UKBizDB.co.uk

PERFECT BALANCE CLINIC LIMITED

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

This company is commonly known as Perfect Balance Clinic Limited. The company was founded 14 years ago and was given the registration number 06925401. The firm's registered office is in ST. ALBANS. You can find them at Wellington House, St Albans High Street, London Colney, St. Albans, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:PERFECT BALANCE CLINIC LIMITED
Company Number:06925401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Wellington House, St Albans High Street, London Colney, St. Albans, England, AL2 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, St Albans, High Street, London Colney, St. Albans, England, AL2 1HA

Director31 January 2024Active
Wellington House, St Albans, High Street, London Colney, St. Albans, England, AL2 1HA

Director05 June 2009Active
Wellington House, St Albans, High Street, London Colney, St. Albans, England, AL2 1HA

Director31 January 2024Active
Wellington House, St Albans, High Street, London Colney, St. Albans, England, AL2 1HA

Director05 June 2009Active

People with Significant Control

Stuart Radcliffe
Notified on:31 January 2024
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Wellington House, St Albans, High Street, St. Albans, England, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon John Cashmore
Notified on:31 January 2024
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Wellington House, St Albans, High Street, St. Albans, England, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sara Randall
Notified on:14 July 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Wellington House, St Albans, High Street, St. Albans, England, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Makinde
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Wellington House, St Albans, High Street, St. Albans, England, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Capital

Capital allotment shares.

Download
2024-02-02Capital

Capital alter shares subdivision.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.