UKBizDB.co.uk

ASK DOCTOR CLARKE LIMITED

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

This company is commonly known as Ask Doctor Clarke Limited. The company was founded 20 years ago and was given the registration number 05025480. The firm's registered office is in BUCKS. You can find them at First Floor 15a, Hill Avenue, Amersham, Bucks, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ASK DOCTOR CLARKE LIMITED
Company Number:05025480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:First Floor 15a, Hill Avenue, Amersham, Bucks, HP6 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Longwood Lane, Amersham, England, HP7 9EN

Secretary26 January 2004Active
11, Longwood Lane, Amersham, England, HP7 9EN

Director27 January 2018Active
11, Longwood Lane, Amersham, England, HP7 9EN

Director26 January 2004Active
11, Longwood Lane, Amersham, England, HP7 9EN

Director27 January 2018Active

People with Significant Control

Dr Carolyn Howe
Notified on:08 June 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:11, Longwood Lane, Amersham, England, HP7 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emma Clarke
Notified on:27 January 2018
Status:Active
Date of birth:April 1992
Nationality:British
Address:First Floor 15a, Hill Avenue, Bucks, HP6 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Clarke
Notified on:27 January 2018
Status:Active
Date of birth:July 1990
Nationality:British
Address:First Floor 15a, Hill Avenue, Bucks, HP6 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Carolyn Howe
Notified on:04 October 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:First Floor 15a, Hill Avenue, Bucks, HP6 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Robert Clarke
Notified on:01 July 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:11, Longwood Lane, Amersham, England, HP7 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-06Dissolution

Dissolution application strike off company.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Accounts

Change account reference date company current extended.

Download
2021-06-07Address

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

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.