Active
Company Information for THE BROADGATE SPINE AND JOINT CLINIC LIMITED
65 LONDON WALL, LONDON, EC5M 5TU,
|
Company Registration Number
05382618
Private Limited Company
Active |
Company Name | |
---|---|
THE BROADGATE SPINE AND JOINT CLINIC LIMITED | |
Legal Registered Office | |
65 LONDON WALL LONDON EC5M 5TU Other companies in EC5M | |
Company Number | 05382618 | |
---|---|---|
Company ID Number | 05382618 | |
Date formed | 2005-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 17:07:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TANIA HUGO |
||
TANIA HUGO |
||
JOHANNES COETZER UYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN ALEXANDER JORDAN |
Company Secretary | ||
GERARD MELVILLE HALL |
Director | ||
PETER JOHN HAMLYN |
Director | ||
ALAN ALEXANDER JORDAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADGATE GENERAL PRACTICE LIMITED | Director | 2009-05-26 | CURRENT | 2009-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA01 | Current accounting period shortened from 30/03/20 TO 29/03/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
AP03 | Appointment of Dr Johannes Uys as company secretary on 2018-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANIA HUGO | |
TM02 | Termination of appointment of Tania Hugo on 2018-09-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Tania Hugo as company secretary on 2015-06-30 | |
AP01 | DIRECTOR APPOINTED TANIA HUGO | |
AP01 | DIRECTOR APPOINTED MR JOHANNES COETZER UYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HAMLYN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD HALL | |
TM02 | Termination of appointment of Alan Alexander Jordan on 2015-06-30 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 04/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ALEXANDER JORDAN / 04/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MELVILLE HALL / 04/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR ALAN ALEXANDER JORDAN / 04/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 04/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 04/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 04/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 823 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON EC2M 5QQ | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 5 CARLTON CLOSE LONDON NW3 7UA UNITED KINGDOM | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 212 BALLARDS LANE FINCHLEY LONDON N3 2LX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 05/03/05--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as THE BROADGATE SPINE AND JOINT CLINIC LIMITED are:
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. |