Advanced company searchLink opens in new window

THE MANOR CLINIC LIMITED

Company number 06084605

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)
13 Dec 2016 AP01 Appointment of Mr Nigel Myers as a director on 30 November 2016
13 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
13 Dec 2016 AP03 Appointment of Mr David James Hall as a secretary on 30 November 2016
13 Dec 2016 ANNOTATION Clarification AP03 was removed from the public record on 20/02/2017 as it is factually inaccurate.
09 Dec 2016 TM02 Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Steven John Woolgar as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Quazi Haque as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016
19 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,743
03 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
03 Jul 2015 AP01 Appointment of Mr Steven John Woolgar as a director on 1 July 2015
03 Jul 2015 AP01 Appointment of Dr Quazi Haque as a director on 1 July 2015
03 Jul 2015 AP01 Appointment of Mrs Lesley Joy Chamberlain as a director on 1 July 2015
03 Jul 2015 AP03 Appointment of Mrs Sarah Juliette Livingston as a secretary on 1 July 2015
03 Jul 2015 AD01 Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 3 July 2015
03 Jul 2015 TM01 Termination of appointment of Stewart Mechem as a director on 1 July 2015
03 Jul 2015 TM01 Termination of appointment of Thomas Joseph Finlay as a director on 1 July 2015
03 Jul 2015 TM02 Termination of appointment of Thomas Joseph Finlay as a secretary on 1 July 2015
30 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of 5 reduction of capital 17/06/2015
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2015 SH20 Statement by Directors