Advanced company searchLink opens in new window

THE HADLEIGH CLINIC LIMITED

Company number 05098398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with updates
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
05 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Mar 2018 PSC02 Notification of The Hadleigh Clinic Holdings Limited as a person with significant control on 6 April 2016
14 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
29 Sep 2014 CH03 Secretary's details changed for Mr Richard Flint on 17 September 2014
29 Sep 2014 CH01 Director's details changed for Dr Samantha Gammell on 17 September 2014
29 Sep 2014 AD01 Registered office address changed from 102 High Road Buckhurst Hill Essex IG9 5RX to Mountcharm House 102-104 Queens Road Buckhurst Hill Essex IG9 5BS on 29 September 2014