About

Registered Number: 05305875
Date of Incorporation: 06/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 83 Whittaker Lane Prestwich, Manchester, M25 1EQ

 

The Perrin Clinic Ltd was founded on 06 December 2004 with its registered office in Manchester. We don't know the number of employees at The Perrin Clinic Ltd. The current directors of the company are listed as Perrin, Julie, Perrin, Raymond Nathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRIN, Raymond Nathan 23 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PERRIN, Julie 23 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 18 December 2014
CH03 - Change of particulars for secretary 18 December 2014
AA - Annual Accounts 03 October 2014
MR01 - N/A 26 September 2014
MR01 - N/A 26 September 2014
AD01 - Change of registered office address 20 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 08 June 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 09 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 11 September 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
NEWINC - New incorporation documents 06 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Outstanding

N/A

A registered charge 25 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.