UKBizDB.co.uk

FREEDOM CLINICS LTD

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

This company is commonly known as Freedom Clinics Ltd. The company was founded 15 years ago and was given the registration number 06716626. The firm's registered office is in LONDON. You can find them at 34 North Colonnade, Canary Wharf, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FREEDOM CLINICS LTD
Company Number:06716626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:34 North Colonnade, Canary Wharf, London, E14 5HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, North Colonnade, Canary Wharf, London, England, E14 5HX

Director12 January 2015Active
34, North Colonnade, Canary Wharf, London, E14 5HX

Director12 September 2017Active
34, North Colonnade, Canary Wharf, London, England, E14 5HX

Secretary23 October 2013Active
12 Dean Park Avenue, Leeds, BD11 1AR

Secretary31 October 2008Active
14, King Street, Leeds, England, LS1 2HL

Secretary01 October 2011Active
The Gables, 20 Sovereign Park, Harrogate, England, HG1 2SJ

Secretary07 October 2008Active
4 Manor Court, 3 Clarence Drive, Harrogate, HG1 2QE

Director21 April 2009Active
Throstle Nest Farm, Coniston With Kilnsey, Skipton, BD23 5HT

Director07 October 2008Active
Balmoral Place Brewery Wharf, 2 Bowman Lane, Leeds, Director, LS10 1HR

Director21 April 2009Active
Fullicar House, Fullicar Lane, Brompton, Northallerton, DL6 2RW

Director21 April 2009Active
20 Sovereign Park, Harrogate, HG1 2SJ

Director07 October 2008Active

People with Significant Control

Mr Jason Raman Patel
Notified on:07 October 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Trimantic, 2 Victoria Square, St Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Mortgage

Mortgage satisfy charge full.

Download
2015-01-19Address

Change sail address company with old address new address.

Download
2015-01-19Address

Change sail address company with old address new address.

Download
2015-01-19Address

Change sail address company with old address new address.

Download
2015-01-12Officers

Appoint person director company with name date.

Download
2015-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.