UKBizDB.co.uk

I-CLINICS LIMITED

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

This company is commonly known as I-clinics Limited. The company was founded 19 years ago and was given the registration number 05332435. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:I-CLINICS LIMITED
Company Number:05332435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, United Kingdom, WD3 1DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Secretary14 January 2005Active
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director14 January 2005Active
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director14 January 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary13 January 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director13 January 2005Active

People with Significant Control

Michel Jolet
Notified on:08 December 2016
Status:Active
Date of birth:May 1946
Nationality:Belgian
Country of residence:United Kingdom
Address:C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marthe Daems
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:Belgian
Address:200, Strand, London, WC2R 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Xavier Bessette
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:French
Country of residence:United Kingdom
Address:C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (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
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-04-03Address

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

Download
2023-01-18Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Gazette

Gazette filings brought up to date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Address

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

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Change person secretary company with change date.

Download
2017-01-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.