Warning: file_put_contents(c/ffb40a8e9b8b3deba7aa39db15b55bab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Private Clinic Group Limited, W1G 7HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PRIVATE CLINIC GROUP LIMITED

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

This company is commonly known as The Private Clinic Group Limited. The company was founded 16 years ago and was given the registration number 06293464. The firm's registered office is in LONDON. You can find them at 98 Harley Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE PRIVATE CLINIC GROUP LIMITED
Company Number:06293464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
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:98 Harley Street, London, W1G 7HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary13 April 2018Active
98, Harley Street, London, W1G 7HZ

Director09 August 2023Active
98, Harley Street, London, W1G 7HZ

Director09 August 2023Active
98, Harley Street, London, W1G 7HZ

Director13 February 2015Active
98, Harley Street, London, W1G 7HZ

Director09 August 2023Active
Calle De Fenix 27, Montgo 416, Javea, Spain,

Secretary26 June 2007Active
98, Harley Street, London, W1G 7HZ

Secretary31 October 2016Active
16, Berkeley Street, London, United Kingdom, W1J 8DZ

Secretary05 December 2007Active
Queensleigh, Salmons Road, Effingham, United Kingdom, KT24 5QJ

Director12 January 2010Active
Calle De Fenix 27, Montgo 416, Javea, Spain,

Director26 June 2007Active
78 Whitehall Park, London, N19 3TN

Director26 June 2007Active
7 Pelham Place, London, SW6 2NQ

Director26 June 2007Active
5th Floor, Eagle House, 108 - 110 Jermyn Street, London, England, SW1Y 6EE

Director30 November 2007Active
5th Floor, Eagle House, 108 - 110 Jermyn Street, London, England, SW1Y 6EE

Director05 December 2007Active

People with Significant Control

Silver Clinics Uk Bidco Limited
Notified on:09 August 2023
Status:Active
Country of residence:England
Address:16, Albemarle Street, London, England, W1S 4HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bluegem General Partner L.P. In Its Capacity As General Partner Of Bluegem Secondary Lp
Notified on:30 May 2018
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bluegem General Partner Lp In Its Capacity As General Partner Of Bluegem L.P.
Notified on:12 March 2018
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bluegem Lp
Notified on:08 July 2017
Status:Active
Country of residence:Scotland
Address:50 Lothian Road, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-20Accounts

Accounts with accounts type group.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-26Capital

Capital alter shares consolidation.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Capital

Second filing capital allotment shares.

Download
2023-11-07Capital

Capital alter shares consolidation.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Capital

Second filing capital allotment shares.

Download
2023-09-04Accounts

Accounts with accounts type group.

Download
2023-08-30Resolution

Resolution.

Download
2023-08-23Capital

Capital allotment shares.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-22Incorporation

Memorandum articles.

Download
2023-08-18Capital

Capital name of class of shares.

Download
2023-08-18Capital

Capital name of class of shares.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-05Gazette

Gazette filings brought up to date.

Download
2023-06-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.