About

Registered Number: 05305875
Date of Incorporation: 06/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 83 Whittaker Lane Prestwich, Manchester, M25 1EQ

 

Established in 2004, The Perrin Clinic Ltd has its registered office in Manchester, it's status at Companies House is "Active". There are 2 directors listed for The Perrin Clinic Ltd. We don't know the number of employees at the business.

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.