About

Registered Number: 03098462
Date of Incorporation: 05/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 10 Clive Avenue, Goring By Sea, Worthing, BN12 4SG

 

Based in Worthing, Sussex Clinic Ltd was registered on 05 September 1995, it's status at Companies House is "Active". There are 5 directors listed for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOAI-NAINI, Ali Reza 05 September 1995 - 1
BASHIRI, Jahangir 05 September 1995 09 October 2003 1
SHOAI NAINI, Manijeh 11 July 1997 01 January 2015 1
Secretary Name Appointed Resigned Total Appointments
MAAL, Suk 22 February 2019 - 1
SHOAI NAINI, Arash John 05 March 2018 14 January 2019 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 05 September 2019
TM02 - Termination of appointment of secretary 22 February 2019
AP03 - Appointment of secretary 22 February 2019
TM02 - Termination of appointment of secretary 18 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 05 September 2018
AP03 - Appointment of secretary 14 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 November 2015
MR04 - N/A 21 October 2015
MR04 - N/A 21 October 2015
MR01 - N/A 09 September 2015
AR01 - Annual Return 08 September 2015
MR01 - N/A 08 September 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 16 September 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 23 September 2010
CH04 - Change of particulars for corporate secretary 23 September 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 23 October 2000
RESOLUTIONS - N/A 17 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
AA - Annual Accounts 05 January 2000
287 - Change in situation or address of Registered Office 10 November 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 22 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
395 - Particulars of a mortgage or charge 14 March 1998
395 - Particulars of a mortgage or charge 04 March 1998
287 - Change in situation or address of Registered Office 18 December 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
363s - Annual Return 17 September 1997
RESOLUTIONS - N/A 05 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1997
AA - Annual Accounts 01 July 1997
395 - Particulars of a mortgage or charge 29 April 1997
225 - Change of Accounting Reference Date 05 November 1996
395 - Particulars of a mortgage or charge 01 November 1996
395 - Particulars of a mortgage or charge 30 October 1996
363s - Annual Return 22 October 1996
288 - N/A 08 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1995
287 - Change in situation or address of Registered Office 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
287 - Change in situation or address of Registered Office 07 September 1995
NEWINC - New incorporation documents 05 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2015 Outstanding

N/A

A registered charge 07 September 2015 Outstanding

N/A

Legal charge 09 March 1998 Fully Satisfied

N/A

Debenture 26 February 1998 Fully Satisfied

N/A

Debenture 16 April 1997 Fully Satisfied

N/A

Policy assignment deed 17 October 1996 Fully Satisfied

N/A

Legal charge 17 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.