Polyclinic London Limited

General information

Name:

Polyclinic London Ltd

Office Address:

449 Ongar Road Pilgrims Hatch CM15 9JG Brentwood

Number: 03578367

Incorporation date: 1998-06-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 449 Ongar Road, Brentwood CM15 9JG Polyclinic London Limited is a Private Limited Company issued a 03578367 registration number. It was set up on 1998-06-09. It now known as Polyclinic London Limited, was earlier registered as Top Dollar. The transformation has taken place in 2018-04-11. This firm's SIC and NACE codes are 86900 meaning Other human health activities. Polyclinic London Ltd released its latest accounts for the period that ended on 2022-06-30. The business most recent annual confirmation statement was filed on 2023-03-19.

The data we obtained that details the firm's members indicates a leadership of two directors: Naeem S. and Shaista S. who became members of the Management Board on 1998-07-28. Additionally, the managing director's responsibilities are often supported by a secretary - Shaista S., who was officially appointed by this specific business in July 1998.

Shaista S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Polyclinic London Limited 2018-04-11
  • Top Dollar Limited 1998-06-09

Financial data based on annual reports

Company staff

Naeem S.

Role: Director

Appointed: 28 July 1998

Latest update: 19 April 2024

Shaista S.

Role: Director

Appointed: 28 July 1998

Latest update: 19 April 2024

Shaista S.

Role: Secretary

Appointed: 28 July 1998

Latest update: 19 April 2024

People with significant control

Shaista S.
Notified on 1 August 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 27 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AAMD)
filed on: 20th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

31 Kirkgate

Post code:

WF1 1HS

City / Town:

Wakefield

HQ address,
2013

Address:

59 Princes Meadows Gosforth

Post code:

NE3 4RZ

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

59 Princes Meadows Gosforth

Post code:

NE3 4RZ

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

31 Kirkgate

Post code:

WF1 1HS

City / Town:

Wakefield

Accountant/Auditor,
2015

Name:

Ariston Ltd

Address:

Ariston House Albany Road

Post code:

NE8 3AT

City / Town:

Gateshead

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
25
Company Age

Similar companies nearby

Closest companies