UKBizDB.co.uk

BLISS CLINICAL SERVICES LIMITED

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

This company is commonly known as Bliss Clinical Services Limited. The company was founded 25 years ago and was given the registration number 03588598. The firm's registered office is in HIGH WYCOMBE. You can find them at 29-31 Castle Street, , High Wycombe, Buckinghamshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:BLISS CLINICAL SERVICES LIMITED
Company Number:03588598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Corporate Secretary25 November 2004Active
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU

Director07 October 2015Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary20 September 2001Active
4420 Nash Court,John Smith Drive, Oxford Business Park South, Oxford, OX4 2RU

Corporate Secretary25 June 1998Active
158 Divinity Road, Oxford, OX4 1LR

Director20 December 1999Active
158 Divinity Road, Oxford, OX4 1LR

Director25 June 1998Active
158 Divinity Road, Oxford, OX4 1LR

Director20 December 1999Active
98 High Street, Thame, OX9 3EH

Director25 June 1998Active

People with Significant Control

Dr Shiv Anand
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shanti Anand
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:158, Divinity Road, Oxford, United Kingdom, OX4 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Change account reference date company current shortened.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-19Officers

Termination director company with name termination date.

Download
2016-07-19Officers

Termination director company with name termination date.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Officers

Termination director company with name termination date.

Download
2015-11-06Officers

Appoint person director company with name date.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.