About

Registered Number: 06386664
Date of Incorporation: 01/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: C/O FMS (WARWICK) LTD, 1 Thoresby Drive, Hereford, Herefordshire, HR2 7RF

 

Having been setup in 2007, The Concord Clinic (Leeds) Ltd has its registered office in Hereford, it has a status of "Dissolved". The current directors of the organisation are listed as Batelson, Per Gunnar, Ghp Uk Holdings Limited, Christiansen, Mats in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATELSON, Per Gunnar 02 February 2013 - 1
GHP UK HOLDINGS LIMITED 01 October 2007 - 1
CHRISTIANSEN, Mats 19 February 2008 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 28 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 24 October 2011
CH02 - Change of particulars for corporate director 24 October 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH02 - Change of particulars for corporate director 28 October 2010
AA - Annual Accounts 25 October 2010
AD01 - Change of registered office address 29 March 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 28 October 2009
287 - Change in situation or address of Registered Office 29 April 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 16 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
225 - Change of Accounting Reference Date 06 December 2007
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.