
Director
Appointed 30 Oct 2018

SMITH, Guy

Active
Midland Way, BristolBS35 2BS
Born August 1969
Director
Appointed 30 Oct 2018

DASH, Nicholas Michael

Resigned
Old Fromans Farm, StockbridgeSO20 6QD
Born June 1962
Director
Appointed 30 Oct 2018
Resigned 21 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Midland Way, BristolBS35 2BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021

Mr Richard George Lee

Ceased
Old Fromans Farm, StockbridgeSO20 6QD
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2018
Ceased 07 Jun 2021

Mr Guy Smith

Ceased
Old Fromans Farm, StockbridgeSO20 6QD
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2018
Ceased 07 Jun 2021

Mr Nicholas Michael Dash

Ceased
Old Fromans Farm, StockbridgeSO20 6QD
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2018
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Incorporation Company
30 October 2018
NEWINCIncorporation