UKBizDB.co.uk

EAST CLIFF THERAPY CENTRE LIMITED

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

This company is commonly known as East Cliff Therapy Centre Limited. The company was founded 21 years ago and was given the registration number 04563588. The firm's registered office is in BOURNEMOUTH. You can find them at 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EAST CLIFF THERAPY CENTRE LIMITED
Company Number:04563588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom, BH8 8DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Secretary02 July 2018Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director15 October 2002Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director18 September 2018Active
31 Vale Road, Parkstone, Poole, BH14 9AT

Secretary15 October 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary15 October 2002Active
31 Vale Road, Parkstone, Poole, BH14 9AT

Director15 October 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director15 October 2002Active

People with Significant Control

Hayley Dianne Milburn
Notified on:28 September 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, Waverley House, Bournemouth, United Kingdom, BH8 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy James Cruse-Drew
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:31 Vale Road, Parkstone, Poole, United Kingdom, BH14 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Mark Garland
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, Waverley House, Bournemouth, United Kingdom, BH8 8DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-22Address

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

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person secretary company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Address

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

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.