UKBizDB.co.uk

A AND L CLINICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 406, 1 Coprolite Street, Ipswich, United Kingdom, IP3 0BN

Director05 September 2006Active
4 Draymans Way, Ipswich, IP3 0QU

Secretary29 November 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary08 November 2005Active
1, Kesteven Road, Ipswich, England, IP2 9AQ

Director29 November 2005Active
827, Woodbridge Road, Ipswich, England, IP4 4NS

Director07 November 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director08 November 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Address

Change registered office address company with date old address new address.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Accounts

Accounts with accounts type total exemption small.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Gazette

Gazette filings brought up to date.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.