General information

Name:

Clinica Fiore Limited

Office Address:

1 Stanyards Courtyard Stanyards Farm Chertsey Road GU24 8JE Chobham

Number: 07305000

Incorporation date: 2010-07-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clinica Fiore is a firm situated at GU24 8JE Chobham at 1 Stanyards Courtyard Stanyards Farm. This company has been in existence since 2010 and is established as reg. no. 07305000. This company has been actively competing on the UK market for 14 years now and company state is active. The company's classified under the NACE and SIC code 86210, that means General medical practice activities. Clinica Fiore Limited filed its latest accounts for the financial year up to 2022-03-31. Its latest confirmation statement was released on 2023-07-06.

The trademark of Clinica Fiore is "CLINICA FIORE SKIN MEDICA". It was submitted for registration in December, 2016 and it registration ended successfully by Intellectual Property Office in March, 2017. The firm can use this trademark till December, 2026.

At present, the company is managed by just one managing director: Flavio R., who was appointed in July 2010.

Flavio R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003202592
Trademark image:-
Trademark name:CLINICA FIORE SKIN MEDICA
Status:Registered
Filing date:2016-12-16
Date of entry in register:2017-03-10
Renewal date:2026-12-16
Owner name:CLINICA FIORE LTD
Owner address:ASCENTIA HOUSE , LYNDHURST ROAD, ASCOT, United Kingdom, SL5 9ED

Financial data based on annual reports

Company staff

Flavio R.

Role: Director

Appointed: 06 July 2010

Latest update: 9 April 2024

People with significant control

Flavio R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Colum C.
Notified on 6 April 2016
Ceased on 5 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 13th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

Ascot

HQ address,
2014

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2015

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2016

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
13
Company Age

Similar companies nearby

Closest companies