THE HERTFORDSHIRE CLINIC LLP

Register to unlock more data on OkredoRegister

THE HERTFORDSHIRE CLINIC LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC392304

Incorporation date

28/03/2014

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

The Hertfordshire Clinic Art School Yard, Victoria Street, St. Albans AL1 3YSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon01/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon20/11/2021
Member's details changed for Mr Daniel Carlton-Conway on 2021-11-19
dot icon16/11/2021
First Gazette notice for voluntary strike-off
dot icon09/11/2021
Application to strike the limited liability partnership off the register
dot icon01/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon01/04/2021
Member's details changed for Dr Julian Raymond Lister Godlee on 2021-03-31
dot icon01/04/2021
Member's details changed for Mr Daniel Carlton-Conway on 2021-03-31
dot icon01/04/2021
Registered office address changed from The Hertfordshire Clinic Art School Yard Victoria Street Stevenage Herts AL1 3YS United Kingdom to The Hertfordshire Clinic Art School Yard Victoria Street St. Albans AL1 3YS on 2021-04-01
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon03/02/2020
Termination of appointment of Mark William Allen as a member on 2020-01-14
dot icon03/01/2020
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Appointment of Dr Deborah Bell as a member on 2019-10-01
dot icon04/10/2019
Appointment of Dr Michael David Smith as a member on 2019-10-01
dot icon30/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon23/01/2019
Registered office address changed from Rsm Uk Tax and Accounting Limited Highfield Court, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to The Hertfordshire Clinic Art School Yard Victoria Street Stevenage Herts AL1 3YS on 2019-01-23
dot icon20/01/2019
Termination of appointment of Sarah Elizabeth Dowling as a member on 2018-12-31
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of Dr Ayan Sarasija Panja as a member on 2014-03-28
dot icon09/10/2018
Termination of appointment of Ayan Sarasija Panja as a member on 2018-10-09
dot icon09/10/2018
Termination of appointment of Ayan Sarasija Panja as a member on 2018-10-09
dot icon21/08/2018
Termination of appointment of Ceri Bernice Laird as a member on 2018-08-21
dot icon15/08/2018
Appointment of Dr Ayan Sarasija Panja as a member on 2018-08-14
dot icon14/08/2018
Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to Rsm Uk Tax and Accounting Limited Highfield Court, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2018-08-14
dot icon14/08/2018
Termination of appointment of Alison Anne Davies as a member on 2018-08-14
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Termination of appointment of Grant Elias as a member on 2016-08-16
dot icon06/04/2016
Annual return made up to 2016-03-28
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Member's details changed for Dr Sarah Elizabeth Dowling on 2015-07-22
dot icon22/07/2015
Member's details changed for Dr Daniel Carlton-Conway on 2015-07-22
dot icon22/07/2015
Member's details changed for Mark William Allen on 2015-07-22
dot icon22/07/2015
Member's details changed for Ceri Bernice Laird on 2015-07-22
dot icon22/07/2015
Member's details changed for Dr Julian Raymond Lister Godlee on 2015-07-22
dot icon22/07/2015
Member's details changed for Grant Elias on 2015-07-22
dot icon22/07/2015
Member's details changed for Ayan Sarasija Panja on 2015-07-22
dot icon22/07/2015
Member's details changed for Alison Anne Davies on 2015-07-22
dot icon13/07/2015
Registered office address changed from Pannell House Park Street Guildford GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 2015-07-13
dot icon31/03/2015
Annual return made up to 2015-03-28
dot icon02/07/2014
Member's details changed for Elias Grant on 2014-07-02
dot icon28/03/2014
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About THE HERTFORDSHIRE CLINIC LLP

THE HERTFORDSHIRE CLINIC LLP is an(a) Dissolved company incorporated on 28/03/2014 with the registered office located at The Hertfordshire Clinic Art School Yard, Victoria Street, St. Albans AL1 3YS. There are currently 5 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 THE HERTFORDSHIRE CLINIC LLP?

toggle

THE HERTFORDSHIRE CLINIC LLP is currently Dissolved. It was registered on 28/03/2014 and dissolved on 01/02/2022.

Where is THE HERTFORDSHIRE CLINIC LLP located?

toggle

THE HERTFORDSHIRE CLINIC LLP is registered at The Hertfordshire Clinic Art School Yard, Victoria Street, St. Albans AL1 3YS.

What is the latest filing for THE HERTFORDSHIRE CLINIC LLP?

toggle

The latest filing was on 01/02/2022: Final Gazette dissolved via voluntary strike-off.