UKBizDB.co.uk

BERKHAMSTED FOOT CLINIC LTD

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

This company is commonly known as Berkhamsted Foot Clinic Ltd. The company was founded 7 years ago and was given the registration number 10689035. The firm's registered office is in BERKHAMSTED. You can find them at Ground Floor Buckland House, Dower Mews, Berkhamsted, Herts. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:BERKHAMSTED FOOT CLINIC LTD
Company Number:10689035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2017
End of financial year:24 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Ground Floor Buckland House, Dower Mews, Berkhamsted, Herts, England, HP4 2BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Buckland House, Dower Mews, Berkhamsted, England, HP4 2BL

Director24 February 2023Active
Ground Floor, Buckland House, Dower Mews, Berkhamsted, England, HP4 2BL

Director24 February 2023Active
Ground Floor, Buckland House, Dower Mews, Berkhamsted, England, HP4 2BL

Director24 March 2017Active
Ground Floor, Buckland House, Dower Mews, Berkhamsted, England, HP4 2BL

Director24 March 2017Active

People with Significant Control

Pineriver Properties Ltd
Notified on:24 February 2023
Status:Active
Country of residence:United Kingdom
Address:7 - 9, The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Aat Healthcare Limited
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:Suite A4, Skylon Court, Hereford, England, HR2 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Clifford Herd
Notified on:24 March 2017
Status:Active
Date of birth:August 1961
Nationality:English
Country of residence:England
Address:Ground Floor, Buckland House, Berkhamsted, England, HP4 2BL
Nature of control:
  • Significant influence or control
Mrs Deborah Alison Herd
Notified on:24 March 2017
Status:Active
Date of birth:February 1965
Nationality:English
Country of residence:England
Address:Ground Floor, Buckland House, Berkhamsted, England, HP4 2BL
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2023-10-09Accounts

Change account reference date company current extended.

Download
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Accounts

Change account reference date company previous shortened.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.