UKBizDB.co.uk

ESSINGTON CLINIC LIMITED

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

This company is commonly known as Essington Clinic Limited. The company was founded 20 years ago and was given the registration number 04887462. The firm's registered office is in STAFFORDSHIRE. You can find them at St John's Court Wiltell Road, Lichfield, Staffordshire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ESSINGTON CLINIC LIMITED
Company Number:04887462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:St John's Court Wiltell Road, Lichfield, Staffordshire, United Kingdom, WS14 9DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132, Birmingham Road, Lichfield, England, WS14 9BW

Director14 July 2023Active
132, Birmingham Road, Lichfield, England, WS14 9BW

Director14 July 2023Active
132, Birmingham Road, Lichfield, England, WS14 9BW

Director14 July 2023Active
Ashbrook House, London Road, Lichfield, United Kingdom, WS14 9QJ

Secretary04 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 September 2003Active
St John's Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom, WS14 9DS

Director31 March 2017Active
St John's Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom, WS14 9DS

Director04 September 2003Active
St John's Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom, WS14 9DS

Director31 March 2017Active
St John's Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom, WS14 9DS

Director31 March 2017Active
St John's Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom, WS14 9DS

Director04 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 September 2003Active

People with Significant Control

Mr. Benjamin Luke Parsons
Notified on:14 July 2023
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:132, Birmingham Road, Lichfield, England, WS14 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tamzin Louisa Parsons
Notified on:14 July 2023
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:132, Birmingham Road, Lichfield, England, WS14 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zachary Callum Cole
Notified on:14 July 2023
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:132, Birmingham Road, Lichfield, England, WS14 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pia Antrobus
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:Danish
Country of residence:United Kingdom
Address:St John's Court, Wiltell Road, Staffordshire, United Kingdom, WS14 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Harvey Antrobus
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:St John's Court, Wiltell Road, Staffordshire, United Kingdom, WS14 9DS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Address

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

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.