CAE COURT CLINIC LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3NL

Company number 06021590
Status Active
Incorporation Date 7 December 2006
Company Type Private Limited Company
Address RIVERSDALE HOUSE, MERTHYRMAWR ROAD, BRIDGEND, CF31 3NL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Director's details changed for Justine Colette Dawkins on 31 December 2013; Director's details changed for Doctor Matthew James Peach on 30 November 2016. The most likely internet sites of CAE COURT CLINIC LIMITED are www.caecourtclinic.co.uk, and www.cae-court-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Wildmill Rail Station is 1.2 miles; to Sarn Rail Station is 2.5 miles; to Pyle Rail Station is 5.3 miles; to Garth (Bridgend) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cae Court Clinic Limited is a Private Limited Company. The company registration number is 06021590. Cae Court Clinic Limited has been working since 07 December 2006. The present status of the company is Active. The registered address of Cae Court Clinic Limited is Riversdale House Merthyrmawr Road Bridgend Cf31 3nl. . DAWKINS, Justine Colette is a Secretary of the company. CLUETT, Ross, Dr is a Director of the company. CRAVEN, Alison, Dr is a Director of the company. DAWKINS, Justine Colette is a Director of the company. HARROP, Peter Frank, Doctor is a Director of the company. JUDD, Delyth, Doctor is a Director of the company. MELVILLE-JONES, Rebecca Margaret, Dr is a Director of the company. MORGAN, Philip Denzil, Doctor is a Director of the company. PEACH, Matthew James, Doctor is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director HADLEY, Robert John, Doctor has been resigned. Director HUNT, Sian Wynne, Doctor has been resigned. Director MCCANN, Richard John, Doctor has been resigned. Director OSBORNE, Christopher John, Doctor has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DAWKINS, Justine Colette
Appointed Date: 07 December 2006

Director
CLUETT, Ross, Dr
Appointed Date: 01 November 2015
41 years old

Director
CRAVEN, Alison, Dr
Appointed Date: 31 January 2007
65 years old

Director
DAWKINS, Justine Colette
Appointed Date: 31 January 2007
55 years old

Director
HARROP, Peter Frank, Doctor
Appointed Date: 31 January 2007
64 years old

Director
JUDD, Delyth, Doctor
Appointed Date: 31 January 2007
66 years old

Director
MELVILLE-JONES, Rebecca Margaret, Dr
Appointed Date: 01 April 2015
41 years old

Director
MORGAN, Philip Denzil, Doctor
Appointed Date: 31 January 2007
59 years old

Director
PEACH, Matthew James, Doctor
Appointed Date: 01 November 2011
50 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 07 December 2006
Appointed Date: 07 December 2006

Director
GRAEME, Lesley Joyce
Resigned: 07 December 2006
Appointed Date: 07 December 2006
71 years old

Director
HADLEY, Robert John, Doctor
Resigned: 31 March 2012
Appointed Date: 07 December 2006
74 years old

Director
HUNT, Sian Wynne, Doctor
Resigned: 30 September 2014
Appointed Date: 31 January 2007
63 years old

Director
MCCANN, Richard John, Doctor
Resigned: 31 December 2015
Appointed Date: 31 January 2007
69 years old

Director
OSBORNE, Christopher John, Doctor
Resigned: 31 October 2015
Appointed Date: 31 January 2007
70 years old

Persons With Significant Control

Dr Justine Colette Dawkins
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CAE COURT CLINIC LIMITED Events

20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
20 Dec 2016
Director's details changed for Justine Colette Dawkins on 31 December 2013
20 Dec 2016
Director's details changed for Doctor Matthew James Peach on 30 November 2016
20 Dec 2016
Secretary's details changed for Justine Colette Dawkins on 31 December 2013
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 45 more events
15 Dec 2006
Secretary resigned
15 Dec 2006
New director appointed
15 Dec 2006
New secretary appointed
15 Dec 2006
Registered office changed on 15/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
07 Dec 2006
Incorporation