CHURCH VIEW CLINIC LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07816390

Incorporation date

19/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon18/03/2026
Previous accounting period extended from 2025-10-31 to 2025-12-31
dot icon24/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon25/04/2025
Registered office address changed from , 3rd Floor 86 - 90 Paul Street, London, EC2A 4NE, England to Aston House Cornwall Avenue London N3 1LF on 2025-04-25
dot icon15/04/2025
Termination of appointment of Adiam Ariam Algra as a director on 2025-04-04
dot icon15/04/2025
Termination of appointment of Peter Eugene Algra as a director on 2025-04-04
dot icon15/04/2025
Cessation of Adiam Algra as a person with significant control on 2025-04-04
dot icon15/04/2025
Cessation of Peter Algra as a person with significant control on 2025-04-04
dot icon15/04/2025
Notification of Lvsp Holdco Ltd as a person with significant control on 2025-04-04
dot icon09/04/2025
Registration of charge 078163900001, created on 2025-04-04
dot icon09/04/2025
Registration of charge 078163900002, created on 2025-04-04
dot icon09/04/2025
Registration of charge 078163900003, created on 2025-04-04
dot icon09/04/2025
Registration of charge 078163900004, created on 2025-04-04
dot icon03/04/2025
Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, England to Aston House Cornwall Avenue London N3 1LF on 2025-04-03
dot icon03/04/2025
Director's details changed for Mr Peter Algra on 2025-04-02
dot icon03/04/2025
Director's details changed for Mrs Adiam Algra on 2025-04-02
dot icon31/03/2025
Appointment of Sanjay Shah as a director on 2025-03-31
dot icon31/03/2025
Appointment of Dr Pola Reza as a director on 2025-03-31
dot icon31/03/2025
Appointment of Vishal Patel as a director on 2025-03-31
dot icon31/03/2025
Appointment of Miss Layna Mary Flo O'connor as a director on 2025-03-31
dot icon21/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon21/10/2024
Change of details for Mrs Adiam Algra as a person with significant control on 2024-05-31
dot icon31/05/2024
Registered office address changed from , Juniper House Warley Hill Business Park, the Drive, Brentwood, Essex, CM13 3BE, England to Aston House Cornwall Avenue London N3 1LF on 2024-05-31
dot icon23/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon09/11/2022
Change of details for Mrs Adiam Algra as a person with significant control on 2022-06-13
dot icon09/08/2022
Registered office address changed from , 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB, England to Aston House Cornwall Avenue London N3 1LF on 2022-08-09
dot icon20/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon17/04/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/04/2018
Director's details changed for Mr Peter Algra on 2018-04-10
dot icon10/04/2018
Director's details changed for Mrs Adiam Algra on 2018-04-10
dot icon10/04/2018
Change of details for Mr Peter Algra as a person with significant control on 2018-04-10
dot icon10/04/2018
Change of details for Mrs Adiam Algra as a person with significant control on 2018-04-10
dot icon02/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon12/09/2017
Registered office address changed from , Excel House 1 Hornminster Glen, Hornchurch, Essex, RM11 3XL to Aston House Cornwall Avenue London N3 1LF on 2017-09-12
dot icon20/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon02/11/2011
Memorandum and Articles of Association
dot icon19/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-2.48 % *

* during past year

Cash in Bank

£266,512.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
167.85K
-
0.00
179.40K
-
2022
2
252.84K
-
0.00
273.28K
-
2023
2
261.64K
-
0.00
266.51K
-
2023
2
261.64K
-
0.00
266.51K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

261.64K £Ascended3.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

266.51K £Descended-2.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Algra
Director
19/10/2011 - 04/04/2025
-
Mrs Adiam Algra
Director
19/10/2011 - 04/04/2025
-
Shah, Sanjay
Director
31/03/2025 - Present
12
Reza, Pola, Dr
Director
31/03/2025 - Present
12
Patel, Vishal
Director
31/03/2025 - Present
13

Persons with Significant Control

5
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 CHURCH VIEW CLINIC LIMITED

CHURCH VIEW CLINIC LIMITED is an(a) Active company incorporated on 19/10/2011 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH VIEW CLINIC LIMITED?

toggle

CHURCH VIEW CLINIC LIMITED is currently Active. It was registered on 19/10/2011 .

Where is CHURCH VIEW CLINIC LIMITED located?

toggle

CHURCH VIEW CLINIC LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does CHURCH VIEW CLINIC LIMITED do?

toggle

CHURCH VIEW CLINIC LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CHURCH VIEW CLINIC LIMITED have?

toggle

CHURCH VIEW CLINIC LIMITED had 2 employees in 2023.

What is the latest filing for CHURCH VIEW CLINIC LIMITED?

toggle

The latest filing was on 18/03/2026: Previous accounting period extended from 2025-10-31 to 2025-12-31.