About

Registered Number: 04219294
Date of Incorporation: 18/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Cullips House, Nesbitts Alley, High Street, Barnet, Hertfordshire, EN5 5XG

 

Founded in 2001, Penn Clinic Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 3 directors listed as Bidlake Corser, Alex, Bidlake-corser, Ben, Penn Carver, Alexis for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDLAKE CORSER, Alex 20 March 2017 - 1
BIDLAKE-CORSER, Ben 01 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
PENN CARVER, Alexis 18 May 2001 07 April 2017 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 20 September 2017
CS01 - N/A 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
AA01 - Change of accounting reference date 22 March 2017
AP01 - Appointment of director 21 March 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 30 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 19 May 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 14 March 2013
AD01 - Change of registered office address 13 June 2012
AD01 - Change of registered office address 13 June 2012
AR01 - Annual Return 21 May 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 21 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 19 October 2004
287 - Change in situation or address of Registered Office 21 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 21 May 2003
225 - Change of Accounting Reference Date 11 July 2002
AA - Annual Accounts 29 June 2002
225 - Change of Accounting Reference Date 29 June 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 07 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.