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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lovewell Blake Llp, Bankside 300, Peachman Way Broadland Business Park, Norwich, NR7 0LB | Director | 28 July 2010 | Active |
Lovewell Blake Llp, Bankside 300, Peachman Way Broadland Business Park, Norwich, NR7 0LB | Director | 28 July 2010 | Active |
Lovewell Blake Llp, Bankside 300, Peachman Way Broadland Business Park, Norwich, NR7 0LB | Director | 28 July 2010 | Active |
Long Stratton Medical Partnership, Swan Lane Surgery Swan Lane, Tharston, Norwich, United Kingdom, NR15 2UY | Secretary | 28 July 2010 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 15 June 2010 | Active |
14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 15 June 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Capital | Capital alter shares subdivision. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.