BLISS CLINIC LIMITED

Register to unlock more data on OkredoRegister

BLISS CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03937979

Incorporation date

02/03/2000

Size

Dormant

Contacts

Registered address

Registered address

The Threshing Barn Manor Farm Barns, Coates Lane, High Wycombe, Buckinghamshire HP13 5UXCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon23/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon18/10/2025
Director's details changed for Dr Shiv Anand on 2025-10-17
dot icon18/10/2025
Secretary's details changed for Hale Secretarial Ltd on 2025-10-17
dot icon18/10/2025
Change of details for Bliss Clinical Services Limited as a person with significant control on 2025-10-17
dot icon17/10/2025
Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU to The Threshing Barn Manor Farm Barns Coates Lane High Wycombe Buckinghamshire HP13 5UX on 2025-10-17
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon21/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon16/10/2019
Director's details changed for Dr Shiv Anand on 2019-10-16
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon17/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon08/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon31/08/2016
Termination of appointment of Shanti Anand as a director on 2016-07-01
dot icon11/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon06/11/2015
Termination of appointment of Elspeth Mary Catherine Meldrum as a director on 2015-10-07
dot icon06/11/2015
Appointment of Dr Shiv Anand as a director on 2015-10-07
dot icon08/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon09/06/2015
Secretary's details changed for Hale Secretarial Ltd on 2014-10-01
dot icon24/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/03/2015
Director's details changed for Elspeth Mary Catherine Meldrum on 2015-03-01
dot icon01/10/2014
Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 2014-10-01
dot icon18/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon17/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon11/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon07/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon16/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon15/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon02/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon22/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon15/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon10/03/2010
Director's details changed for Elspeth Mary Catherine Meldrum on 2010-03-02
dot icon10/03/2010
Secretary's details changed for Hale Secretarial Ltd on 2010-03-02
dot icon10/03/2010
Director's details changed for Shanti Anand on 2010-03-02
dot icon30/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/04/2009
Resolutions
dot icon17/03/2009
Return made up to 02/03/09; full list of members
dot icon08/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon11/03/2008
Return made up to 02/03/08; full list of members
dot icon20/03/2007
Return made up to 02/03/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/03/2006
Return made up to 02/03/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/03/2005
Return made up to 02/03/05; full list of members
dot icon11/01/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
Registered office changed on 04/01/05 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU
dot icon26/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon20/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon05/04/2004
Return made up to 02/03/04; full list of members
dot icon06/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon04/04/2003
Return made up to 02/03/03; full list of members
dot icon09/04/2002
Return made up to 02/03/02; full list of members
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
New secretary appointed
dot icon07/08/2001
Accounts for a dormant company made up to 2001-06-30
dot icon07/08/2001
Resolutions
dot icon19/03/2001
Return made up to 02/03/01; full list of members
dot icon23/03/2000
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
Director resigned
dot icon02/03/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
251.00
-
0.00
-
-
2022
-
251.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anand, Shanti
Director
02/03/2000 - 01/07/2016
3
BLG (PROFESSIONAL SERVICES) LIMITED
Corporate Secretary
20/09/2001 - 25/11/2004
89
HALE SECRETARIAL LTD
Corporate Secretary
25/11/2004 - Present
3
Anand, Dr Shiv
Director
07/10/2015 - Present
2
The Oxford Secretariat Limited
Nominee Secretary
02/03/2000 - 20/09/2001
40

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLISS CLINIC LIMITED

BLISS CLINIC LIMITED is an(a) Active company incorporated on 02/03/2000 with the registered office located at The Threshing Barn Manor Farm Barns, Coates Lane, High Wycombe, Buckinghamshire HP13 5UX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLISS CLINIC LIMITED?

toggle

BLISS CLINIC LIMITED is currently Active. It was registered on 02/03/2000 .

Where is BLISS CLINIC LIMITED located?

toggle

BLISS CLINIC LIMITED is registered at The Threshing Barn Manor Farm Barns, Coates Lane, High Wycombe, Buckinghamshire HP13 5UX.

What does BLISS CLINIC LIMITED do?

toggle

BLISS CLINIC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLISS CLINIC LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with updates.