UKBizDB.co.uk

FAY PEDLER CLINIC LIMITED

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

This company is commonly known as Fay Pedler Clinic Limited. The company was founded 17 years ago and was given the registration number 06149308. The firm's registered office is in DEVON. You can find them at 5 Whiteford Road Mannamead, Plymouth, Devon, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FAY PEDLER CLINIC LIMITED
Company Number:06149308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5 Whiteford Road Mannamead, Plymouth, Devon, PL3 5LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Whiteford Road, Plymouth, England, PL3 5LU

Director23 May 2018Active
5, Whiteford Road, Plymouth, England, PL3 5LU

Director23 May 2018Active
5, Whiteford Road, Plymouth, England, PL3 5LU

Director23 May 2018Active
Sunnybank 18, Eastern Road, Ashburton, TQ13 7AR

Secretary01 October 2009Active
5 Wellsbourne Park, Mannamead, Plymouth, PL3 5JJ

Secretary09 March 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary09 March 2007Active
Bramble Cottage, Crows Nest, Liskeard, PL14 5JQ

Director09 March 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director09 March 2007Active

People with Significant Control

Mr Richard Dennis Mckee
Notified on:23 May 2018
Status:Active
Date of birth:February 1979
Nationality:British,Northern Irish
Country of residence:England
Address:5, Whiteford Road, Plymouth, England, PL3 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Stuart Jack
Notified on:23 May 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:5, Whiteford Road, Plymouth, England, PL3 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Mark Brent Townsend
Notified on:23 May 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:5, Whiteford Road, Plymouth, England, PL3 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fay Elizabeth Pedler
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:5, Whiteford Road, Plymouth, United Kingdom, PL3 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.