About

Registered Number: 04476780
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 24 Downsview, Chatham, Kent, ME5 0AP

 

The Cindy Knight Clinic Ltd was setup in 2002, it has a status of "Active". There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Cynthia Edith 03 July 2002 - 1
KNIGHT, Diana Elizabeth 01 March 2007 - 1
KNIGHT, Paul Michael 03 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 10 February 2018
CS01 - N/A 05 August 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 06 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AAMD - Amended Accounts 12 May 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 10 August 2007
AAMD - Amended Accounts 22 June 2007
AA - Annual Accounts 19 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
363a - Annual Return 09 July 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 29 April 2004
225 - Change of Accounting Reference Date 20 February 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
363s - Annual Return 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.