Company number 07072120
Status Active
Incorporation Date 11 November 2009
Company Type Private Limited Company
Address UNIT 12 WESTWAY BUSINESS CENTRE, MARKSBURY, BATH, UNITED KINGDOM, BA2 9HN
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Registered office address changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN to Unit 12 Westway Business Centre Marksbury Bath BA2 9HN on 9 September 2016; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of THE SCAR CLINIC LIMITED are www.thescarclinic.co.uk, and www.the-scar-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The Scar Clinic Limited is a Private Limited Company.
The company registration number is 07072120. The Scar Clinic Limited has been working since 11 November 2009.
The present status of the company is Active. The registered address of The Scar Clinic Limited is Unit 12 Westway Business Centre Marksbury Bath United Kingdom Ba2 9hn. . RANCE, Mark Charles, Dr is a Director of the company. Director SHAH, Ela Jayendra has been resigned. The company operates in "General medical practice activities".
Current Directors
Resigned Directors
Director
SHAH, Ela Jayendra
Resigned: 11 November 2009
Appointed Date: 11 November 2009
73 years old
Persons With Significant Control
Dr Mark Charles Rance
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more
THE SCAR CLINIC LIMITED Events
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
09 Sep 2016
Registered office address changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN to Unit 12 Westway Business Centre Marksbury Bath BA2 9HN on 9 September 2016
15 Feb 2016
Total exemption full accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
23 Jun 2015
Total exemption full accounts made up to 30 November 2014
...
... and 11 more events
18 Nov 2010
Annual return made up to 11 November 2010 with full list of shareholders
12 Nov 2009
Registered office address changed from Unit 25 First Avenue Westfield Industrial Estate Midsomer Norton Bath Bath BA3 4BS United Kingdom on 12 November 2009
12 Nov 2009
Appointment of Dr Mark Charles Rance as a director
11 Nov 2009
Termination of appointment of Ela Shah as a director
11 Nov 2009
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted