UKBizDB.co.uk

THE DOCTORS LASER CLINIC LIMITED

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

This company is commonly known as The Doctors Laser Clinic Limited. The company was founded 13 years ago and was given the registration number 07284874. The firm's registered office is in NORWICH. You can find them at Lovewell Blake Llp Bankside 300, Peachman Way Broadland Business Park, Norwich, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE DOCTORS LASER CLINIC LIMITED
Company Number:07284874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Lovewell Blake Llp Bankside 300, Peachman Way Broadland Business Park, Norwich, NR7 0LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lovewell Blake Llp, Bankside 300, Peachman Way Broadland Business Park, Norwich, NR7 0LB

Director28 July 2010Active
Lovewell Blake Llp, Bankside 300, Peachman Way Broadland Business Park, Norwich, NR7 0LB

Director28 July 2010Active
Lovewell Blake Llp, Bankside 300, Peachman Way Broadland Business Park, Norwich, NR7 0LB

Director28 July 2010Active
Long Stratton Medical Partnership, Swan Lane Surgery Swan Lane, Tharston, Norwich, United Kingdom, NR15 2UY

Secretary28 July 2010Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary15 June 2010Active
14, Underwood Street, London, United Kingdom, N1 7JQ

Director15 June 2010Active

People with Significant Control

Dr Mini Margaret Nelson
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Long Stratton Medical Partnership, Swan Lane Surgery, Swan Lane,, Norwich, United Kingdom, NR15 2UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Kathryn Johnson Kestin
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Long Stratton Medical Partnership, Swan Lane Surgery, Swan Lane,, Norwich, United Kingdom, NR15 2UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Malcolm David Willis
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Long Stratton Medical Partnership, Swan Lane Surgery, Swan Lane,, Norwich, United Kingdom, NR15 2UY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Capital

Capital alter shares subdivision.

Download
2019-06-05Resolution

Resolution.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.