UKBizDB.co.uk

THE MOLE CLINIC LIMITED

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

This company is commonly known as The Mole Clinic Limited. The company was founded 20 years ago and was given the registration number 04903102. The firm's registered office is in BIRMINGHAM. You can find them at 34 Harborne Road, , Birmingham, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:THE MOLE CLINIC LIMITED
Company Number:04903102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:34 Harborne Road, Birmingham, England, B15 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Bromwich Court, 1st Floor, Gorsey Lane, Coleshill, England, B46 1JU

Director22 February 2024Active
2 Bromwich Court, 1st Floor, Gorsey Lane, Coleshill, England, B46 1JU

Director17 September 2003Active
2 Bromwich Court, 1st Floor, Gorsey Lane, Coleshill, England, B46 1JU

Director22 February 2024Active
10 Chantry View Road, Guildford, GU1 3XR

Secretary30 March 2006Active
3 Woodlands Grove, Milngavie, Glasgow, G62 8PJ

Secretary17 September 2003Active
22 Tudor Road, Hazlemere, High Wycombe, HP15 7PD

Secretary15 November 2004Active
Unit 7, The Forum, Icknield Way Industrial Estate,, Icknield Way, Tring, England, HP23 4JY

Director16 December 2016Active
2 Bromwich Court, 1st Floor, Gorsey Lane, Coleshill, England, B46 1JU

Director06 August 2020Active
34, Harborne Road, Birmingham, England, B15 3AA

Director25 November 2016Active
58 Fieldview, Earlsfield, London, SW18 3HF

Director04 April 2006Active
2 Bromwich Court, 1st Floor, Gorsey Lane, Coleshill, England, B46 1JU

Director10 January 2022Active
The Old School, Brightling, Robertsbridge, TN32 5HH

Director01 August 2006Active
2 Bromwich Court, 1st Floor, Gorsey Lane, Coleshill, England, B46 1JU

Director06 August 2020Active
4 Ledbury Mews North, London, W11 2AF

Director19 August 2005Active
Whistlebrook House, Windmill Close, Ivinghoe, LU7 9EW

Director17 September 2003Active

People with Significant Control

Nevis Bidco Limited
Notified on:06 August 2020
Status:Active
Country of residence:United Kingdom
Address:34, Harborne Road, Birmingham, United Kingdom, B15 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Douglas Mack
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:34, Harborne Road, Birmingham, England, B15 3AA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type audited abridged.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Resolution

Resolution.

Download
2020-08-27Incorporation

Memorandum articles.

Download
2020-08-26Capital

Second filing capital allotment shares.

Download
2020-08-13Capital

Capital allotment shares.

Download
2020-08-13Accounts

Change account reference date company current shortened.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.