Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME COUNTIES CLINICS LIMITED
Company Information for

HOME COUNTIES CLINICS LIMITED

43 MANCHESTER STREET, LONDON, W1U 7LP,
Company Registration Number
06001914
Private Limited Company
Active

Company Overview

About Home Counties Clinics Ltd
HOME COUNTIES CLINICS LIMITED was founded on 2006-11-17 and has its registered office in London. The organisation's status is listed as "Active". Home Counties Clinics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HOME COUNTIES CLINICS LIMITED
 
Legal Registered Office
43 MANCHESTER STREET
LONDON
W1U 7LP
Other companies in W1U
 
Previous Names
BAMIX LIMITED31/05/2019
ILANA J MUSIC LIMITED17/05/2017
BAMIX LIMITED24/07/2015
Filing Information
Company Number 06001914
Company ID Number 06001914
Date formed 2006-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 15:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME COUNTIES CLINICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FASTNET (UK) LIMITED   SHAW WALLACE 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 HOME COUNTIES CLINICS LIMITED

Current Directors
Officer Role Date Appointed
AILING JEAVONS
Director 2006-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY COX
Company Secretary 2006-11-17 2015-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-11-17 2006-11-17
COMPANY DIRECTORS LIMITED
Nominated Director 2006-11-17 2006-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AILING JEAVONS EUREKA FOODS LTD Director 2004-11-26 CURRENT 2004-11-26 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
2024-03-29Unaudited abridged accounts made up to 2023-03-30
2024-01-31CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-09-13Amended account full exemption
2023-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2023-03-06CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-03-31
2022-01-28CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-31Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-31AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-28Previous accounting period extended from 29/03/21 TO 31/03/21
2021-12-28AA01Previous accounting period extended from 29/03/21 TO 31/03/21
2021-11-26AAMDAmended account full exemption
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060019140009
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2021-01-11PSC04Change of details for Dr Ai Ling Jeavons as a person with significant control on 2018-06-01
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-01-08PSC04Change of details for Dr Ailing Jeavons as a person with significant control on 2018-06-01
2021-01-07CH01Director's details changed for Dr Ailing Jeavons on 2020-03-17
2020-11-25AAMDAmended account full exemption
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/19
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ England
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-12-30AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-05-31RES15CHANGE OF COMPANY NAME 31/05/19
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060019140008
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060019140007
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060019140006
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060019140005
2018-03-29AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2018 FROM PARCHMENT STREET DENTAL PRACTICE PARCHMENT STREET DENTAL PRACTICE 22-23 PARCHMENT STREET WINCHESTER SO23 8AZ ENGLAND
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 47 MARYLEBONE LANE LONDON W1U 2NT
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060019140004
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060019140003
2017-05-17RES15CHANGE OF COMPANY NAME 17/05/17
2017-05-17CERTNMCOMPANY NAME CHANGED ILANA J MUSIC LIMITED CERTIFICATE ISSUED ON 17/05/17
2017-03-22AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 95
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-02-12AAMDAmended account small company full exemption
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 95
2016-01-26AR0117/11/15 ANNUAL RETURN FULL LIST
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM First Floor 47-57 Marylebone Lane London W1U 2NT
2016-01-26TM02Termination of appointment of Rosemary Cox on 2015-03-01
2015-11-30CAP-SSSolvency Statement dated 01/03/15
2015-11-30RES09Resolution of authority to purchase a number of shares
2015-11-30SH03Purchase of own shares
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24RES15CHANGE OF NAME 23/07/2015
2015-07-24CERTNMCompany name changed bamix LIMITED\certificate issued on 24/07/15
2015-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-30AR0117/11/14 ANNUAL RETURN FULL LIST
2014-12-30CH01Director's details changed for Dr Ailing Jeavons on 2009-10-01
2014-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY COX / 01/10/2009
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0117/11/13 FULL LIST
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AILING JEAVONS / 23/12/2013
2013-01-11AR0117/11/12 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS UNITED KINGDOM
2012-04-17DISS40DISS40 (DISS40(SOAD))
2012-04-16AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-10GAZ1FIRST GAZETTE
2011-12-14AR0117/11/11 FULL LIST
2011-01-04AR0117/11/10 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-11AR0117/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AILING JEAVONS / 01/10/2009
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 24 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / AILING JEAVONS / 12/03/2009
2009-01-22363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / AILING JEAVONS / 02/05/2008
2007-12-07363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-07-14RES13SUB DIV 10/04/07
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bSECRETARY RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-1488(2)RAD 17/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities



Licences & Regulatory approval
We could not find any licences issued to HOME COUNTIES CLINICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against HOME COUNTIES CLINICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-20 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 24,344
Creditors Due Within One Year 2012-04-01 £ 216,657

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-31

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 HOME COUNTIES CLINICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 153,708
Debtors 2012-04-01 £ 133,708
Fixed Assets 2012-04-01 £ 85,819
Secured Debts 2012-04-01 £ 78,492
Shareholder Funds 2012-04-01 £ 1,474
Stocks Inventory 2012-04-01 £ 20,000
Tangible Fixed Assets 2012-04-01 £ 85,819

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOME COUNTIES CLINICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME COUNTIES CLINICS LIMITED
Trademarks
We have not found any records of HOME COUNTIES CLINICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME COUNTIES CLINICS 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 (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as HOME COUNTIES CLINICS LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where HOME COUNTIES CLINICS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBAMIX LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME COUNTIES CLINICS 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 HOME COUNTIES CLINICS 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.