This company is commonly known as St Albans Clinic Limited. The company was founded 19 years ago and was given the registration number 05219114. The firm's registered office is in ST. ALBANS. You can find them at The Office Granville Court, Granville Road, St. Albans, Hertfordshire. This company's SIC code is 86900 - Other human health activities.
Name | : | ST ALBANS CLINIC LIMITED |
---|---|---|
Company Number | : | 05219114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2004 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Office Granville Court, Granville Road, St. Albans, Hertfordshire, England, AL1 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Dove Lane, Potters Bar, EN6 2SG | Director | 24 July 2017 | Active |
7 Farm Close, Harpenden, AL5 3NH | Secretary | 15 October 2008 | Active |
7 Farm Close, Harpenden, AL5 3NH | Secretary | 14 February 2005 | Active |
1st Floor, 15 High Street, St Albans, AL3 4EH | Secretary | 01 September 2004 | Active |
79, Newgate Close, Jersey Farm, St. Albans, United Kingdom, AL4 9JF | Director | 05 April 2008 | Active |
7 Farm Close, Harpenden, AL5 3NH | Director | 15 October 2008 | Active |
7 Farm Close, Harpenden, AL5 3NH | Director | 14 February 2005 | Active |
7 Farm Close, Harpenden, AL5 3NH | Director | 15 October 2008 | Active |
7 Farm Close, Harpenden, AL5 3NH | Director | 14 February 2005 | Active |
1st Floor, 15 High Street, St Albans, AL3 4EH | Director | 01 September 2004 | Active |
First Floor, 15 High Street, St Albans, AL3 4EH | Director | 01 September 2004 | Active |
Mr Dennis Thomas Hazell | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Office, Granville Court, St. Albans, England, AL1 5BE |
Nature of control | : |
|
Mr Francois Hacault | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Canadian |
Address | : | 11, Dove Lane, Potters Bar, EN6 2SG |
Nature of control | : |
|
Mrs Wendy Hacault | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Peruvian |
Address | : | 11, Dove Lane, Potters Bar, EN6 2SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Address | Change registered office address company with date old address new address. | Download |
2017-07-28 | Officers | Change person director company with change date. | Download |
2017-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Officers | Termination secretary company with name termination date. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.