UKBizDB.co.uk

WESTMINSTER WOMEN'S CLINIC LIMITED

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

This company is commonly known as Westminster Women's Clinic Limited. The company was founded 6 years ago and was given the registration number 11340492. The firm's registered office is in LONDON. You can find them at Venture X Fifth Floor, Building 7, 566 Chiswick High Road, London, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:WESTMINSTER WOMEN'S CLINIC LIMITED
Company Number:11340492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Venture X Fifth Floor, Building 7, 566 Chiswick High Road, London, United Kingdom, W4 5YG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture X, Fifth Floor, Building 7, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director20 November 2020Active
Venture X, Fifth Floor, Building 7, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director02 May 2018Active

People with Significant Control

Dr Jessie Hamline Mcmicking
Notified on:29 November 2022
Status:Active
Date of birth:April 1986
Nationality:Australian
Country of residence:United Kingdom
Address:Venture X, Fifth Floor, Building 7, London, United Kingdom, W4 5YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Jessie Mcmicking
Notified on:04 April 2021
Status:Active
Date of birth:April 2021
Nationality:Australian
Country of residence:United Kingdom
Address:Venture X, Fifth Floor, Building 7, London, United Kingdom, W4 5YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Mclaren Ross
Notified on:02 May 2018
Status:Active
Date of birth:March 1983
Nationality:Scottish
Country of residence:United Kingdom
Address:Venture X, Fifth Floor, Building 7, London, United Kingdom, W4 5YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
London Bridge Women's Clinic Limited
Notified on:02 May 2018
Status:Active
Country of residence:England
Address:Building 7, Venture X Chiswick Park, London, England, W4 5YG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts amended with accounts type micro entity.

Download
2022-03-26Gazette

Gazette filings brought up to date.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Change account reference date company previous extended.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-05-16Accounts

Accounts with accounts type micro entity.

Download
2020-05-16Accounts

Change account reference date company previous shortened.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Address

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

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.