UKBizDB.co.uk

FEET FIRST MOBILE FOOT HEALTH CLINIC LTD

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

This company is commonly known as Feet First Mobile Foot Health Clinic Ltd. The company was founded 6 years ago and was given the registration number 11412267. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 30 Monkton Avenue, , Weston-super-mare, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:FEET FIRST MOBILE FOOT HEALTH CLINIC LTD
Company Number:11412267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2018
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities
  • 86210 - General medical practice activities
  • 86220 - Specialists medical practice activities
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:30 Monkton Avenue, Weston-super-mare, United Kingdom, BS24 9DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Monkton Avenue, Weston-Super-Mare, United Kingdom, BS24 9DH

Director29 July 2019Active
30, Monkton Avenue, Weston-Super-Mare, United Kingdom, BS24 9DH

Secretary13 June 2018Active
30, Monkton Avenue, Weston-Super-Mare, United Kingdom, BS24 9DH

Director13 June 2018Active
30, Monkton Avenue, Weston-Super-Mare, United Kingdom, BS24 9DH

Director13 June 2018Active

People with Significant Control

Mr James David Stephen
Notified on:29 July 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:30, Monkton Avenue, Weston-Super-Mare, United Kingdom, BS24 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Louise Johanna Violet Stephen
Notified on:13 June 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:30, Monkton Avenue, Weston-Super-Mare, United Kingdom, BS24 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James David Stephen
Notified on:13 June 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:30, Monkton Avenue, Weston-Super-Mare, United Kingdom, BS24 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-07-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-03-01Officers

Termination director company with name termination date.

Download
2020-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Officers

Termination secretary company with name termination date.

Download
2018-06-23Officers

Appoint person secretary company with name date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-16Accounts

Change account reference date company current shortened.

Download
2018-06-16Officers

Appoint person director company with name date.

Download
2018-06-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.