UKBizDB.co.uk

THE BIRMINGHAM PROSTATE CLINIC LTD

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

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.

Company Information

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:
  • 86220 - Specialists medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Secretary22 April 2020Active
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Director01 January 2024Active
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Director01 March 2021Active
2, Eastbourne Terrace, Paddington, London, United Kingdom, W2 6LG

Secretary04 July 2019Active
Linacres Farmhouse Egg Lane, Claines, Worcester, WR3 7SR

Secretary15 July 2005Active
Rex Buildings, Alderley Road, Wilmslow, United Kingdom, SK9 1HY

Corporate Secretary31 March 2007Active
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Director22 February 2022Active
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Director04 July 2019Active
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Director04 July 2019Active
Hareway Farm, Hareway Lane, Barford, CV35 8BV

Director15 July 2005Active
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Director04 July 2019Active
Linacres Farmhouse Egg Lane, Claines, Worcester, WR3 7SR

Director15 July 2005Active
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Director04 July 2019Active
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Director04 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-05-15Accounts

Accounts with accounts type small.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-12-15Officers

Appoint person secretary company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Change account reference date company current extended.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Address

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

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.