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.
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 | : |
|
Registered Address | : | 5 Whiteford Road Mannamead, Plymouth, Devon, PL3 5LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Whiteford Road, Plymouth, England, PL3 5LU | Director | 23 May 2018 | Active |
5, Whiteford Road, Plymouth, England, PL3 5LU | Director | 23 May 2018 | Active |
5, Whiteford Road, Plymouth, England, PL3 5LU | Director | 23 May 2018 | Active |
Sunnybank 18, Eastern Road, Ashburton, TQ13 7AR | Secretary | 01 October 2009 | Active |
5 Wellsbourne Park, Mannamead, Plymouth, PL3 5JJ | Secretary | 09 March 2007 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 09 March 2007 | Active |
Bramble Cottage, Crows Nest, Liskeard, PL14 5JQ | Director | 09 March 2007 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 09 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.