CLINICA MEDICA LIMITED

Register to unlock more data on OkredoRegister

CLINICA MEDICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08558333

Incorporation date

06/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

132 Manchester Road, Rochdale OL11 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2013)
dot icon16/03/2026
Registration of charge 085583330001, created on 2026-03-04
dot icon05/02/2026
Cessation of Electiva Healthcare Limited as a person with significant control on 2026-01-30
dot icon05/02/2026
Notification of Signature Medical Limited as a person with significant control on 2026-01-30
dot icon05/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon06/10/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon02/12/2024
Cessation of Shirley Elizabeth Catherine Nicol as a person with significant control on 2024-11-28
dot icon02/12/2024
Cessation of Awfa Paulina as a person with significant control on 2024-11-28
dot icon02/12/2024
Termination of appointment of Sarah Anne Cameron as a director on 2024-11-28
dot icon02/12/2024
Cessation of Basma Paulina as a person with significant control on 2024-11-28
dot icon02/12/2024
Termination of appointment of Shirley Elizabeth Catherine Nicol as a director on 2024-11-28
dot icon02/12/2024
Termination of appointment of Awfa Paulina as a director on 2024-11-28
dot icon02/12/2024
Appointment of Dr Sayani Sainudeen as a director on 2024-11-28
dot icon02/12/2024
Registered office address changed from 124 City Road London EC1V 2NX England to 132 Manchester Road Rochdale OL11 4JQ on 2024-12-02
dot icon02/12/2024
Notification of Electiva Healthcare Limited as a person with significant control on 2024-11-28
dot icon01/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon21/08/2024
Cessation of P & P Medical Ltd as a person with significant control on 2024-07-15
dot icon21/08/2024
Notification of Awfa Paulina as a person with significant control on 2024-07-15
dot icon21/08/2024
Notification of Basma Paulina as a person with significant control on 2024-07-15
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2023-10-06 with no updates
dot icon04/09/2023
Termination of appointment of Judith Todd as a director on 2023-05-17
dot icon30/06/2023
Change of details for P & P Medical Ltd as a person with significant control on 2023-06-29
dot icon29/06/2023
Change of details for Ms Shirley Elizabeth Catherine Nicol as a person with significant control on 2023-06-29
dot icon29/06/2023
Director's details changed for Ms Sarah Anne Cameron on 2023-06-29
dot icon29/06/2023
Director's details changed for Dr Awfa Paulina on 2023-06-29
dot icon29/06/2023
Director's details changed for Ms Shirley Elizabeth Catherine Nicol on 2023-06-29
dot icon29/06/2023
Director's details changed for Judith Todd on 2023-06-29
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon10/03/2023
Second filing of Confirmation Statement dated 2022-02-10
dot icon15/09/2022
Second filing for the appointment of Ms Judith Todd as a director
dot icon14/06/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon07/06/2022
Registered office address changed from C/O Capital Office Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-07
dot icon14/03/2022
Resolutions
dot icon14/03/2022
Particulars of variation of rights attached to shares
dot icon14/03/2022
Change of share class name or designation
dot icon14/03/2022
Memorandum and Articles of Association
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon04/02/2022
Appointment of Ms Sarah Anne Cameron as a director on 2021-12-01
dot icon10/01/2022
Appointment of Ms Judith Todd as a director on 2021-01-10
dot icon23/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon15/02/2021
Change of details for Ms Shirley Elizabeth Catherine Nicol as a person with significant control on 2021-02-15
dot icon15/02/2021
Director's details changed for Dr Awfa Paulina on 2021-02-15
dot icon15/02/2021
Cessation of Awfa Paulina as a person with significant control on 2021-02-15
dot icon15/02/2021
Notification of P & P Medical Ltd as a person with significant control on 2021-02-15
dot icon15/02/2021
Director's details changed for Ms Shirley Elizabeth Catherine Nicol on 2021-02-15
dot icon15/02/2021
Change of details for Dr Awfa Paulina as a person with significant control on 2021-02-15
dot icon23/11/2020
Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to C/O Capital Office Kemp House 152-160 City Road London EC1V 2NX on 2020-11-23
dot icon01/09/2020
Notification of Awfa Paulina as a person with significant control on 2020-09-01
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon01/09/2020
Cessation of Castle Aesthetics Supplies Ltd as a person with significant control on 2020-09-01
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon14/08/2020
Notification of Shirley Elizabeth Catherine Nicol as a person with significant control on 2020-06-10
dot icon14/08/2020
Termination of appointment of Amer Yousif Hanna Makenchi as a director on 2020-06-10
dot icon14/08/2020
Cessation of P & P Medical Ltd as a person with significant control on 2020-06-10
dot icon14/08/2020
Cessation of Amer Yousif Hanna Makenchi as a person with significant control on 2020-06-10
dot icon02/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon18/07/2014
Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL to 7 St John's Road Harrow Middlesex HA1 2EY on 2014-07-18
dot icon06/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

11
2023
change arrow icon-63.90 % *

* during past year

Cash in Bank

£18,887.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
22.61K
-
0.00
52.52K
-
2022
15
47.04K
-
0.00
52.32K
-
2023
11
53.73K
-
0.00
18.89K
-
2023
11
53.73K
-
0.00
18.89K
-

Employees

2023

Employees

11 Descended-27 % *

Net Assets(GBP)

53.73K £Ascended14.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.89K £Descended-63.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sainudeen, Sayani
Director
28/11/2024 - Present
83
Paulina, Awfa
Director
06/06/2013 - 28/11/2024
9
Dr Judith Todd
Director
10/01/2022 - 17/05/2023
16
Nicol, Shirley Elizabeth Catherine
Director
06/06/2013 - 28/11/2024
3
Cameron, Sarah Anne
Director
01/12/2021 - 28/11/2024
3

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLINICA MEDICA LIMITED

CLINICA MEDICA LIMITED is an(a) Active company incorporated on 06/06/2013 with the registered office located at 132 Manchester Road, Rochdale OL11 4JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICA MEDICA LIMITED?

toggle

CLINICA MEDICA LIMITED is currently Active. It was registered on 06/06/2013 .

Where is CLINICA MEDICA LIMITED located?

toggle

CLINICA MEDICA LIMITED is registered at 132 Manchester Road, Rochdale OL11 4JQ.

What does CLINICA MEDICA LIMITED do?

toggle

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

How many employees does CLINICA MEDICA LIMITED have?

toggle

CLINICA MEDICA LIMITED had 11 employees in 2023.

What is the latest filing for CLINICA MEDICA LIMITED?

toggle

The latest filing was on 16/03/2026: Registration of charge 085583330001, created on 2026-03-04.