CADOGAN CLINIC LIMITED

Register to unlock more data on OkredoRegister

CADOGAN CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07239974

Incorporation date

30/04/2010

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, 59 Markham Street, Chelsea, London SW3 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2010)
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Appointment of Mr Guy Richard Mayou as a director on 2025-06-20
dot icon17/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon21/03/2023
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon08/07/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-29
dot icon28/09/2021
Current accounting period shortened from 2021-12-31 to 2021-12-30
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Current accounting period extended from 2020-12-30 to 2020-12-31
dot icon19/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/07/2019
Compulsory strike-off action has been discontinued
dot icon25/07/2019
Confirmation statement made on 2019-04-30 with updates
dot icon25/07/2019
Registered office address changed from Fifth Floor 11Leadenhall Street London EC3V 1LP to Third Floor, 59 Markham Street Chelsea London SW3 3NR on 2019-07-25
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon14/05/2018
Notification of Personal Health Service Limited as a person with significant control on 2016-04-06
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon02/04/2015
Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11Leadenhall Street London EC3V 1LP on 2015-04-02
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon23/04/2013
Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ United Kingdom on 2013-04-23
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon11/06/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon11/06/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon30/04/2010
Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 2010-04-30
dot icon30/04/2010
Appointment of Bryan Mayou as a director
dot icon30/04/2010
Termination of appointment of David Parry as a director
dot icon30/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
153.11K
-
0.00
68.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayou, Bryan Jonathan
Director
30/04/2010 - Present
7
Parry, David Robert
Director
30/04/2010 - 30/04/2010
366
Mayou, Guy Richard
Director
20/06/2025 - Present
2

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 CADOGAN CLINIC LIMITED

CADOGAN CLINIC LIMITED is an(a) Active company incorporated on 30/04/2010 with the registered office located at Third Floor, 59 Markham Street, Chelsea, London SW3 3NR. 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 CADOGAN CLINIC LIMITED?

toggle

CADOGAN CLINIC LIMITED is currently Active. It was registered on 30/04/2010 .

Where is CADOGAN CLINIC LIMITED located?

toggle

CADOGAN CLINIC LIMITED is registered at Third Floor, 59 Markham Street, Chelsea, London SW3 3NR.

What does CADOGAN CLINIC LIMITED do?

toggle

CADOGAN CLINIC LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CADOGAN CLINIC LIMITED?

toggle

The latest filing was on 01/09/2025: Accounts for a dormant company made up to 2024-12-31.