UKBizDB.co.uk

THE CARE CLINIC GROUP LIMITED

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

This company is commonly known as The Care Clinic Group Limited. The company was founded 4 years ago and was given the registration number 12378776. The firm's registered office is in NUNEATON. You can find them at 33 Coton Road, , Nuneaton, Warwickshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE CARE CLINIC GROUP LIMITED
Company Number:12378776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:33 Coton Road, Nuneaton, Warwickshire, United Kingdom, CV11 5TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 3, 207 Regent Street, London, England, W1B 3HH

Secretary27 October 2020Active
Level 3, 207 Regent Street, London, England, W1B 3HH

Director27 October 2020Active
33, Coton Road, Nuneaton, United Kingdom, CV11 5TW

Secretary27 December 2019Active
33, Coton Road, Nuneaton, United Kingdom, CV11 5TW

Director27 December 2019Active
33, Coton Road, Nuneaton, United Kingdom, CV11 5TW

Director27 December 2019Active

People with Significant Control

Dr Mark Buddha
Notified on:27 October 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Level 3, 207 Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Plant
Notified on:27 December 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:33, Coton Road, Nuneaton, United Kingdom, CV11 5TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mark Buddha
Notified on:27 December 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:33, Coton Road, Nuneaton, United Kingdom, CV11 5TW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved compulsory.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person secretary company with change date.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-02-17Persons with significant control

Change to a person with significant control without name date.

Download
2021-02-17Officers

Change person secretary company.

Download
2021-02-17Officers

Change person director company.

Download
2021-02-16Address

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

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination secretary company with name termination date.

Download
2019-12-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.