CLINIC HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

CLINIC HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10902831

Incorporation date

07/08/2017

Size

Full

Contacts

Registered address

Registered address

Investcorp House, 48 Grosvenor Street, London W1K 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2017)
dot icon04/03/2026
Director's details changed for Ms. Melanie Figgener on 2025-09-25
dot icon09/12/2025
Full accounts made up to 2024-12-31
dot icon24/09/2025
Previous accounting period extended from 2024-12-27 to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon15/08/2025
Secretary's details changed for Gp Fund Solutions (Uk) Limited on 2024-09-30
dot icon04/06/2025
Register inspection address has been changed to Spaces, Mocatta House Trafalgar Place Brighton BN1 4DU
dot icon04/06/2025
Register(s) moved to registered inspection location Spaces, Mocatta House Trafalgar Place Brighton BN1 4DU
dot icon11/02/2025
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2024-09-30
dot icon03/01/2025
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon05/11/2024
Appointment of Gp Fund Solutions (Uk) Limited as a secretary on 2024-09-30
dot icon04/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon16/11/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon31/10/2023
Registration of charge 109028310003, created on 2023-10-30
dot icon04/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon24/04/2023
Appointment of Ms Melanie Figgener as a director on 2023-03-30
dot icon24/04/2023
Appointment of Ms Andrea Jayne Davis as a director on 2023-03-30
dot icon24/04/2023
Termination of appointment of Robert William Bostock as a director on 2023-03-31
dot icon24/04/2023
Termination of appointment of Juergen Heilmann as a director on 2023-03-31
dot icon06/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon29/09/2022
Statement of capital following an allotment of shares on 2020-02-18
dot icon27/09/2022
Second filing of a statement of capital following an allotment of shares on 2018-03-02
dot icon23/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon07/07/2022
Termination of appointment of Jose Ignacio Pfeifer as a director on 2022-07-04
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon13/10/2021
Registration of charge 109028310002, created on 2021-09-23
dot icon08/10/2021
Registration of charge 109028310001, created on 2021-09-23
dot icon01/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/09/2021
Appointment of Mr. Juergen Heilmann as a director on 2021-08-31
dot icon14/09/2021
Termination of appointment of Andrea Jayne Davis as a director on 2021-08-31
dot icon14/09/2021
Confirmation statement made on 2021-08-06 with updates
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon14/09/2021
Statement of capital following an allotment of shares on 2020-09-28
dot icon14/09/2021
Statement of capital following an allotment of shares on 2020-07-01
dot icon24/06/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-14
dot icon24/06/2021
Second filing of Confirmation Statement dated 2020-08-06
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/12/2020
Previous accounting period shortened from 2019-12-28 to 2019-12-27
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-14
dot icon03/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-20
dot icon03/12/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-27
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon13/07/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-30
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-05-04
dot icon04/05/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon21/01/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon31/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/10/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon11/10/2019
Termination of appointment of Grahame Ivey as a director on 2019-10-01
dot icon11/10/2019
Appointment of Mr Robert William Bostock as a director on 2019-10-01
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon24/07/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon22/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-26
dot icon15/07/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-06-27
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon29/04/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon23/04/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-05
dot icon23/04/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-24
dot icon29/03/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon04/05/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon13/10/2017
Appointment of Mr Jose Ignacio Pfeifer as a director on 2017-10-13
dot icon13/10/2017
Appointment of Ms Andrea Jayne Davis as a director on 2017-10-13
dot icon07/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
07/08/2017 - 30/09/2024
1977
Davis, Andrea Jayne
Director
13/10/2017 - 31/08/2021
48
Davis, Andrea Jayne
Director
30/03/2023 - Present
48
Bostock, Robert William
Director
01/10/2019 - 31/03/2023
14
Heilmann, Juergen
Director
31/08/2021 - 31/03/2023
11

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 CLINIC HOLDINGS (UK) LIMITED

CLINIC HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 07/08/2017 with the registered office located at Investcorp House, 48 Grosvenor Street, London W1K 3HW. There are currently 3 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 CLINIC HOLDINGS (UK) LIMITED?

toggle

CLINIC HOLDINGS (UK) LIMITED is currently Active. It was registered on 07/08/2017 .

Where is CLINIC HOLDINGS (UK) LIMITED located?

toggle

CLINIC HOLDINGS (UK) LIMITED is registered at Investcorp House, 48 Grosvenor Street, London W1K 3HW.

What does CLINIC HOLDINGS (UK) LIMITED do?

toggle

CLINIC HOLDINGS (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLINIC HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Ms. Melanie Figgener on 2025-09-25.