UKBizDB.co.uk

THE JOINT CLINIC LIMITED

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

This company is commonly known as The Joint Clinic Limited. The company was founded 21 years ago and was given the registration number 04724999. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE JOINT CLINIC LIMITED
Company Number:04724999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Backwoods, Warbage Lane, Dodford, Bromsgrove, B61 9BE

Director18 September 2008Active
Wood End House, Grafton Flyford, WR7 4PH

Director05 January 2004Active
42, Broad Oaks Road, Solihull, B91 1JB

Director19 February 2009Active
Tudor Cottage, Church Lane, Flyford Flavell, United Kingdom, WR7 4BZ

Secretary20 March 2012Active
Westfield, Minchinhampton, Stroud, GL6 9EF

Secretary07 April 2003Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary07 April 2003Active
Tall Trees, Grafton Flyford, Worcester, United Kingdom, WR7 4PJ

Secretary25 July 2003Active
26 Liberty Place, Birmingham, B16 8JB

Director07 April 2003Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director07 April 2003Active
Tall Trees, Grafton Flyford, Worcester, United Kingdom, WR7 4PJ

Director05 January 2004Active
Owl Hill Farm, Dunhampton, Stourport, DY13 9SS

Director25 July 2003Active

People with Significant Control

Mr David Selvey
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Wood End House, Grafton Flyford, United Kingdom, WR7 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Wasserberg
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:42 Broad Oaks Road, Solihull, United Kingdom, B91 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Melwyn Thomas Pereira
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Backwoods, Warbage Lane, Bromsgrove, United Kingdom, B61 9BE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Officers

Change person secretary company with change date.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-04-25Capital

Capital return purchase own shares.

Download
2013-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.