This company is commonly known as Clocktower Healthcare Ltd. The company was founded 14 years ago and was given the registration number 07151288. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17-21 Ashford Road, Maidstone, Kent. This company's SIC code is 86900 - Other human health activities.
Name | : | CLOCKTOWER HEALTHCARE LTD |
---|---|---|
Company Number | : | 07151288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England, ME14 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA | Director | 01 January 2020 | Active |
174, Bellegrove Road, Welling, United Kingdom, DA16 3RE | Director | 09 February 2010 | Active |
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA | Director | 01 January 2020 | Active |
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA | Director | 16 February 2010 | Active |
4&5, Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ | Director | 01 April 2013 | Active |
4&5, Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ | Director | 16 February 2010 | Active |
4&5, Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ | Director | 16 February 2010 | Active |
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA | Director | 16 February 2010 | Active |
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA | Director | 16 February 2010 | Active |
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA | Director | 16 February 2010 | Active |
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA | Director | 10 December 2015 | Active |
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA | Director | 01 September 2015 | Active |
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA | Director | 16 February 2010 | Active |
Dr Mehal Dilipkumar Ratilal Patel | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY |
Nature of control | : |
|
Dr Clive Lee Anggiansah | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Numeric House, 98 Station Road, Sidcup, United Kingdom, DA15 7BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-20 | Address | Change registered office address company with date old address new address. | Download |
2024-04-11 | Accounts | Change account reference date company previous extended. | Download |
2023-12-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Capital | Capital name of class of shares. | Download |
2020-04-16 | Capital | Capital name of class of shares. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2020-02-17 | Capital | Legacy. | Download |
2020-02-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-02-12 | Insolvency | Legacy. | Download |
2020-02-12 | Resolution | Resolution. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.