B P CLINIC LIMITED

Register to unlock more data on OkredoRegister

B P CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04767019

Incorporation date

16/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-26 King Street, King's Lynn PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon23/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/04/2025
Director's details changed for Dr Bijan Beigi on 2024-04-15
dot icon14/04/2025
Change of details for a person with significant control
dot icon13/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/04/2024
Director's details changed
dot icon15/04/2024
Change of details for a person with significant control
dot icon14/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Termination of appointment of Donna Rose as a secretary on 2019-05-28
dot icon10/06/2019
Termination of appointment of Donna Marie Beigi as a director on 2019-05-28
dot icon01/04/2019
Change of details for Dr Bijan Beigi as a person with significant control on 2019-04-01
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/08/2018
Compulsory strike-off action has been discontinued
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon03/08/2018
Registered office address changed from Hill House Spire Hospital Old Watton Road Colney Norwich Norfolk NR4 7SZ to 22-26 King Street King's Lynn PE30 1HJ on 2018-08-03
dot icon03/08/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/11/2015
Registration of charge 047670190003, created on 2015-11-02
dot icon05/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon27/02/2014
Appointment of Mrs Donna Marie Beigi as a director
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-10-14
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-10-14
dot icon13/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 16/05/09; full list of members
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/08/2008
Registered office changed on 01/08/2008 from hill house spire hospital old watton colney norwich norfolk NR4 7SZ
dot icon27/05/2008
Return made up to 16/05/08; full list of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from bickerston prior honingham road, barnham broom norwich norfolk NR9 4DB
dot icon26/02/2008
Certificate of change of name
dot icon20/09/2007
Amended accounts made up to 2007-05-31
dot icon20/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/06/2007
Return made up to 16/05/07; no change of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/06/2006
Return made up to 16/05/06; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon25/05/2005
Return made up to 16/05/05; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon21/05/2004
Return made up to 16/05/04; full list of members
dot icon05/04/2004
Certificate of change of name
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed
dot icon11/06/2003
Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100
dot icon11/06/2003
Registered office changed on 11/06/03 from: enterprise house 197-201 church road hove east sussex BN3 2AH
dot icon27/05/2003
Registered office changed on 27/05/03 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
Director resigned
dot icon16/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.05M
-
0.00
275.03K
-
2022
5
1.19M
-
0.00
280.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beigi, Bijan, Dr
Director
16/05/2003 - Present
5
THEYDON SECRETARIES LIMITED
Nominee Secretary
15/05/2003 - 15/05/2003
3962
Theydon Nominees Limited
Nominee Director
15/05/2003 - 15/05/2003
5513
Mrs Donna Marie Beigi
Director
31/01/2014 - 27/05/2019
5
Rose, Donna
Secretary
15/05/2003 - 27/05/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B P CLINIC LIMITED

B P CLINIC LIMITED is an(a) Active company incorporated on 16/05/2003 with the registered office located at 22-26 King Street, King's Lynn PE30 1HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B P CLINIC LIMITED?

toggle

B P CLINIC LIMITED is currently Active. It was registered on 16/05/2003 .

Where is B P CLINIC LIMITED located?

toggle

B P CLINIC LIMITED is registered at 22-26 King Street, King's Lynn PE30 1HJ.

What does B P CLINIC LIMITED do?

toggle

B P CLINIC LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for B P CLINIC LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-05-31.