Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SLEEP DISORDER CLINIC LIMITED
Company Information for

THE SLEEP DISORDER CLINIC LIMITED

LONDON, ENGLAND, W1G,
Company Registration Number
03089619
Private Limited Company
Dissolved

Dissolved 2015-12-01

Company Overview

About The Sleep Disorder Clinic Ltd
THE SLEEP DISORDER CLINIC LIMITED was founded on 1995-08-10 and had its registered office in London. The company was dissolved on the 2015-12-01 and is no longer trading or active.

Key Data
Company Name
THE SLEEP DISORDER CLINIC LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 03089619
Date formed 1995-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-12-01
Type of accounts DORMANT
Last Datalog update: 2016-02-24 13:57:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SLEEP DISORDER CLINIC LIMITED

Current Directors
Officer Role Date Appointed
MARCO ANATRIELLO
Director 2008-02-01
MARCO CAPELLO
Director 2008-03-13
EMILIO DI SPIEZIO SARDO
Director 2008-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY BANSTEAD
Company Secretary 2008-02-01 2015-02-13
CHRISTINE MARY BANSTEAD
Director 2008-02-01 2015-02-13
AMANDA JANE KEARNEY
Company Secretary 1995-08-11 2008-02-01
BRENDAN MICHAEL KEARNEY
Director 1995-08-11 2008-02-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-08-10 1995-08-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-08-10 1995-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ANATRIELLO THE PRIVATE CLINIC - SURGICAL LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2015-07-21
MARCO ANATRIELLO THE PRIVATE CLINIC LTD Director 2008-02-01 CURRENT 1986-02-07 Dissolved 2018-01-06
MARCO ANATRIELLO PRIVATE CLINIC PRODUCTS.CO.UK LIMITED Director 2008-02-01 CURRENT 2000-08-29 Active
MARCO CAPELLO THE PRIVATE CLINIC - SURGICAL LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2015-07-21
MARCO CAPELLO THE PRIVATE CLINIC HAIR TRANSPLANT LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-07-21
MARCO CAPELLO MANAGEMENT CONSULTING GROUP PLC Director 2010-06-18 CURRENT 1971-01-22 Active
MARCO CAPELLO PRIVATE CLINIC PRODUCTS.CO.UK LIMITED Director 2008-02-01 CURRENT 2000-08-29 Active
MARCO CAPELLO THE PRIVATE CLINIC GROUP LIMITED Director 2007-11-30 CURRENT 2007-06-26 Active
EMILIO DI SPIEZIO SARDO HANS PLACE PRACTICE LIMITED Director 2014-12-12 CURRENT 2008-03-14 Dissolved 2018-01-06
EMILIO DI SPIEZIO SARDO THE PRIVATE CLINIC - SURGICAL LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2015-07-21
EMILIO DI SPIEZIO SARDO THE PRIVATE CLINIC LTD Director 2008-03-13 CURRENT 1986-02-07 Dissolved 2018-01-06
EMILIO DI SPIEZIO SARDO PRIVATE CLINIC PRODUCTS.CO.UK LIMITED Director 2008-03-13 CURRENT 2000-08-29 Active
EMILIO DI SPIEZIO SARDO THE PRIVATE CLINIC GROUP LIMITED Director 2007-12-05 CURRENT 2007-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-17SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-29DS01APPLICATION FOR STRIKING-OFF
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BANSTEAD
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BANSTEAD
2015-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0110/08/14 FULL LIST
2013-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-29AR0110/08/13 FULL LIST
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-12AR0110/08/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO CAPELLO / 18/01/2012
2012-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 18/10/2011
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 18/10/2011
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY ENGLAND
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, STUART HOUSE 55 CATHERINE PLACE, LONDON, SW1E 6DY, ENGLAND
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANATRIELLO / 21/11/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 21/11/2011
2011-10-05AR0110/08/11 FULL LIST
2011-06-16RES13MEMBERS SIGNIFY THEIR APPROVAL 10/06/2011
2011-06-16RES01ALTER ARTICLES 10/06/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANATRIELLO / 31/12/2009
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-22AR0110/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 27/07/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 27/07/2010
2009-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-12AR0110/08/09 FULL LIST
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-21363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BANSTEAD / 01/07/2008
2008-04-08288aSECRETARY APPOINTED CHRISTINE MARY BANSTEAD
2008-04-08288aDIRECTOR APPOINTED CHRISTINE MARY BANSTEAD
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM, 32 QUEEN ANNE STREET, LONDON, W1G 8HD
2008-03-26288aDIRECTOR APPOINTED MR MARCO CAPELLO
2008-03-26288aDIRECTOR APPOINTED MR EMILIO DI SPIEZIO SARDO
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY AMANDA KEARNEY
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN KEARNEY
2008-03-17288aDIRECTOR APPOINTED MR MARCO ANATRIELLO
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-12363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-25363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 37 WARREN STREET LONDON W1T 6AD
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 37 WARREN STREET, LONDON, W1T 6AD
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-14363aRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-08288cDIRECTOR'S PARTICULARS CHANGED
2002-08-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-20363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-13288cDIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-07-20288cDIRECTOR'S PARTICULARS CHANGED
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-19363aRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-12-30190LOCATION OF DEBENTURE REGISTER
1999-12-30287REGISTERED OFFICE CHANGED ON 30/12/99 FROM: ST JAMES'S BUILDING 79 OXFORD STREET MANCHESTER M1 6EJ
1999-12-30ELRESS366A DISP HOLDING AGM 08/08/99
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE SLEEP DISORDER CLINIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SLEEP DISORDER CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-02-05 Outstanding BRENDAN MICHAEL KEARNEY AND AMANDA JANE KEARNEY
Intangible Assets
Patents
We have not found any records of THE SLEEP DISORDER CLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SLEEP DISORDER CLINIC LIMITED
Trademarks
We have not found any records of THE SLEEP DISORDER CLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SLEEP DISORDER CLINIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE SLEEP DISORDER CLINIC LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE SLEEP DISORDER CLINIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SLEEP DISORDER CLINIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SLEEP DISORDER CLINIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.