UKBizDB.co.uk

THE DOCTORS CLINIC GROUP LTD

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

This company is commonly known as The Doctors Clinic Group Ltd. The company was founded 10 years ago and was given the registration number 08841773. The firm's registered office is in LONDON. You can find them at Bank Chambers, Second Floor, 6-10 Borough High Street, London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:THE DOCTORS CLINIC GROUP LTD
Company Number:08841773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Bank Chambers, Second Floor, 6-10 Borough High Street, London, United Kingdom, SE1 9QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director24 July 2023Active
3, Dorset Rise, London, England, EC4Y 8EN

Director16 December 2022Active
3, Dorset Rise, London, England, EC4Y 8EN

Director16 December 2022Active
3, Dorset Rise, London, England, EC4Y 8EN

Director16 December 2022Active
3, Dorset Rise, London, England, EC4Y 8EN

Director12 May 2016Active
32, Wensleydale Road, Hampton, United Kingdom, TW12 2LW

Director01 January 2017Active
3, Dorset Rise, London, England, EC4Y 8EN

Director14 January 2021Active
Bank Chambers, Second Floor, 6-10 Borough High Street, London, United Kingdom, SE1 9QQ

Director04 December 2018Active
3, Dorset Rise, London, England, EC4Y 8EN

Director05 December 2017Active
3, Dorset Rise, London, England, EC4Y 8EN

Director29 October 2015Active
Bank Chambers, Second Floor, 6-10 Borough High Street, London, United Kingdom, SE1 9QQ

Director13 January 2014Active
90-92, Garratt Lane, London, SW18 4DD

Director29 October 2015Active

People with Significant Control

Spire Healthcare Limited
Notified on:16 December 2022
Status:Active
Country of residence:England
Address:3, Dorset Rise, London, England, EC4Y 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Peter George
Notified on:01 January 2017
Status:Active
Date of birth:May 1962
Nationality:British
Address:18 Soho Square, London, W1D 3QL
Nature of control:
  • Significant influence or control
Mr Alexander Bezugly
Notified on:12 May 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:18 Soho Square, London, W1D 3QL
Nature of control:
  • Significant influence or control
Mr Michael James Patton
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:18 Soho Square, London, W1D 3QL
Nature of control:
  • Significant influence or control
Mr Seth Dumas Rankin
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:18 Soho Square, London, W1D 3QL
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Second filing of director appointment with name.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Address

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

Download
2022-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-01Accounts

Accounts with accounts type group.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Capital

Capital allotment shares.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-06Resolution

Resolution.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.