LYNDEN HILL CLINICS LIMITED

Register to unlock more data on OkredoRegister

LYNDEN HILL CLINICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02841841

Incorporation date

03/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Linden Hill Lane, Kiln Green, Berkshire RG10 9XPCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1993)
dot icon06/02/2026
Purchase of own shares.
dot icon06/02/2026
Cancellation of shares. Statement of capital on 2025-10-17
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Notification of Zeddco Ltd as a person with significant control on 2025-08-19
dot icon15/09/2025
Cessation of Healthlink Limited as a person with significant control on 2025-08-19
dot icon29/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-03 with updates
dot icon02/06/2023
Change of details for Healthlink Limited as a person with significant control on 2023-06-02
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2021
Director's details changed for Mrs Dana Faysal Alzeera on 2021-09-09
dot icon09/09/2021
Confirmation statement made on 2021-08-03 with updates
dot icon12/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2020
Termination of appointment of Vithal Suvarna as a secretary on 2020-10-15
dot icon11/12/2020
Termination of appointment of Vithal Suvarna as a director on 2020-10-15
dot icon11/12/2020
Termination of appointment of Julianna El Zeerah as a director on 2020-10-15
dot icon13/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon17/12/2019
Compulsory strike-off action has been discontinued
dot icon16/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon10/09/2018
Confirmation statement made on 2018-08-03 with updates
dot icon09/08/2018
Change of details for Healthlink Limited as a person with significant control on 2018-08-08
dot icon08/08/2018
Change of details for Health Link Ltd I.O.M as a person with significant control on 2018-08-08
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Termination of appointment of Ali Mohammed Lori as a director on 2011-01-01
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-08-03 with updates
dot icon26/10/2016
Confirmation statement made on 2016-08-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Appointment of Mrs Julianna El Zeerah as a director on 2016-06-10
dot icon07/09/2016
Termination of appointment of Geraldine Gabriel Mchugh as a director on 2016-06-03
dot icon07/09/2016
Termination of appointment of Carole Anne Easton as a director on 2016-06-03
dot icon25/04/2016
Appointment of Mrs Dana Faysal Alzeera as a director on 2016-04-05
dot icon07/01/2016
Accounts for a small company made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon11/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon22/07/2014
Accounts for a small company made up to 2013-12-31
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon23/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon16/08/2012
Accounts for a small company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon22/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon14/07/2010
Accounts for a small company made up to 2009-12-31
dot icon21/09/2009
Return made up to 03/08/09; full list of members
dot icon02/06/2009
Accounts for a small company made up to 2008-12-31
dot icon06/03/2009
Return made up to 03/08/08; full list of members
dot icon06/03/2009
Director's change of particulars / carole easton / 01/01/2008
dot icon13/05/2008
Accounts for a small company made up to 2007-12-31
dot icon19/11/2007
Return made up to 03/08/07; full list of members
dot icon07/09/2007
Accounts for a small company made up to 2006-12-31
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Return made up to 03/08/06; full list of members
dot icon14/06/2006
Accounts for a small company made up to 2005-12-31
dot icon12/08/2005
Return made up to 03/08/05; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/08/2004
Return made up to 03/08/04; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2003-12-31
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon30/08/2003
Return made up to 03/08/03; full list of members
dot icon30/08/2003
New secretary appointed;new director appointed
dot icon30/08/2003
Secretary resigned;director resigned
dot icon04/08/2003
Accounts for a small company made up to 2002-12-31
dot icon24/09/2002
Return made up to 03/08/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-12-31
dot icon04/09/2001
Accounts for a small company made up to 2000-12-31
dot icon23/08/2001
Return made up to 03/08/01; full list of members
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Return made up to 03/08/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-12-31
dot icon01/09/1999
Return made up to 03/08/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-12-31
dot icon01/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/09/1998
Return made up to 03/08/98; no change of members
dot icon26/08/1997
Return made up to 03/08/97; no change of members
dot icon06/07/1997
Accounts for a small company made up to 1996-12-31
dot icon01/10/1996
Return made up to 03/08/96; full list of members
dot icon13/09/1996
Accounts for a small company made up to 1995-12-31
dot icon14/08/1996
Ad 18/12/95--------- £ si 10000@1=10000 £ ic 90000/100000
dot icon14/08/1996
Ad 10/11/95--------- £ si 10000@1=10000 £ ic 80000/90000
dot icon16/10/1995
Ad 02/10/95--------- £ si 10000@1=10000 £ ic 70000/80000
dot icon16/10/1995
Ad 04/08/95--------- £ si 10000@1=10000 £ ic 60000/70000
dot icon20/09/1995
Return made up to 03/08/95; change of members
dot icon14/07/1995
Ad 27/05/95--------- £ si 10000@1=10000 £ ic 50000/60000
dot icon14/07/1995
Accounts for a small company made up to 1994-12-31
dot icon03/07/1995
Return made up to 03/08/94; full list of members; amend
dot icon26/05/1995
Ad 03/11/93--------- £ si 49998@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 03/08/94; full list of members
dot icon15/08/1994
Registered office changed on 15/08/94 from: 37 minster street reading berkshire RG1 2RY
dot icon25/02/1994
Registered office changed on 25/02/94 from: lynden hill lane kiln green nr twyford berkshire RG10 9XP
dot icon25/02/1994
Accounting reference date notified as 31/12
dot icon25/02/1994
Director resigned
dot icon25/02/1994
Director resigned
dot icon25/02/1994
Ad 03/11/93--------- £ si 79998@1=79998 £ ic 2/80000
dot icon16/12/1993
Particulars of mortgage/charge
dot icon17/11/1993
Resolutions
dot icon13/11/1993
Director resigned;new director appointed
dot icon13/11/1993
Director resigned;new director appointed
dot icon13/11/1993
Director resigned;new director appointed
dot icon13/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1993
Registered office changed on 13/11/93 from: 33 crwys road cardiff CF2 4YF
dot icon13/11/1993
Resolutions
dot icon28/10/1993
Certificate of change of name
dot icon28/10/1993
Certificate of change of name
dot icon03/08/1993
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
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
459.86K
-
0.00
537.12K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alzeera, Dana Faysal
Director
05/04/2016 - Present
-

Persons with Significant Control

3
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 LYNDEN HILL CLINICS LIMITED

LYNDEN HILL CLINICS LIMITED is an(a) Active company incorporated on 03/08/1993 with the registered office located at Linden Hill Lane, Kiln Green, Berkshire RG10 9XP. 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 LYNDEN HILL CLINICS LIMITED?

toggle

LYNDEN HILL CLINICS LIMITED is currently Active. It was registered on 03/08/1993 .

Where is LYNDEN HILL CLINICS LIMITED located?

toggle

LYNDEN HILL CLINICS LIMITED is registered at Linden Hill Lane, Kiln Green, Berkshire RG10 9XP.

What does LYNDEN HILL CLINICS LIMITED do?

toggle

LYNDEN HILL CLINICS LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for LYNDEN HILL CLINICS LIMITED?

toggle

The latest filing was on 06/02/2026: Purchase of own shares..