UKBizDB.co.uk

GENERAL MEDICAL CLINICS LIMITED

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

This company is commonly known as General Medical Clinics Limited. The company was founded 26 years ago and was given the registration number 03470623. The firm's registered office is in LONDON. You can find them at 242 Marylebone Road, , London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:GENERAL MEDICAL CLINICS LIMITED
Company Number:03470623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:242 Marylebone Road, London, NW1 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cavendish Square, London, England, W1G 0PU

Secretary21 January 2019Active
2, Cavendish Square, London, England, W1G 0PU

Director01 September 2016Active
2, Cavendish Square, London, England, W1G 0PU

Director06 February 2019Active
1a, Norrys Road, Cockfosters, EN4 9JX

Secretary26 June 2009Active
2-3 Salisbury Court, London, EC4Y 8AA

Secretary12 May 2011Active
242, Marylebone Road, London, NW1 6JL

Secretary27 September 2011Active
Clare Cottage Fir Tree Road, Leatherhead, KT22 8RF

Secretary24 January 2007Active
242, Marylebone Road, London, United Kingdom, NW1 6JL

Secretary24 July 2012Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary26 January 1998Active
Alexandra House, Alexandra Terrace, Guildford, GU1 3DA

Corporate Secretary27 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 1997Active
2-3 Salisbury Court, London, EC4Y 8AA

Director02 June 2010Active
3 Elmers Drive, Teddington, TW11 9JB

Director12 October 2005Active
242, Marylebone Road, London, United Kingdom, NW1 6JL

Director24 July 2012Active
11 Chalton Drive Hampstead, Gardens Suburbs Hampstead, London, N2 0QW

Director09 January 2007Active
2-3 Salisbury Court, London, EC4Y 8AA

Director02 June 2010Active
Tara House Cleardown, The Hockering, Woking, GU22 7HH

Director27 February 1998Active
72 Piper Buildings, Peterborough Road, London, SW6 3EF

Director01 July 1998Active
33 Gloucester Place Mews, London, W1U 8FB

Director06 December 2005Active
50 Stratton Street, London, W1X 5FL

Director26 January 1998Active
242, Marylebone Road, London, United Kingdom, NW1 6JL

Director24 July 2012Active
West End House, High Lane, Salterforth, Barnoldswick, BB18 5SN

Director27 February 1998Active
242, Marylebone Road, London, NW1 6JL

Director22 August 2016Active
Valley Farm, Martins Lane Woodbridge, Clopton, IP13 6QX

Director27 February 1998Active
242, Marylebone Road, London, NW1 6JL

Director06 February 2019Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Director26 January 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 November 1997Active

People with Significant Control

St Martins Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Cavendish Square, London, England, W1G 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-17Capital

Capital statement capital company with date currency figure.

Download
2019-12-16Capital

Legacy.

Download
2019-12-16Insolvency

Legacy.

Download
2019-12-16Resolution

Resolution.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person secretary company with name date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.