OUTSIDECLINIC LIMITED

Register to unlock more data on OkredoRegister

OUTSIDECLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788492

Incorporation date

10/02/1993

Size

Group

Contacts

Registered address

Registered address

Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon SN3 4TNCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon13/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon11/02/2026
Appointment of Mr Alexander Wilmot-Sitwell as a director on 2026-01-30
dot icon09/02/2026
Appointment of Mr Ian Eugene Romer Wason as a director on 2026-01-30
dot icon09/02/2026
Termination of appointment of Melanie Anne Roberts as a director on 2026-01-30
dot icon13/01/2026
Group of companies' accounts made up to 2025-03-28
dot icon19/12/2025
Registration of charge 027884920014, created on 2025-12-19
dot icon29/08/2025
Second filing for the appointment of Melanie Anne Roberts as a director
dot icon22/07/2025
Director's details changed for Charles Edwards Noell on 2025-07-02
dot icon22/07/2025
Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon22/07/2025
Register inspection address has been changed from Swatton Barn Badbury Swindon Wiltshire England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon25/06/2025
Group of companies' accounts made up to 2024-03-28
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon06/05/2025
Clarification The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Cessation of Optimism Health Group Ltd as a person with significant control on 2025-03-31
dot icon28/04/2025
Notification of a person with significant control statement
dot icon17/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-26
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon17/04/2025
Sub-division of shares on 2025-03-25
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon10/04/2025
Appointment of Charles Edwards Noell as a director on 2025-03-25
dot icon10/04/2025
Appointment of Melanie Anne Roberts as a director on 2025-03-25
dot icon10/04/2025
Appointment of Mr Daniel Andrew Ritter as a director on 2025-03-25
dot icon03/04/2025
Restructuring Plan
dot icon02/04/2025
Registration of charge 027884920013, created on 2025-03-31
dot icon19/03/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon25/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon10/02/2025
Registration of charge 027884920012, created on 2025-02-05
dot icon29/10/2024
Termination of appointment of Alexander Wilmot-Sitwell as a director on 2024-10-25
dot icon26/06/2024
Group of companies' accounts made up to 2023-03-30
dot icon29/04/2024
Part of the property or undertaking has been released and no longer forms part of charge 027884920010
dot icon26/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon27/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon31/01/2024
Registration of charge 027884920011, created on 2024-01-29
dot icon24/01/2024
Change of details for Optimism Health Group Ltd as a person with significant control on 2023-04-10
dot icon24/01/2024
Change of details for Optimism Health Group Ltd as a person with significant control on 2024-01-24
dot icon03/01/2024
Termination of appointment of Richard John Gibson as a director on 2023-12-31
dot icon13/12/2023
Satisfaction of charge 027884920008 in full
dot icon21/06/2023
Group of companies' accounts made up to 2022-03-30
dot icon12/04/2023
Registered office address changed from Old Town Court 10-14 High Street Old Town Swindon Wilts SN1 3EP to Stirling House 10 Viscount Way South Marston Industrial Estate Swindon SN3 4TN on 2023-04-12
dot icon30/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon10/01/2023
Termination of appointment of Karen Angela Edgell as a secretary on 2023-01-09
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
283
3.16M
-
0.00
2.88M
-
2022
-
4.59M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 OUTSIDECLINIC LIMITED

OUTSIDECLINIC LIMITED is an(a) Active company incorporated on 10/02/1993 with the registered office located at Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon SN3 4TN. There are currently 6 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 OUTSIDECLINIC LIMITED?

toggle

OUTSIDECLINIC LIMITED is currently Active. It was registered on 10/02/1993 .

Where is OUTSIDECLINIC LIMITED located?

toggle

OUTSIDECLINIC LIMITED is registered at Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon SN3 4TN.

What does OUTSIDECLINIC LIMITED do?

toggle

OUTSIDECLINIC LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for OUTSIDECLINIC LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-05 with updates.