About

Registered Number: 05127122
Date of Incorporation: 13/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 2 Grove Street, Headland, Hartlepool, TS24 0NZ

 

The Headland Clinic Ltd was founded on 13 May 2004 with its registered office in Hartlepool, it has a status of "Active". There are 2 directors listed as Thakur, Rabindra, Dr, Smith, Malcolm for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Malcolm 13 May 2004 25 October 2004 1
Secretary Name Appointed Resigned Total Appointments
THAKUR, Rabindra, Dr 14 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 June 2013
AP03 - Appointment of secretary 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AP01 - Appointment of director 27 February 2012
SH01 - Return of Allotment of shares 27 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 11 February 2010
AA01 - Change of accounting reference date 05 February 2010
363a - Annual Return 31 July 2009
AAMD - Amended Accounts 02 May 2009
AA - Annual Accounts 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 27 March 2007
CERTNM - Change of name certificate 25 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 26 May 2006
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.