LONDON AND SOUTH COAST CLINICS LIMITED
4A NEW MARKET ROAD 30 CASTLE STREET LTD.

Hellopages » Cambridgeshire » Cambridge » CB5 8DT

Company number 03829007
Status Active
Incorporation Date 20 August 1999
Company Type Private Limited Company
Address C/O CHATER ALLAN LLP, BEECH HOUSE, 4A NEW MARKET ROAD, CAMBRIDGE, CB5 8DT
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86220 - Specialists medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 500,000 . The most likely internet sites of LONDON AND SOUTH COAST CLINICS LIMITED are www.londonandsouthcoastclinics.co.uk, and www.london-and-south-coast-clinics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. London and South Coast Clinics Limited is a Private Limited Company. The company registration number is 03829007. London and South Coast Clinics Limited has been working since 20 August 1999. The present status of the company is Active. The registered address of London and South Coast Clinics Limited is C O Chater Allan Llp Beech House 4a New Market Road Cambridge Cb5 8dt. . CHATER ALLAN LLP is a Secretary of the company. DANCEY, Elisabeth Jane is a Director of the company. Secretary CHARTWELL HOUSE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director EVANS, Roger has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
CHATER ALLAN LLP
Appointed Date: 05 March 2009

Director
DANCEY, Elisabeth Jane
Appointed Date: 23 July 2003
66 years old

Resigned Directors

Secretary
CHARTWELL HOUSE CORPORATE SERVICES LIMITED
Resigned: 05 March 2009
Appointed Date: 20 August 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 August 1999
Appointed Date: 20 August 1999

Director
EVANS, Roger
Resigned: 10 November 2003
Appointed Date: 20 August 1999
78 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 August 1999
Appointed Date: 20 August 1999

Persons With Significant Control

Dr Elisabeth Jane Dancey
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LONDON AND SOUTH COAST CLINICS LIMITED Events

18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 500,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 500,000

...
... and 43 more events
27 Aug 1999
New secretary appointed
27 Aug 1999
Registered office changed on 27/08/99 from: temple house 20 holywell row london EC2A 4JB
27 Aug 1999
Secretary resigned
27 Aug 1999
Director resigned
20 Aug 1999
Incorporation