BOURN HALL CLINIC (COLCHESTER) LIMITED
CAMBRIDGE ISIS FERTILITY LIMITED ISIS FERTILITY CLINIC LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 2TN

Company number 03663087
Status Active
Incorporation Date 6 November 1998
Company Type Private Limited Company
Address BOURN HALL, BOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB23 2TN
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 6 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BOURN HALL CLINIC (COLCHESTER) LIMITED are www.bournhallcliniccolchester.co.uk, and www.bourn-hall-clinic-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Foxton Rail Station is 7.1 miles; to Meldreth Rail Station is 7.5 miles; to Royston Rail Station is 9.5 miles; to Huntingdon Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bourn Hall Clinic Colchester Limited is a Private Limited Company. The company registration number is 03663087. Bourn Hall Clinic Colchester Limited has been working since 06 November 1998. The present status of the company is Active. The registered address of Bourn Hall Clinic Colchester Limited is Bourn Hall Bourn Cambridge Cambridgeshire Cb23 2tn. . BARTON, Simon Mark is a Secretary of the company. BARTON, Simon Mark is a Director of the company. COURSE, Dawn is a Director of the company. GRAVER, Nicola Charlotte is a Director of the company. MACNAMEE, Michael Charles, Dr is a Director of the company. Secretary HINGSTON, Christopher John has been resigned. Secretary PASSMORE, Mark Ian Weeks has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HINGSTON, Christopher John has been resigned. Director HUNTER, Graham has been resigned. Director LAWRENCE, Stephen John has been resigned. Director LEONARD, Terence Michael has been resigned. Director LOWER, Adrian has been resigned. Director PALLETT, Sarah Louise has been resigned. Director PASSMORE, Mark Ian Weeks has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
BARTON, Simon Mark
Appointed Date: 30 October 2009

Director
BARTON, Simon Mark
Appointed Date: 30 October 2009
60 years old

Director
COURSE, Dawn
Appointed Date: 30 October 2009
56 years old

Director
GRAVER, Nicola Charlotte
Appointed Date: 01 December 2009
62 years old

Director
MACNAMEE, Michael Charles, Dr
Appointed Date: 30 October 2009
67 years old

Resigned Directors

Secretary
HINGSTON, Christopher John
Resigned: 04 September 1999
Appointed Date: 06 November 1998

Secretary
PASSMORE, Mark Ian Weeks
Resigned: 30 October 2009
Appointed Date: 04 September 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 November 1998
Appointed Date: 06 November 1998

Director
HINGSTON, Christopher John
Resigned: 17 March 2004
Appointed Date: 06 November 1998
88 years old

Director
HUNTER, Graham
Resigned: 22 March 2004
Appointed Date: 06 November 1998
74 years old

Director
LAWRENCE, Stephen John
Resigned: 18 February 2003
Appointed Date: 16 November 1998
64 years old

Director
LEONARD, Terence Michael
Resigned: 30 October 2009
Appointed Date: 06 November 1998
67 years old

Director
LOWER, Adrian
Resigned: 15 July 2006
Appointed Date: 06 November 1998
68 years old

Director
PALLETT, Sarah Louise
Resigned: 30 October 2009
Appointed Date: 23 February 2007
60 years old

Director
PASSMORE, Mark Ian Weeks
Resigned: 30 October 2009
Appointed Date: 21 August 1999
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 November 1998
Appointed Date: 06 November 1998

Persons With Significant Control

Dr Michael Charles Macnamee
Notified on: 30 October 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOURN HALL CLINIC (COLCHESTER) LIMITED Events

17 May 2017
Accounts for a small company made up to 31 December 2016
22 Nov 2016
Confirmation statement made on 6 November 2016 with updates
22 Sep 2016
Accounts for a small company made up to 31 December 2015
02 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 15,000

10 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 73 more events
11 Nov 1998
New director appointed
11 Nov 1998
New director appointed
11 Nov 1998
New director appointed
11 Nov 1998
New secretary appointed;new director appointed
06 Nov 1998
Incorporation

BOURN HALL CLINIC (COLCHESTER) LIMITED Charges

29 January 2014
Charge code 0366 3087 0005
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: The Income & Growth Vct PLC Mobeus Income & Growth 4 Vct PLC Mobeus Income & Growth 2 Vct PLC
Description: Notification of addition to or amendment of charge…
26 March 2013
Guarantee & debenture
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Guarantee & debenture
Delivered: 15 July 2011
Status: Satisfied on 4 February 2014
Persons entitled: Merck Financial Services Gmbh
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Guarantee & debenture
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 1999
Debenture
Delivered: 18 November 1999
Status: Satisfied on 21 October 2009
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…