About

Registered Number: 05452698
Date of Incorporation: 13/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Walker House, Market Place, Somerton, Somerset, TA11 7LZ,

 

Bloomsbury Clinic Ltd was registered on 13 May 2005 with its registered office in Somerset, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRARIO, Kate Ann 13 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, David Christopher 13 May 2005 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 14 July 2020
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 14 December 2015
AD01 - Change of registered office address 04 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.