UKBizDB.co.uk

BIRMINGHAM HERNIA CLINIC LTD.

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

This company is commonly known as Birmingham Hernia Clinic Ltd.. The company was founded 5 years ago and was given the registration number 11422622. The firm's registered office is in BIRMINGHAM. You can find them at C/o Capitax & Co (tax Consultants) Ltd Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:BIRMINGHAM HERNIA CLINIC LTD.
Company Number:11422622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:C/o Capitax & Co (tax Consultants) Ltd Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, United Kingdom, B28 9AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Medmin Services Ltd, 3rd Floor, Trigate House, Hagley Road West, Birmingham, England, B68 0NP

Director18 September 2023Active
C/O Capitax & Co (Tax Consultants) Ltd, 960 Old Lode Lane, Solihull, England, B92 8LN

Director19 June 2018Active
960, Old Lode Lane, Solihull, England, B92 8LN

Corporate Secretary19 June 2018Active
Fairlawn Studio, Tricorn Studios, Tricorn House, Hagley Road, Birmingham, England, B16 8TU

Director27 March 2022Active
C/O Capitax & Co (Tax Consultants) Ltd, 960 Old Lode Lane, Solihull, England, B92 8LN

Director19 June 2018Active

People with Significant Control

Birmingham Hc Llp
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:C/O Medmin Services Ltd, 3rd Floor, Trigate House, Hagley Road West, Birmingham, England, B68 0NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Yiannis Michael
Notified on:27 March 2022
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Fairlawn Studio, Tricorn Studios, Tricorn House, Birmingham, England, B16 8TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Birmingham Hc Llp
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Fairlawn Studio Tricorn Studios, Tricorn House, Birmingham, England, B16 8TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Radley
Notified on:19 June 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Cambrai Court, 1229 Stratford Road, Birmingham, United Kingdom, B28 9AA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jacqueline Rita Radley
Notified on:19 June 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Cambrai Court, 1229 Stratford Road, Birmingham, United Kingdom, B28 9AA
Nature of control:
  • 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 (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
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-10-10Address

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

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Accounts

Change account reference date company current shortened.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-11-16Address

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

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-11Address

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

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change corporate secretary company with change date.

Download
2021-07-12Address

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

Download

Copyright © 2024. All rights reserved.