Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURN HALL CLINIC (COLCHESTER) LIMITED
Company Information for

BOURN HALL CLINIC (COLCHESTER) LIMITED

BOURN HALL, BOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB23 2TN,
Company Registration Number
03663087
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bourn Hall Clinic (colchester) Ltd
BOURN HALL CLINIC (COLCHESTER) LIMITED was founded on 1998-11-06 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Bourn Hall Clinic (colchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOURN HALL CLINIC (COLCHESTER) LIMITED
 
Legal Registered Office
BOURN HALL
BOURN
CAMBRIDGE
CAMBRIDGESHIRE
CB23 2TN
Other companies in CB23
 
Previous Names
ISIS FERTILITY LIMITED19/12/2009
Filing Information
Company Number 03663087
Company ID Number 03663087
Date formed 1998-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURN HALL CLINIC (COLCHESTER) LIMITED
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 BOURN HALL CLINIC (COLCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARK BARTON
Company Secretary 2009-10-30
SIMON MARK BARTON
Director 2009-10-30
DAWN COURSE
Director 2009-10-30
NICOLA CHARLOTTE GRAVER
Director 2009-12-01
MICHAEL CHARLES MACNAMEE
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAN WEEKS PASSMORE
Company Secretary 1999-09-04 2009-10-30
TERENCE MICHAEL LEONARD
Director 1998-11-06 2009-10-30
SARAH LOUISE PALLETT
Director 2007-02-23 2009-10-30
MARK IAN WEEKS PASSMORE
Director 1999-08-21 2009-10-30
ADRIAN LOWER
Director 1998-11-06 2006-07-15
GRAHAM HUNTER
Director 1998-11-06 2004-03-22
CHRISTOPHER JOHN HINGSTON
Director 1998-11-06 2004-03-17
STEPHEN JOHN LAWRENCE
Director 1998-11-16 2003-02-18
CHRISTOPHER JOHN HINGSTON
Company Secretary 1998-11-06 1999-09-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-11-06 1998-11-06
WATERLOW NOMINEES LIMITED
Nominated Director 1998-11-06 1998-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK BARTON BOURN HALL CLINIC (NORWICH) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
SIMON MARK BARTON BOURN ESTATES LIMITED Director 2011-06-30 CURRENT 1997-02-17 Active - Proposal to Strike off
SIMON MARK BARTON BOURN HALL LIMITED Director 2005-12-21 CURRENT 1985-03-19 Active
SIMON MARK BARTON BOURN BIOSCIENCE LIMITED Director 2005-12-12 CURRENT 2005-06-15 Active
DAWN COURSE BOURN HALL CLINIC (NORWICH) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
DAWN COURSE BOURN ESTATES LIMITED Director 2011-06-30 CURRENT 1997-02-17 Active - Proposal to Strike off
NICOLA CHARLOTTE GRAVER BOURN HALL CLINIC (NORWICH) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
NICOLA CHARLOTTE GRAVER BOURN ESTATES LIMITED Director 2011-06-30 CURRENT 1997-02-17 Active - Proposal to Strike off
NICOLA CHARLOTTE GRAVER BOURN HALL LIMITED Director 2005-12-21 CURRENT 1985-03-19 Active
NICOLA CHARLOTTE GRAVER BOURN BIOSCIENCE LIMITED Director 2005-12-12 CURRENT 2005-06-15 Active
MICHAEL CHARLES MACNAMEE BOURN BIOSCIENCE LIMITED Director 2005-12-12 CURRENT 2005-06-15 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
2023-03-07Termination of appointment of Simon Mark Barton on 2023-03-07
2023-03-07APPOINTMENT TERMINATED, DIRECTOR SIMON MARK BARTON
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-03-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-05DS01Application to strike the company off the register
2020-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-09-26AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-30PSC02Notification of Bourn Bioscience Limited as a person with significant control on 2016-04-06
2019-08-30PSC07CESSATION OF MICHAEL CHARLES MACNAMEE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 15000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 15000
2015-12-02AR0106/11/15 ANNUAL RETURN FULL LIST
2015-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-28AR0106/11/14 ANNUAL RETURN FULL LIST
2014-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036630870005
2013-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/12
2013-11-27AAMDAmended accounts made up to 2012-12-31
2013-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/12
2013-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/12
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 15000
2013-11-21AR0106/11/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27MG01Particulars of a mortgage or charge / charge no: 4
2012-12-13AR0106/11/12 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0106/11/11 ANNUAL RETURN FULL LIST
2011-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-15MG01Particulars of a mortgage or charge / charge no: 3
2011-07-07MG01Particulars of a mortgage or charge / charge no: 2
2011-01-14AR0106/11/10 FULL LIST
2009-12-22AR0106/11/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-19RES15CHANGE OF NAME 30/10/2009
2009-12-19CERTNMCOMPANY NAME CHANGED ISIS FERTILITY LIMITED CERTIFICATE ISSUED ON 19/12/09
2009-12-17AP01DIRECTOR APPOINTED NICOLA CHARLOTTE GRAVER
2009-12-11AP03SECRETARY APPOINTED SIMON MARK BARTON
2009-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-12AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LEONARD
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY MARK PASSMORE
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PASSMORE
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PALLETT
2009-11-12AP01DIRECTOR APPOINTED DR MICHAEL CHARLES MACNAMEE
2009-11-12AP01DIRECTOR APPOINTED SIMON MARK BARTON
2009-11-12AP01DIRECTOR APPOINTED DAWN COURSE
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM UNIT 1B CHARTER COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 9YA
2009-11-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-13AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-05-07AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-06288aNEW DIRECTOR APPOINTED
2006-12-22363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-08-14288bDIRECTOR RESIGNED
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-08363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-01288bDIRECTOR RESIGNED
2004-03-25288bDIRECTOR RESIGNED
2004-02-08363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-07-25288bDIRECTOR RESIGNED
2003-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: THE OAKS HOSPITAL OAKS PLACE, MILE END ROAD COLCHESTER ESSEX CO4 5XR
2002-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 06/11/01; NO CHANGE OF MEMBERS
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to BOURN HALL CLINIC (COLCHESTER) 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 BOURN HALL CLINIC (COLCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Outstanding MOBEUS INCOME & GROWTH 2 VCT PLC
GUARANTEE & DEBENTURE 2013-03-27 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-07-07 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-06-30 Satisfied MERCK FINANCIAL SERVICES GMBH
DEBENTURE 1999-11-12 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURN HALL CLINIC (COLCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of BOURN HALL CLINIC (COLCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURN HALL CLINIC (COLCHESTER) LIMITED
Trademarks
We have not found any records of BOURN HALL CLINIC (COLCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURN HALL CLINIC (COLCHESTER) 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 (86220 - Specialists medical practice activities) as BOURN HALL CLINIC (COLCHESTER) LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where BOURN HALL CLINIC (COLCHESTER) 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 BOURN HALL CLINIC (COLCHESTER) 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 BOURN HALL CLINIC (COLCHESTER) 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.