About

Registered Number: 06542961
Date of Incorporation: 25/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Albion Dockside Building, Hanover Place, Bristol, BS1 6UT

 

Established in 2008, Complete Health Clinic Ltd are based in Bristol, it's status is listed as "Active". The current directors of the organisation are listed as Thorpe, Michael Bruce Marshall, Thorpe, Christopher Bruce Marshall, Gillespie, Paula at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Christopher Bruce Marshall 25 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Michael Bruce Marshall 29 April 2009 - 1
GILLESPIE, Paula 25 March 2008 29 April 2009 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 13 September 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 22 July 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 12 September 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AD01 - Change of registered office address 24 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
AA - Annual Accounts 04 January 2011
CERTNM - Change of name certificate 09 November 2010
CONNOT - N/A 09 November 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 16 January 2010
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.