The Clinic Droitwich Limited

General information

Name:

The Clinic Droitwich Ltd

Office Address:

19a Ombersley Street West WR9 8HZ Droitwich

Number: 06552193

Incorporation date: 2008-04-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Clinic Droitwich began its business in the year 2008 as a Private Limited Company with reg. no. 06552193. This particular business has been prospering for sixteen years and it's currently active. The firm's office is located in Droitwich at 19a Ombersley Street West. Anyone could also locate the firm utilizing the zip code, WR9 8HZ. This firm has been on the market under three names. Its initial official name, Newbalance, was switched on Monday 7th April 2008 to Neubalance. The current name, in use since 2011, is The Clinic Droitwich Limited. The enterprise's principal business activity number is 86900, that means Other human health activities. March 31, 2022 is the last time when the company accounts were reported.

Within the following limited company, the full extent of director's assignments have so far been performed by Robert C. who was assigned to lead the company in 2013. Since April 2008 Lois M., had been supervising the following limited company until the resignation in September 2019. Additionally a different director, specifically Nicholas A. resigned in 2008. Moreover, the director's tasks are constantly aided with by a secretary - Robert H., who was chosen by the following limited company thirteen years ago.

  • Previous company's names
  • The Clinic Droitwich Limited 2011-04-18
  • Neubalance Limited 2008-04-07
  • Newbalance Limited 2008-04-01

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 07 January 2013

Latest update: 12 February 2024

Robert H.

Role: Secretary

Appointed: 17 January 2011

Latest update: 12 February 2024

People with significant control

Robert H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Robert H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lois M.
Notified on 6 April 2016
Ceased on 5 September 2019
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 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 18th 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 18th December 2014
Annual Accounts 16th 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 16th December 2015
Annual Accounts 23rd 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 23rd December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 29th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Accountant/Auditor,
2013 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
16
Company Age

Similar companies nearby

Closest companies