About

Registered Number: 06552193
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 19a Ombersley Street West, Droitwich, Worcestershire, WR9 8HZ

 

Founded in 2008, The Clinic Droitwich Ltd are based in Worcestershire, it's status at Companies House is "Active". There are 4 directors listed as Hill, Robert James, Incorporate Secretariat Limited, Hill, Robert James, Dr, Mcdonald, Lois Mary for The Clinic Droitwich Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Robert James, Dr 01 April 2008 31 December 2009 1
MCDONALD, Lois Mary 01 April 2008 05 September 2019 1
Secretary Name Appointed Resigned Total Appointments
HILL, Robert James 17 January 2011 - 1
Incorporate Secretariat Limited 01 April 2008 01 April 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 May 2020
CS01 - N/A 30 March 2020
PSC07 - N/A 26 November 2019
PSC04 - N/A 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 18 December 2018
PSC01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 04 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 07 April 2015
MR01 - N/A 13 February 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 20 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 22 December 2011
CERTNM - Change of name certificate 18 April 2011
CONNOT - N/A 18 April 2011
AR01 - Annual Return 14 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AP03 - Appointment of secretary 26 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 27 April 2010
TM01 - Termination of appointment of director 26 April 2010
AA - Annual Accounts 09 September 2009
225 - Change of Accounting Reference Date 09 September 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
CERTNM - Change of name certificate 03 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

Mortgage 06 April 2011 Outstanding

N/A

Debenture 01 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.