SANTIS CLINIC LIMITED

Rex Buildings Rex Buildings, Wilmslow, SK9 1HY, Cheshire, England
StatusACTIVE
Company No.10592044
CategoryPrivate Limited Company
Incorporated31 Jan 2017
Age7 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

SANTIS CLINIC LIMITED is an active private limited company with number 10592044. It was incorporated 7 years, 4 months, 18 days ago, on 31 January 2017. The company address is Rex Buildings Rex Buildings, Wilmslow, SK9 1HY, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-22

New address: Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY

Old address: Telecom House 125-135 Preston Road Brighton West Sussex BN1 6AF England

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Christopher Geoffrey Eden

Appointment date: 2021-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Geoffrey Eden

Termination date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prasanna Sooriakumaran

Termination date: 2021-10-17

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Christopher David Eden

Change date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: Hw Fisher & Co 11-15 William Road London NW1 3ER United Kingdom

New address: Telecom House 125-135 Preston Road Brighton West Sussex BN1 6AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Geoffrey Eden

Termination date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Christopher David Eden

Appointment date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-23

Officer name: Dominic Christopher David Eden

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan John Paul Cahill

Termination date: 2020-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-14

Psc name: Dominic Christopher David Eden

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Mr Prasanna Sooriakumaran

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan John Paul Cahill

Appointment date: 2018-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: Broad Oak Farm Broad Oak, Odiham Hook RG29 1AQ England

Change date: 2018-01-25

New address: Hw Fisher & Co 11-15 William Road London NW1 3ER

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2017

Action Date: 12 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prasanna Sooriakumaran

Appointment date: 2017-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2017

Action Date: 12 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-12

Officer name: Mr Dominic Christopher David Eden

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Geoffrey Eden

Cessation date: 2017-07-17

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-17

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-17

Capital : 50 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2017-07-17

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2017-07-17

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 31 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY STREET LIMITED

14 ALBANY STREET,EDINBURGH,EH1 3QB

Number:SC588778
Status:ACTIVE
Category:Private Limited Company

BFINANCE HOLDINGS LIMITED

2ND FLOOR,LONDON,EC4R 1BN

Number:06863519
Status:ACTIVE
Category:Private Limited Company

BOGDANOV 2015 LTD.

7 CRICKETERS CLOSE,WOKING,GU22 9LA

Number:09417033
Status:ACTIVE
Category:Private Limited Company

GLOBAL DATABANK (UK) LTD

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:09779877
Status:ACTIVE
Category:Private Limited Company

HI-PROFILE CONSULTANCY LIMITED

79 JERSEY ROAD,HOUNSLOW,TW5 0TW

Number:10974882
Status:ACTIVE
Category:Private Limited Company

REDMAN SHEET METAL LIMITED

UNIT 13,STRATTON ROAD,SN1 2PG

Number:02173515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source