About

Registered Number: 04647861
Date of Incorporation: 27/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR,

 

Established in 2003, The Beresford Clinic Ltd has its registered office in Exeter, it's status at Companies House is "Active". Chapman, Julie, Mackay, Julie Anne, Craven, Audrey, Harper, Jonathan are listed as directors of The Beresford Clinic Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKAY, Julie Anne 27 January 2003 - 1
HARPER, Jonathan 27 January 2003 30 October 2003 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Julie 10 May 2010 - 1
CRAVEN, Audrey 24 November 2003 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
AA - Annual Accounts 30 July 2019
AD01 - Change of registered office address 11 February 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 01 February 2011
AP03 - Appointment of secretary 27 May 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM02 - Termination of appointment of secretary 15 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
AA - Annual Accounts 25 August 2005
287 - Change in situation or address of Registered Office 23 June 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
225 - Change of Accounting Reference Date 27 September 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.