This company is commonly known as A And L Clinics Limited. The company was founded 18 years ago and was given the registration number 05615088. The firm's registered office is in HORNCHURCH. You can find them at 3rd Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 86230 - Dental practice activities.
Name | : | A AND L CLINICS LIMITED |
---|---|---|
Company Number | : | 05615088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, England, RM11 1RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 406, 1 Coprolite Street, Ipswich, United Kingdom, IP3 0BN | Director | 05 September 2006 | Active |
4 Draymans Way, Ipswich, IP3 0QU | Secretary | 29 November 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 08 November 2005 | Active |
1, Kesteven Road, Ipswich, England, IP2 9AQ | Director | 29 November 2005 | Active |
827, Woodbridge Road, Ipswich, England, IP4 4NS | Director | 07 November 2006 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 08 November 2005 | Active |
Charisma 2015 Limited | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, England, RM11 1RS |
Nature of control | : |
|
Mr Liban Mahamoud Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Kesteven Road, Ipswich, England, IP2 9AQ |
Nature of control | : |
|
Mrs Lina Strachan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 827, Woodbridge Road, Ipswich, England, IP4 4NS |
Nature of control | : |
|
Mr Andrius Pocius | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | Flat 406, 1 Coprolite Street, Ipswich, England, IP3 0BN |
Nature of control | : |
|
Mrs Virginija Pociuviene | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | Flat 406, 1 Coprolite Street, Ipswich, England, IP3 0BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-01 | Gazette | Gazette filings brought up to date. | Download |
2017-10-31 | Gazette | Gazette notice compulsory. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.