This company is commonly known as The Birmingham Prostate Clinic Ltd. The company was founded 18 years ago and was given the registration number 05509497. The firm's registered office is in WATERLOOVILLE. You can find them at Wilson House, Waterberry Drive, Waterlooville, Hampshire. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | THE BIRMINGHAM PROSTATE CLINIC LTD |
---|---|---|
Company Number | : | 05509497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2005 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom, PO7 7XX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX | Secretary | 22 April 2020 | Active |
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX | Director | 01 January 2024 | Active |
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX | Director | 01 March 2021 | Active |
2, Eastbourne Terrace, Paddington, London, United Kingdom, W2 6LG | Secretary | 04 July 2019 | Active |
Linacres Farmhouse Egg Lane, Claines, Worcester, WR3 7SR | Secretary | 15 July 2005 | Active |
Rex Buildings, Alderley Road, Wilmslow, United Kingdom, SK9 1HY | Corporate Secretary | 31 March 2007 | Active |
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX | Director | 22 February 2022 | Active |
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX | Director | 04 July 2019 | Active |
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX | Director | 04 July 2019 | Active |
Hareway Farm, Hareway Lane, Barford, CV35 8BV | Director | 15 July 2005 | Active |
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX | Director | 04 July 2019 | Active |
Linacres Farmhouse Egg Lane, Claines, Worcester, WR3 7SR | Director | 15 July 2005 | Active |
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX | Director | 04 July 2019 | Active |
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX | Director | 04 July 2019 | Active |
Genesis Cancer Care Uk Limited | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX |
Nature of control | : |
|
Dr Richard David Philip Newland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | Rex Buildings, Alderley Road, Wilmslow, SK9 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-05-15 | Accounts | Accounts with accounts type small. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Termination secretary company with name termination date. | Download |
2020-12-15 | Officers | Appoint person secretary company with name date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Change account reference date company current extended. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.