About

Registered Number: 04477598
Date of Incorporation: 04/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 29 Shirley Avenue, Dane Bank, Denton 1, Manchester, M34 2LW

 

Having been setup in 2002, Still Point Clinics Ltd have registered office in Denton 1, Manchester, it's status in the Companies House registry is set to "Active". Allison, Helen Ruth, Pritchard, Rae, Allison, James, Rathore, Ajaz Hussain, Dcs Nominees Limited are listed as the directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Helen Ruth 04 July 2002 - 1
PRITCHARD, Rae 31 October 2011 - 1
DCS NOMINEES LIMITED 04 July 2002 04 July 2002 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, James 11 August 2006 05 January 2020 1
RATHORE, Ajaz Hussain 04 July 2002 11 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 14 July 2020
TM02 - Termination of appointment of secretary 13 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 16 July 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 11 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 17 July 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 04 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 22 July 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 31 July 2007
363a - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 15 July 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 17 February 2004
AA - Annual Accounts 06 December 2003
225 - Change of Accounting Reference Date 09 July 2003
363a - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
123 - Notice of increase in nominal capital 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.