DROITWICH KNEE CLINIC LTD
WORCESTER

Hellopages » Worcestershire » Worcester » WR2 5AG

Company number 02215737
Status Active
Incorporation Date 1 February 1988
Company Type Private Limited Company
Address 31 ST. JOHNS, WORCESTER, WR2 5AG
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Director's details changed for Mr Kirti Moholkar on 10 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of DROITWICH KNEE CLINIC LTD are www.droitwichkneeclinic.co.uk, and www.droitwich-knee-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Droitwich Knee Clinic Ltd is a Private Limited Company. The company registration number is 02215737. Droitwich Knee Clinic Ltd has been working since 01 February 1988. The present status of the company is Active. The registered address of Droitwich Knee Clinic Ltd is 31 St Johns Worcester Wr2 5ag. . EL SHAZLY, Mohi is a Director of the company. HALL, Lesley is a Director of the company. MOHOLKAR, Kirti is a Director of the company. STROVER, Angus Everett is a Director of the company. Secretary ANDERSON, Celia Mary has been resigned. Secretary COLLINS, Peter Edward has been resigned. Secretary MCLEOD, Hugh Sean Torquil has been resigned. Secretary STROVER, Sheila Margaret, Dr has been resigned. Secretary TERRY, David John has been resigned. Secretary WATSON, Elizabeth has been resigned. Director ALI, Mohammed Salman has been resigned. Director ANDERSON, Celia Mary has been resigned. Director COOPER, Michael James, Dr has been resigned. Director ROBINSON, David Derek has been resigned. Director ROBINSON, David Derek has been resigned. Director ROUHOLAMIN, Ebrahim has been resigned. Director SCHINDLER, Oliver has been resigned. Director STROVER, Sheila Margaret, Dr has been resigned. Director TURNER, Peter John has been resigned. Director UNITED SURGICAL SERVICES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Director
EL SHAZLY, Mohi
Appointed Date: 21 March 2005
72 years old

Director
HALL, Lesley
Appointed Date: 08 March 2013
71 years old

Director
MOHOLKAR, Kirti
Appointed Date: 06 October 2008
57 years old

Director

Resigned Directors

Secretary
ANDERSON, Celia Mary
Resigned: 31 October 1999
Appointed Date: 01 January 1997

Secretary
COLLINS, Peter Edward
Resigned: 11 March 2004
Appointed Date: 01 November 1999

Secretary
MCLEOD, Hugh Sean Torquil
Resigned: 31 December 1995
Appointed Date: 08 September 1994

Secretary
STROVER, Sheila Margaret, Dr
Resigned: 08 September 1994

Secretary
TERRY, David John
Resigned: 21 October 1996
Appointed Date: 01 January 1996

Secretary
WATSON, Elizabeth
Resigned: 20 July 2009
Appointed Date: 12 March 2004

Director
ALI, Mohammed Salman
Resigned: 19 July 1996
Appointed Date: 08 September 1994
77 years old

Director
ANDERSON, Celia Mary
Resigned: 03 February 2000
Appointed Date: 09 October 1997
78 years old

Director
COOPER, Michael James, Dr
Resigned: 23 August 2002
Appointed Date: 20 June 2001
74 years old

Director
ROBINSON, David Derek
Resigned: 17 October 2012
Appointed Date: 04 April 2005
66 years old

Director
ROBINSON, David Derek
Resigned: 31 July 2002
Appointed Date: 18 January 1996
66 years old

Director
ROUHOLAMIN, Ebrahim
Resigned: 16 October 1996
Appointed Date: 01 January 1992
81 years old

Director
SCHINDLER, Oliver
Resigned: 25 June 2010
Appointed Date: 04 April 2005
62 years old

Director
STROVER, Sheila Margaret, Dr
Resigned: 31 January 2003
Appointed Date: 06 April 1991
78 years old

Director
TURNER, Peter John
Resigned: 10 October 2001
Appointed Date: 08 September 1994
88 years old

Director
UNITED SURGICAL SERVICES LIMITED
Resigned: 07 November 1997
88 years old

Persons With Significant Control

Mr Mohi El Shazly
Notified on: 4 August 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DROITWICH KNEE CLINIC LTD Events

10 Jan 2017
Director's details changed for Mr Kirti Moholkar on 10 January 2017
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 9,734

...
... and 115 more events
09 Mar 1988
Director resigned;new director appointed

02 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Feb 1988
Secretary resigned;new secretary appointed

11 Feb 1988
Director resigned;new director appointed

01 Feb 1988
Incorporation

DROITWICH KNEE CLINIC LTD Charges

2 November 1992
Debenture
Delivered: 16 November 1992
Status: Satisfied on 31 December 1997
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M239C. Fixed and…