About

Registered Number: 06293464
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 98 Harley Street, London, W1G 7HZ

 

Having been setup in 2007, The Private Clinic Group Ltd has its registered office in London. The organisation has 5 directors listed in the Companies House registry. 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
PETRONE, Valentina 13 February 2015 - 1
BANSTEAD, Christine Mary 12 January 2010 13 February 2015 1
BANSTEAD, Christine Mary 26 June 2007 05 December 2007 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 13 April 2018 - 1
COMINS, Michael Edward, Dr. 31 October 2016 13 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 28 October 2019
CH01 - Change of particulars for director 01 August 2019
CH01 - Change of particulars for director 01 August 2019
SH01 - Return of Allotment of shares 22 May 2019
RESOLUTIONS - N/A 15 May 2019
RESOLUTIONS - N/A 23 April 2019
RESOLUTIONS - N/A 19 March 2019
MA - Memorandum and Articles 19 March 2019
MR01 - N/A 28 February 2019
MR04 - N/A 28 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 25 October 2018
SH08 - Notice of name or other designation of class of shares 30 July 2018
RESOLUTIONS - N/A 16 July 2018
CS01 - N/A 28 June 2018
SH01 - Return of Allotment of shares 20 June 2018
PSC07 - N/A 30 May 2018
PSC02 - N/A 30 May 2018
RP04CS01 - N/A 22 May 2018
SH01 - Return of Allotment of shares 15 May 2018
RESOLUTIONS - N/A 02 May 2018
RESOLUTIONS - N/A 30 April 2018
PSC05 - N/A 27 April 2018
RP04CS01 - N/A 18 April 2018
AP04 - Appointment of corporate secretary 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
PSC07 - N/A 16 April 2018
PSC02 - N/A 12 March 2018
AA - Annual Accounts 06 March 2018
MA - Memorandum and Articles 01 November 2017
RESOLUTIONS - N/A 26 October 2017
RESOLUTIONS - N/A 14 September 2017
CS01 - N/A 08 July 2017
PSC03 - N/A 08 July 2017
SH01 - Return of Allotment of shares 07 June 2017
SH06 - Notice of cancellation of shares 07 June 2017
SH03 - Return of purchase of own shares 07 June 2017
SH06 - Notice of cancellation of shares 12 April 2017
SH01 - Return of Allotment of shares 12 April 2017
SH06 - Notice of cancellation of shares 12 April 2017
SH01 - Return of Allotment of shares 12 April 2017
SH03 - Return of purchase of own shares 23 March 2017
SH03 - Return of purchase of own shares 23 March 2017
MR01 - N/A 25 January 2017
AP03 - Appointment of secretary 11 January 2017
RESOLUTIONS - N/A 14 November 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 20 July 2016
SH01 - Return of Allotment of shares 27 June 2016
RESOLUTIONS - N/A 10 June 2016
RESOLUTIONS - N/A 20 May 2016
CH01 - Change of particulars for director 20 May 2016
RESOLUTIONS - N/A 21 April 2016
SH01 - Return of Allotment of shares 21 April 2016
SH08 - Notice of name or other designation of class of shares 21 April 2016
MR01 - N/A 23 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 16 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 14 January 2015
CERTNM - Change of name certificate 21 November 2014
RESOLUTIONS - N/A 20 October 2014
SH01 - Return of Allotment of shares 20 October 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 19 December 2013
CONNOT - N/A 18 December 2013
RESOLUTIONS - N/A 27 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 27 June 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
RESOLUTIONS - N/A 12 January 2012
SH01 - Return of Allotment of shares 12 January 2012
SH08 - Notice of name or other designation of class of shares 12 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 January 2012
SH19 - Statement of capital 12 January 2012
CAP-SS - N/A 12 January 2012
AA - Annual Accounts 08 January 2012
CH01 - Change of particulars for director 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
CH01 - Change of particulars for director 01 December 2011
AD01 - Change of registered office address 05 October 2011
AR01 - Annual Return 23 August 2011
RESOLUTIONS - N/A 28 April 2011
SH08 - Notice of name or other designation of class of shares 28 April 2011
SH01 - Return of Allotment of shares 28 April 2011
SH01 - Return of Allotment of shares 28 April 2011
AA - Annual Accounts 23 November 2010
CH01 - Change of particulars for director 21 September 2010
SH01 - Return of Allotment of shares 16 September 2010
AR01 - Annual Return 09 September 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 July 2009
SA - Shares agreement 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
RESOLUTIONS - N/A 20 April 2009
RESOLUTIONS - N/A 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
123 - Notice of increase in nominal capital 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
AAMD - Amended Accounts 01 April 2009
AA - Annual Accounts 30 January 2009
225 - Change of Accounting Reference Date 29 September 2008
363s - Annual Return 22 September 2008
RESOLUTIONS - N/A 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
123 - Notice of increase in nominal capital 17 September 2008
RESOLUTIONS - N/A 06 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
CERTNM - Change of name certificate 26 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
225 - Change of Accounting Reference Date 24 July 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

A registered charge 12 January 2017 Outstanding

N/A

A registered charge 18 March 2016 Fully Satisfied

N/A

Legal charge 12 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.