Warning: file_put_contents(c/2511ecdd8099660f6e129b4a892af2cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vale Clinics Ltd, CA1 3DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VALE CLINICS LTD

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

This company is commonly known as Vale Clinics Ltd. The company was founded 5 years ago and was given the registration number 11580500. The firm's registered office is in CARLISLE. You can find them at The Orchard, Carleton, Carlisle, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:VALE CLINICS LTD
Company Number:11580500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:The Orchard, Carleton, Carlisle, United Kingdom, CA1 3DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Orchard, Carleton, Carlisle, United Kingdom, CA1 3DZ

Director11 November 2019Active
The Orchard, Carleton, Carlisle, United Kingdom, CA1 3DZ

Director01 November 2019Active
The Orchard, Carleton, Carlisle, United Kingdom, CA1 3DZ

Director01 November 2019Active
The Orchard, Carleton, Carlisle, United Kingdom, CA1 3DZ

Director01 November 2019Active
Ashley Lodge, Prior Park Road, Bath, United Kingdom, BA2 4NW

Director20 November 2018Active
Ashley Lodge, Prior Park Road, Bath, United Kingdom, BA2 4NW

Director20 September 2018Active

People with Significant Control

The Silverlink Clinic (Newcastle) Limited
Notified on:01 November 2019
Status:Active
Country of residence:United Kingdom
Address:The Orchards, Carleton, Carlisle, United Kingdom, CA1 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Ann Marshall Donald
Notified on:12 August 2019
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:The Orchard, Carleton, Carlisle, United Kingdom, CA1 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Rory Nicholas Frith
Notified on:20 September 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Ashley Lodge, Prior Park Road, Bath, United Kingdom, BA2 4NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-13Address

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

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-09-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.