ELLIOT-SMITH CLINIC LIMITED

Hellopages » Oxfordshire » Oxford » OX1 4DG

Company number 01792490
Status Active
Incorporation Date 16 February 1984
Company Type Private Limited Company
Address 126 HIGH STREET, OXFORD, OX1 4DG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Tarrant Robert Stein as a director on 8 January 2017; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ELLIOT-SMITH CLINIC LIMITED are www.elliotsmithclinic.co.uk, and www.elliot-smith-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Elliot Smith Clinic Limited is a Private Limited Company. The company registration number is 01792490. Elliot Smith Clinic Limited has been working since 16 February 1984. The present status of the company is Active. The registered address of Elliot Smith Clinic Limited is 126 High Street Oxford Ox1 4dg. The cash in hand is £142.49k. It is £-22.37k against last year. . EWENS, Stephen Edward is a Secretary of the company. GUILLEBAUD, John, Professor is a Director of the company. MACKENZIE, Ian, Dr is a Director of the company. Secretary BRAMLEY, Clive Graeme has been resigned. Secretary SHOREY, David William has been resigned. Secretary TELFER, Mark Ross has been resigned. Secretary WILSON, Robert Frank has been resigned. Director CRANSTON, David William, Professor has been resigned. Director GUILLEBAUD, John, Professor has been resigned. Director IREDALE, Peter has been resigned. Director LUSTY, Tim, Dr has been resigned. Director ROSEMAN, Fenella Loch has been resigned. Director SMITH, Joseph Colin has been resigned. Director STEIN, Tarrant Robert, Dr has been resigned. Director THOMPSON, Wendy Patricia has been resigned. Director TURNER, Eileen Elsie has been resigned. Director TURNER, Eileen Elsie has been resigned. The company operates in "Other human health activities".


elliot-smith clinic Key Finiance

LIABILITIES n/a
CASH £142.49k
-14%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EWENS, Stephen Edward
Appointed Date: 08 May 2001

Director
GUILLEBAUD, John, Professor
Appointed Date: 06 December 2011
84 years old

Director
MACKENZIE, Ian, Dr
Appointed Date: 19 November 2003
83 years old

Resigned Directors

Secretary
BRAMLEY, Clive Graeme
Resigned: 08 May 2001
Appointed Date: 28 March 2000

Secretary
SHOREY, David William
Resigned: 28 March 2000
Appointed Date: 13 December 1994

Secretary
TELFER, Mark Ross
Resigned: 01 December 1992

Secretary
WILSON, Robert Frank
Resigned: 13 December 1994

Director
CRANSTON, David William, Professor
Resigned: 27 March 2006
Appointed Date: 19 November 2003
73 years old

Director
GUILLEBAUD, John, Professor
Resigned: 27 March 2006
Appointed Date: 19 November 2003
84 years old

Director
IREDALE, Peter
Resigned: 27 November 2016
Appointed Date: 26 November 2002
93 years old

Director
LUSTY, Tim, Dr
Resigned: 20 November 1999
86 years old

Director
ROSEMAN, Fenella Loch
Resigned: 27 March 2006
Appointed Date: 16 November 2004
70 years old

Director
SMITH, Joseph Colin
Resigned: 26 November 2002
Appointed Date: 15 October 1996
94 years old

Director
STEIN, Tarrant Robert, Dr
Resigned: 08 January 2017
Appointed Date: 19 November 2003
83 years old

Director
THOMPSON, Wendy Patricia
Resigned: 27 March 2006
Appointed Date: 19 November 2003
73 years old

Director
TURNER, Eileen Elsie
Resigned: 27 November 2016
Appointed Date: 06 December 2011
97 years old

Director
TURNER, Eileen Elsie
Resigned: 27 March 2006
Appointed Date: 14 February 2004
97 years old

ELLIOT-SMITH CLINIC LIMITED Events

06 Feb 2017
Termination of appointment of Tarrant Robert Stein as a director on 8 January 2017
21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Termination of appointment of Eileen Elsie Turner as a director on 27 November 2016
01 Dec 2016
Termination of appointment of Peter Iredale as a director on 27 November 2016
...
... and 105 more events
18 Aug 1987
Secretary resigned;new secretary appointed

29 Aug 1986
Secretary resigned;new secretary appointed

26 Jul 1986
Accounts for a small company made up to 31 March 1986

26 Jul 1986
Return made up to 14/07/86; full list of members

09 Jun 1986
Registered office changed on 09/06/86 from: 8 king edward street oxford

ELLIOT-SMITH CLINIC LIMITED Charges

17 April 1984
Debenture
Delivered: 30 April 1984
Status: Satisfied on 29 April 2016
Persons entitled: B Ross.
Description: Fixed and floating charges over the undertaking and all…
17 April 1984
Debenture
Delivered: 30 April 1984
Status: Satisfied on 29 April 2016
Persons entitled: G. Z. Mackenzie
Description: Fixed and floating charges over the undertaking and all…
17 April 1984
Debenture
Delivered: 30 April 1984
Status: Satisfied on 29 April 2016
Persons entitled: J. Guilleband
Description: Fixed and floating charges over the undertaking and all…
17 April 1984
Debenture
Delivered: 30 April 1984
Status: Satisfied on 29 April 2016
Persons entitled: D.W. Guildford Budd
Description: Fixed and floating charges over the undertaking and all…
17 April 1984
Debenture
Delivered: 30 April 1984
Status: Satisfied on 29 April 2016
Persons entitled: E.E. Turner
Description: Fixed and floating charges over the undertaking and all…