No6 Clinic Limited

General information

Name:

No6 Clinic Ltd

Office Address:

8 Clayfield Mews Newcomen Road TN4 9PA Tunbridge Wells

Number: 06005135

Incorporation date: 2006-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

No6 Clinic Limited can be contacted at Tunbridge Wells at 8 Clayfield Mews. You can search for this business by the postal code - TN4 9PA. No6 Clinic's incorporation dates back to year 2006. The company is registered under the number 06005135 and its official status is active. This particular No6 Clinic Limited firm was known under three other names before. This firm first started as Samantha Kelly and was changed to Advanced Treatment Clinic on 2009-07-02. The company's third registered name was current name up till 2007. This enterprise's SIC and NACE codes are 86900 which stands for Other human health activities. No6 Clinic Ltd reported its latest accounts for the period that ended on 31st March 2023. The company's latest confirmation statement was submitted on 21st November 2022.

The trademark of No6 Clinic is "No 6 CLINIC". It was applied for in October, 2015 and its registration ended successfully by Intellectual Property Office in January, 2016. The firm will use the trademark till October, 2025.

According to the information we have, this specific business was created eighteen years ago and has been steered by two directors.

  • Previous company's names
  • No6 Clinic Limited 2009-07-02
  • Samantha Kelly Limited 2007-06-14
  • Advanced Treatment Clinic Limited 2007-05-15
  • First-stop Girls Limited 2006-11-21

Trade marks

Trademark UK00003134050
Trademark image:-
Trademark name:No 6 CLINIC
Status:Registered
Filing date:2015-10-30
Date of entry in register:2016-01-22
Renewal date:2025-10-30
Owner name:No 6 Clinic Ltd
Owner address:Clayfield Mews , Newcomen Rd, Tunbridge Wells, United Kingdom, TN4 9PA

Financial data based on annual reports

Company staff

Matthew C.

Role: Director

Appointed: 31 May 2018

Latest update: 9 April 2024

Samantha C.

Role: Director

Appointed: 23 November 2006

Latest update: 9 April 2024

People with significant control

Executives with significant control over the firm are: Samantha C. owns 1/2 or less of company shares. Matthew C. owns 1/2 or less of company shares.

Samantha C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Matthew C.
Notified on 31 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 23 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 23 December 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 November 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 May 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Jac Accountancy Solutions Limited

Address:

6a Clarendon Road

Post code:

BN3 3WS

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
17
Company Age

Similar companies nearby

Closest companies