Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWANSEA LASER CLINICS LIMITED
Company Information for

SWANSEA LASER CLINICS LIMITED

SWANSEA ENTERPRISE PARK, LLANSAMLET SWANSEA, SA7 9FH,
Company Registration Number
01103627
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Swansea Laser Clinics Ltd
SWANSEA LASER CLINICS LIMITED was founded on 1973-03-23 and had its registered office in Swansea Enterprise Park. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
SWANSEA LASER CLINICS LIMITED
 
Legal Registered Office
SWANSEA ENTERPRISE PARK
LLANSAMLET SWANSEA
SA7 9FH
Other companies in SA7
 
Previous Names
DICKENS & LAW LIMITED04/02/1997
Filing Information
Company Number 01103627
Date formed 1973-03-23
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 00:27:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWANSEA LASER CLINICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWANSEA LASER CLINICS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STEPHEN RACEY
Company Secretary 1992-06-01
CHRISTOPHER STEPHEN RACEY
Director 1992-06-01
JACQUELINE MARY RACEY
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN COLEBROOK
Director 2005-09-01 2013-05-31
PHILIP DAVID LEWIS
Director 1994-07-22 2005-08-31
PAUL JOHN DEEPROSE
Director 1997-03-01 1998-12-10
JACQUELINE ELAINE MORRIS
Director 1992-07-01 1995-06-10
SIMON JEREMY PALMER
Director 1992-06-01 1994-07-22
MARY PATERSON LAW
Company Secretary 1990-12-11 1992-07-01
HAZEL GWENDOR HARRISON
Director 1990-12-11 1992-07-01
MARY PATERSON LAW
Director 1990-12-11 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEPHEN RACEY STEPHAR (U.K.) LIMITED Company Secretary 2005-01-05 CURRENT 1983-05-18 Active
CHRISTOPHER STEPHEN RACEY CHATEAU ROUSSEAU DE SIPIAN LIMITED Company Secretary 2000-06-27 CURRENT 2000-06-27 Active
CHRISTOPHER STEPHEN RACEY SOUTH WALES SPECIALS LIMITED Company Secretary 1991-03-01 CURRENT 1935-06-13 Active
CHRISTOPHER STEPHEN RACEY MUMBLES FINE WINES LIMITED Company Secretary 1980-03-11 CURRENT 1980-03-11 Active
CHRISTOPHER STEPHEN RACEY THE WELSH WINE COMPANY LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2015-08-21
CHRISTOPHER STEPHEN RACEY LANGLAND BAY MANOR MANAGEMENT LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
CHRISTOPHER STEPHEN RACEY HOWARD & PALMER (SA1) LIMITED Director 2005-06-09 CURRENT 2005-06-09 Live but Receiver Manager on at least one charge
CHRISTOPHER STEPHEN RACEY PHARMAMED LIMITED Director 2005-04-15 CURRENT 2005-04-15 In Administration/Administrative Receiver
CHRISTOPHER STEPHEN RACEY CHATEAU ROUSSEAU DE SIPIAN LIMITED Director 2000-06-27 CURRENT 2000-06-27 Active
CHRISTOPHER STEPHEN RACEY SOUTH WALES SPECIALS LIMITED Director 1991-03-01 CURRENT 1935-06-13 Active
CHRISTOPHER STEPHEN RACEY HOWARD AND PALMER LIMITED Director 1989-12-13 CURRENT 1989-12-13 Active
CHRISTOPHER STEPHEN RACEY STEPHAR (U.K.) LIMITED Director 1983-05-18 CURRENT 1983-05-18 Active
CHRISTOPHER STEPHEN RACEY MUMBLES FINE WINES LIMITED Director 1980-03-11 CURRENT 1980-03-11 Active
CHRISTOPHER STEPHEN RACEY R.A. RACEY (GT. YARMOUTH) LIMITED Director 1977-05-20 CURRENT 1975-04-14 Active
JACQUELINE MARY RACEY VERADIS SPECIALS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
JACQUELINE MARY RACEY HOWARD AND PALMER LIMITED Director 2012-03-01 CURRENT 1989-12-13 Active
JACQUELINE MARY RACEY HOWARD & PALMER (SA1) LIMITED Director 2012-03-01 CURRENT 2005-06-09 Live but Receiver Manager on at least one charge
JACQUELINE MARY RACEY SOUTH WALES SPECIALS LIMITED Director 2012-03-01 CURRENT 1935-06-13 Active
JACQUELINE MARY RACEY MUMBLES FINE WINES LIMITED Director 2011-05-22 CURRENT 1980-03-11 Active
JACQUELINE MARY RACEY STEPHAR (U.K.) LIMITED Director 2011-05-22 CURRENT 1983-05-18 Active
JACQUELINE MARY RACEY R.A. RACEY (GT. YARMOUTH) LIMITED Director 2004-12-06 CURRENT 1975-04-14 Active
JACQUELINE MARY RACEY CHATEAU ROUSSEAU DE SIPIAN LIMITED Director 2002-10-21 CURRENT 2000-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-22DS01APPLICATION FOR STRIKING-OFF
2014-01-17AA31/12/12 TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0131/12/13 FULL LIST
2013-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLEBROOK
2013-01-14AR0131/12/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-19AP01DIRECTOR APPOINTED MRS JACQUELINE MARY RACEY
2012-03-12AA31/12/10 TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 FULL LIST
2011-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-01-18AR0111/12/10 FULL LIST
2010-01-20AR0111/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN RACEY / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COLEBROOK / 31/12/2009
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-16363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-02-08363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-12363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-30288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-01-31363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-31363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-28363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-03363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-18363aRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS; AMEND
2000-02-07363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-23363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-12-23288bDIRECTOR RESIGNED
1998-12-23363(288)DIRECTOR RESIGNED
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-29AUDAUDITOR'S RESIGNATION
1997-03-19288aNEW DIRECTOR APPOINTED
1997-02-18SRES01ADOPT MEM AND ARTS 29/01/97
1997-02-03CERTNMCOMPANY NAME CHANGED DICKENS & LAW LIMITED CERTIFICATE ISSUED ON 04/02/97
1997-01-28363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-08363(288)DIRECTOR RESIGNED
1996-07-08363sRETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-26AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1994-05-23363aRETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS
1994-04-26363aRETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS
1993-11-29225(2)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1993-11-24DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SWANSEA LASER CLINICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWANSEA LASER CLINICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWANSEA LASER CLINICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWANSEA LASER CLINICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWANSEA LASER CLINICS LIMITED
Trademarks
We have not found any records of SWANSEA LASER CLINICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWANSEA LASER CLINICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SWANSEA LASER CLINICS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SWANSEA LASER CLINICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWANSEA LASER CLINICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWANSEA LASER CLINICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.