UKBizDB.co.uk

CLOCKTOWER HEALTHCARE LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director01 January 2020Active
174, Bellegrove Road, Welling, United Kingdom, DA16 3RE

Director09 February 2010Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director01 January 2020Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director16 February 2010Active
4&5, Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ

Director01 April 2013Active
4&5, Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ

Director16 February 2010Active
4&5, Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ

Director16 February 2010Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director16 February 2010Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director16 February 2010Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director16 February 2010Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director10 December 2015Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director01 September 2015Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director16 February 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-05-20Confirmation statement

Confirmation statement with updates.

Download
2024-05-20Address

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

Download
2024-04-11Accounts

Change account reference date company previous extended.

Download
2023-12-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Accounts

Change account reference date company previous shortened.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-03-20Resolution

Resolution.

Download
2020-02-17Capital

Legacy.

Download
2020-02-17Capital

Capital statement capital company with date currency figure.

Download
2020-02-12Insolvency

Legacy.

Download
2020-02-12Resolution

Resolution.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.