CLINIC 95 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLINIC 95 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06899182

Incorporation date

07/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

95 West Way, Botley, Oxfordshire OX2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2009)
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Satisfaction of charge 068991820002 in full
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon27/01/2025
Registered office address changed from 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to 95 West Way Botley Oxfordshire OX2 9JY on 2025-01-27
dot icon20/01/2025
Registration of charge 068991820004, created on 2025-01-08
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Memorandum and Articles of Association
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon07/05/2024
Cessation of Maria Joy Hardman as a person with significant control on 2024-05-01
dot icon07/05/2024
Notification of Clinic 95 Holdings (2) Limited as a person with significant control on 2024-05-01
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon21/03/2023
Cessation of Maria Joy Hardman as a person with significant control on 2016-07-02
dot icon21/03/2023
Notification of Maria Joy Hardman as a person with significant control on 2016-07-02
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Registered office address changed from C/O Taylor Roberts Unit 9B Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW to 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2019-09-24
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon29/01/2019
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon29/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon13/09/2018
Resolutions
dot icon03/09/2018
Registration of charge 068991820002, created on 2018-08-31
dot icon03/09/2018
Registration of charge 068991820001, created on 2018-08-31
dot icon03/09/2018
Registration of charge 068991820003, created on 2018-08-31
dot icon14/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon10/04/2018
Resolutions
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon28/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon03/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon04/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon15/05/2014
Director's details changed for Ms Maria Joy Hardman on 2013-05-10
dot icon25/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon23/10/2013
Registered office address changed from 15B Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 2013-10-23
dot icon29/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon07/08/2012
Accounts for a dormant company made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon26/05/2011
Director's details changed for Ms Maria Joy Hardman on 2011-05-07
dot icon21/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon19/05/2010
Director's details changed for Ms Maria Joy Hardman on 2010-05-07
dot icon07/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
46.43K
-
0.00
6.22K
-
2022
1
148.16K
-
0.00
6.32K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Maria Joy Hardman
Director
07/05/2009 - Present
14

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLINIC 95 HOLDINGS LIMITED

CLINIC 95 HOLDINGS LIMITED is an(a) Active company incorporated on 07/05/2009 with the registered office located at 95 West Way, Botley, Oxfordshire OX2 9JY. 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 CLINIC 95 HOLDINGS LIMITED?

toggle

CLINIC 95 HOLDINGS LIMITED is currently Active. It was registered on 07/05/2009 .

Where is CLINIC 95 HOLDINGS LIMITED located?

toggle

CLINIC 95 HOLDINGS LIMITED is registered at 95 West Way, Botley, Oxfordshire OX2 9JY.

What does CLINIC 95 HOLDINGS LIMITED do?

toggle

CLINIC 95 HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLINIC 95 HOLDINGS LIMITED?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2025-03-31.