THE OPTIMUM HEALTH CLINIC FOUNDATION
Company number 06773681
- Company Overview for THE OPTIMUM HEALTH CLINIC FOUNDATION (06773681)
- Filing history for THE OPTIMUM HEALTH CLINIC FOUNDATION (06773681)
- People for THE OPTIMUM HEALTH CLINIC FOUNDATION (06773681)
- More for THE OPTIMUM HEALTH CLINIC FOUNDATION (06773681)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
26 Jun 2023 | AD01 | Registered office address changed from Unit 31, 3rd Floor Bickerton House 25-27 Bickerton Road London N19 5JT England to Gainsborough Studios North 1 Poole Street London N1 5EB on 26 June 2023 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
04 May 2022 | AP01 | Appointment of Mr Gary Steffan Lee as a director on 6 April 2022 | |
25 Feb 2022 | AP01 | Appointment of Mr Glynn Allen Gratrix as a director on 24 February 2022 | |
25 Feb 2022 | AP01 | Appointment of Mr Alexander Howard as a director on 24 February 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
20 Dec 2021 | TM01 | Termination of appointment of David Roy Butcher as a director on 14 December 2021 | |
20 Dec 2021 | PSC07 | Cessation of David Roy Butcher as a person with significant control on 14 December 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from The Optimum Health Clinic Bickerton House 25-27 Bickerton Road London N19 5JT to Unit 31, 3rd Floor Bickerton House 25-27 Bickerton Road London N19 5JT on 30 September 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Jane Victoria Cockerell as a director on 28 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
21 Dec 2016 | TM02 | Termination of appointment of Gillian Patricia Farrier as a secretary on 15 December 2016 |