About

Registered Number: 01792490
Date of Incorporation: 16/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: 126 High Street, Oxford, OX1 4DG

 

Having been setup in 1984, Elliot-smith Clinic Ltd has its registered office in the United Kingdom, it has a status of "Active". This company has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANSTON, David William, Professor 19 November 2003 27 March 2006 1
GUILLEBAUD, John, Professor 19 November 2003 27 March 2006 1
IREDALE, Peter 26 November 2002 27 November 2016 1
LUSTY, Tim, Dr N/A 20 November 1999 1
MACKENZIE, Ian, Dr 19 November 2003 18 June 2020 1
ROSEMAN, Fenella Loch 16 November 2004 27 March 2006 1
THOMPSON, Wendy Patricia 19 November 2003 27 March 2006 1
TURNER, Eileen Elsie 06 December 2011 27 November 2016 1
TURNER, Eileen Elsie 14 February 2004 27 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BRAMLEY, Clive Graeme 28 March 2000 08 May 2001 1
SHOREY, David William 13 December 1994 28 March 2000 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 06 August 2020
TM01 - Termination of appointment of director 19 June 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 22 November 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
MR04 - N/A 29 April 2016
MR04 - N/A 29 April 2016
MR04 - N/A 29 April 2016
MR04 - N/A 29 April 2016
MR04 - N/A 29 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 02 December 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 10 November 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 12 December 2005
RESOLUTIONS - N/A 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 01 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 08 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
363s - Annual Return 27 October 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 25 October 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 26 November 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363s - Annual Return 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
AA - Annual Accounts 05 December 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 05 November 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 19 December 1995
AA - Annual Accounts 03 January 1995
288 - N/A 21 December 1994
363s - Annual Return 21 December 1994
288 - N/A 15 August 1994
363s - Annual Return 16 June 1994
MISC - Miscellaneous document 20 February 1994
MISC - Miscellaneous document 20 February 1994
MISC - Miscellaneous document 20 February 1994
AA - Annual Accounts 20 February 1994
RESOLUTIONS - N/A 17 December 1992
RESOLUTIONS - N/A 17 December 1992
288 - N/A 17 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1992
AA - Annual Accounts 11 December 1992
363s - Annual Return 11 November 1992
AA - Annual Accounts 20 December 1991
363a - Annual Return 20 December 1991
363 - Annual Return 23 October 1990
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
288 - N/A 15 July 1988
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
288 - N/A 21 September 1987
288 - N/A 18 August 1987
288 - N/A 29 August 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
287 - Change in situation or address of Registered Office 09 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 1984 Fully Satisfied

N/A

Debenture 17 April 1984 Fully Satisfied

N/A

Debenture 17 April 1984 Fully Satisfied

N/A

Debenture 17 April 1984 Fully Satisfied

N/A

Debenture 17 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.