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.
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 | : |
|
Registered Address | : | 34 North Colonnade, Canary Wharf, London, E14 5HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, North Colonnade, Canary Wharf, London, England, E14 5HX | Director | 12 January 2015 | Active |
34, North Colonnade, Canary Wharf, London, E14 5HX | Director | 12 September 2017 | Active |
34, North Colonnade, Canary Wharf, London, England, E14 5HX | Secretary | 23 October 2013 | Active |
12 Dean Park Avenue, Leeds, BD11 1AR | Secretary | 31 October 2008 | Active |
14, King Street, Leeds, England, LS1 2HL | Secretary | 01 October 2011 | Active |
The Gables, 20 Sovereign Park, Harrogate, England, HG1 2SJ | Secretary | 07 October 2008 | Active |
4 Manor Court, 3 Clarence Drive, Harrogate, HG1 2QE | Director | 21 April 2009 | Active |
Throstle Nest Farm, Coniston With Kilnsey, Skipton, BD23 5HT | Director | 07 October 2008 | Active |
Balmoral Place Brewery Wharf, 2 Bowman Lane, Leeds, Director, LS10 1HR | Director | 21 April 2009 | Active |
Fullicar House, Fullicar Lane, Brompton, Northallerton, DL6 2RW | Director | 21 April 2009 | Active |
20 Sovereign Park, Harrogate, HG1 2SJ | Director | 07 October 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-19 | Address | Change sail address company with old address new address. | Download |
2015-01-19 | Address | Change sail address company with old address new address. | Download |
2015-01-19 | Address | Change sail address company with old address new address. | Download |
2015-01-12 | Officers | Appoint person director company with name date. | Download |
2015-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.