Background WavePink WaveYellow Wave

FORTIFY CLINIC LIMITED (12160393)

FORTIFY CLINIC LIMITED (12160393) is an active UK company. incorporated on 16 August 2019. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. FORTIFY CLINIC LIMITED has been registered for 6 years. Current directors include BURKE, Daniel Mark, Dr, GREY, Benjamin Robin, PEARCE, Ian.

Company Number
12160393
Status
active
Type
ltd
Incorporated
16 August 2019
Age
6 years
Address
C/O Echo Tax, Spaces Manchester Peter House, Manchester, M1 5AN
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BURKE, Daniel Mark, Dr, GREY, Benjamin Robin, PEARCE, Ian
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTIFY CLINIC LIMITED

FORTIFY CLINIC LIMITED is an active company incorporated on 16 August 2019 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. FORTIFY CLINIC LIMITED was registered 6 years ago.(SIC: 86210)

Status

active

Active since 6 years ago

Company No

12160393

LTD Company

Age

6 Years

Incorporated 16 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

C/O Echo Tax, Spaces Manchester Peter House Oxford Street Manchester, M1 5AN,

Previous Addresses

First Floor, 49 Peter Street Manchester M2 3NG England
From: 12 May 2022To: 23 June 2024
49 First Floor 49 Peter Street Manchester M2 3NG England
From: 16 August 2019To: 12 May 2022
Timeline

2 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Mar 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BURKE, Daniel Mark, Dr

Active
Peter House, ManchesterM1 5AN
Born December 1970
Director
Appointed 16 Aug 2019

GREY, Benjamin Robin

Active
Peter House, ManchesterM1 5AN
Born February 1978
Director
Appointed 16 Aug 2019

PEARCE, Ian

Active
Peter House, ManchesterM1 5AN
Born October 1969
Director
Appointed 16 Aug 2019

Persons with significant control

3

Peter House, ManchesterM1 5AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Peter House, ManchesterM1 5AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Peter House, ManchesterM1 5AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Incorporation Company
16 August 2019
NEWINCIncorporation