UKBizDB.co.uk

ESSEX PRIVATE CLINIC LIMITED

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

This company is commonly known as Essex Private Clinic Limited. The company was founded 3 years ago and was given the registration number 12750043. The firm's registered office is in BRENTWOOD. You can find them at 97 Hanging Hill Lane, Hutton, Brentwood, Essex. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:ESSEX PRIVATE CLINIC LIMITED
Company Number:12750043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:97 Hanging Hill Lane, Hutton, Brentwood, Essex, United Kingdom, CM13 2HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Kings Road, Brentwood, England, CM14 4DJ

Director01 April 2021Active
97, Hanging Hill Lane, Hutton, Brentwood, United Kingdom, CM13 2HG

Director17 July 2020Active
469, Rayleigh Road, Hutton, Brentwood, United Kingdom, CM13 1ST

Secretary17 July 2020Active
69, Links Avenue, Romford, United Kingdom, RM2 6NH

Director17 July 2020Active
97, Hanging Hill Lane, Hutton, Brentwood, United Kingdom, CM13 2HG

Director17 July 2020Active

People with Significant Control

Mr Mahmoud Elsakhawy
Notified on:22 March 2021
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:27, Kings Road, Brentwood, England, CM14 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mohamed Elsayad
Notified on:17 July 2020
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:69, Links Avenue, Romford, United Kingdom, RM2 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Sandhya Vaidyanathan
Notified on:17 July 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:97, Hanging Hill Lane, Brentwood, United Kingdom, CM13 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Pragyan Sahu
Notified on:17 July 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:97, Hanging Hill Lane, Brentwood, United Kingdom, CM13 2HG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-08-26Accounts

Change account reference date company previous shortened.

Download
2021-08-26Address

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

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Capital

Capital allotment shares.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-02-20Address

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

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2020-07-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.