Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PRIVATE CLINIC LTD
Company Information for

THE PRIVATE CLINIC LTD

CROSS LANES, GUILDFORD, GU1,
Company Registration Number
01987333
Private Limited Company
Dissolved

Dissolved 2018-01-06

Company Overview

About The Private Clinic Ltd
THE PRIVATE CLINIC LTD was founded on 1986-02-07 and had its registered office in Cross Lanes. The company was dissolved on the 2018-01-06 and is no longer trading or active.

Key Data
Company Name
THE PRIVATE CLINIC LTD
 
Legal Registered Office
CROSS LANES
GUILDFORD
 
Previous Names
THE MEDIFORM CLINIC LIMITED01/02/1999
REGROW LIMITED29/10/1998
Filing Information
Company Number 01987333
Date formed 1986-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-01-06
Type of accounts FULL
Last Datalog update: 2018-01-28 18:12:16
Primary Source:Companies House
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.
Companies with same name THE PRIVATE CLINIC LTD
The following companies were found which have the same name as THE PRIVATE CLINIC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PRIVATE CLINIC GROUP LIMITED 98 HARLEY STREET LONDON W1G 7HZ Active Company formed on the 2007-06-26
THE PRIVATE CLINIC - SURGICAL LIMITED 98 HARLEY STREET LONDON ENGLAND W1G 7HZ Dissolved Company formed on the 2012-11-06
THE PRIVATE CLINIC HAIR TRANSPLANT LIMITED 98 HARLEY STREET LONDON W1G 7HZ Dissolved Company formed on the 2011-02-02
THE PRIVATE CLINIC WILMSLOW LIMITED 3 HAWTHORN LANE WILMSLOW CHESHIRE UNITED KINGDOM SK9 1AA Dissolved Company formed on the 2015-01-06
THE PRIVATE CLINIC WOOLLAHRA PTY. LIMITED NSW 2010 Active Company formed on the 1996-06-26
THE PRIVATE CLINIC OF GENERAL AND BREAST SURGERY LIMITED 8 ST JOHNS BRIDGE PARK LUCAN, DUBLIN, K78KD74, IRELAND K78KD74 Active Company formed on the 2015-04-30
THE PRIVATE CLINIC FOR WOMEN LTD 16 MELVILLE TERRACE STIRLING FK8 2NE Active Company formed on the 2021-09-30

Company Officers of THE PRIVATE CLINIC LTD

Current Directors
Officer Role Date Appointed
MARCO ANATRIELLO
Director 2008-02-01
MARCO CAPELLO
Director 2008-02-01
EMILIO DI SPIEZIO SARDO
Director 2008-03-13
VALENTINA PETRONE
Director 2009-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY BANSTEAD
Company Secretary 2008-02-01 2015-02-13
CHRISTINE MARY BANSTEAD
Director 2008-02-01 2015-02-13
AMANDA JANE KEARNEY
Company Secretary 1991-11-22 2008-02-01
BRENDAN MICHAEL KEARNEY
Director 1991-11-22 2008-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ANATRIELLO THE PRIVATE CLINIC - SURGICAL LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2015-07-21
MARCO ANATRIELLO THE SLEEP DISORDER CLINIC LIMITED Director 2008-02-01 CURRENT 1995-08-10 Dissolved 2015-12-01
MARCO ANATRIELLO PRIVATE CLINIC PRODUCTS.CO.UK LIMITED Director 2008-02-01 CURRENT 2000-08-29 Active
MARCO CAPELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO CAPELLO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
MARCO CAPELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO CAPELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO CAPELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Active
MARCO CAPELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO CAPELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO CAPELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO CAPELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO CAPELLO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MARCO CAPELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO CAPELLO UNION LIFESTYLE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MARCO CAPELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO CAPELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
MARCO CAPELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO CAPELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO CAPELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO CAPELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO CAPELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO CAPELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO CAPELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO CAPELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO CAPELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO CAPELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO CHRISTYS OF LONDON LIMITED Director 2011-10-12 CURRENT 1994-11-14 Active - Proposal to Strike off
MARCO CAPELLO C W HEADDRESS LIMITED Director 2011-10-12 CURRENT 1996-02-28 Active
MARCO CAPELLO CHRISTY & CO. LIMITED Director 2011-10-12 CURRENT 2007-06-20 Active
MARCO CAPELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO CAPELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY OF LONDON LIMITED Director 2010-09-06 CURRENT 2006-03-27 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO CAPELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO CAPELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO CAPELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
MARCO CAPELLO BLUEGEM GENERAL PARTNER LIMITED Director 2006-12-12 CURRENT 2006-12-07 Active
EMILIO DI SPIEZIO SARDO HANS PLACE PRACTICE LIMITED Director 2014-12-12 CURRENT 2008-03-14 Dissolved 2018-01-06
EMILIO DI SPIEZIO SARDO THE PRIVATE CLINIC - SURGICAL LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2015-07-21
EMILIO DI SPIEZIO SARDO THE SLEEP DISORDER CLINIC LIMITED Director 2008-03-13 CURRENT 1995-08-10 Dissolved 2015-12-01
EMILIO DI SPIEZIO SARDO PRIVATE CLINIC PRODUCTS.CO.UK LIMITED Director 2008-03-13 CURRENT 2000-08-29 Active
EMILIO DI SPIEZIO SARDO THE PRIVATE CLINIC GROUP LIMITED Director 2007-12-05 CURRENT 2007-06-26 Active
VALENTINA PETRONE THE PRIVATE CLINIC GROUP LIMITED Director 2015-02-13 CURRENT 2007-06-26 Active
VALENTINA PETRONE PRIVATE CLINIC PRODUCTS.CO.UK LIMITED Director 2015-02-13 CURRENT 2000-08-29 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
2018-01-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 98 HARLEY STREET LONDON W1G 7HZ ENGLAND
2017-01-044.70DECLARATION OF SOLVENCY
2017-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019873330004
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 947641
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-06-27SH0103/05/16 STATEMENT OF CAPITAL GBP 847641
2016-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VALENTINA PETRONE / 01/05/2016
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019873330004
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2015-11-12AR0119/10/15 FULL LIST
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 98 HARLEY STREET LONDON W1G 7HZ ENGLAND
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BANSTEAD
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BANSTEAD
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 847641
2014-11-11AR0119/10/14 FULL LIST
2014-11-04SH0131/03/14 STATEMENT OF CAPITAL GBP 1831026
2014-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-27SH0110/12/13 STATEMENT OF CAPITAL GBP 847641
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19AR0119/10/13 FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-09AR0119/10/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO CAPELLO / 10/09/2012
2012-01-31AR0119/10/11 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 21/11/2011
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY ENGLAND
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANATRIELLO / 21/11/2011
2011-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 18/10/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 18/10/2011
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-15MEM/ARTSARTICLES OF ASSOCIATION
2011-07-12MEM/ARTSARTICLES OF ASSOCIATION
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-28RES01ALTER ARTICLES 19/04/2011
2011-01-11AR0119/10/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANATRIELLO / 31/12/2009
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 27/07/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 27/07/2010
2009-11-27AR0119/10/09 FULL LIST
2009-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-28288aDIRECTOR APPOINTED VALENTINA PETRONE
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-27363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BANSTEAD / 01/02/2008
2008-04-21288aDIRECTOR APPOINTED MARCO CAPELLO
2008-04-18288aSECRETARY APPOINTED CHRISTINE MARY BANSTEAD
2008-04-18288aDIRECTOR APPOINTED CHRISTINE MARY BANSTEAD
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD
2008-03-17288aDIRECTOR APPOINTED MR EMILIO DI SPIEZIO SARDO
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY AMANDA KEARNEY
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN KEARNEY
2008-03-17288aDIRECTOR APPOINTED MR MARCO ANATRIELLO
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-30363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-04363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-10363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 37 WARREN STREET LONDON W1T 6AD
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-24363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-31363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-10-31288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
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 THE PRIVATE CLINIC LTD 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 THE PRIVATE CLINIC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-18 Satisfied HSBC BANK PLC
DEBENTURE 2011-08-12 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
RENT DEPOSIT DEED 2008-02-16 Satisfied BRUNTWOOD 2000 ALPHA PORTFOLIO LIMITED
GUARANTEE & DEBENTURE 2008-02-01 Satisfied BRENDAN MICHAEL KEARNEY AND AMANDA JANE KEARNEY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 THE PRIVATE CLINIC LTD

Intangible Assets
Patents
We have not found any records of THE PRIVATE CLINIC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE PRIVATE CLINIC LTD
Trademarks
We have not found any records of THE PRIVATE CLINIC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PRIVATE CLINIC LTD. 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 THE PRIVATE CLINIC LTD 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 THE PRIVATE CLINIC LTD 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.
Import/Export of Goods
Goods imported/exported by THE PRIVATE CLINIC LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-07-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-07-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-05-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-05-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-04-0090183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2018-04-0090183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2016-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-05-0090189010Instruments and apparatus for measuring blood-pressure
2016-03-0030059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2016-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-09-0190184990Instruments and appliances used in dental sciences, n.e.s.
2014-08-0169091900Ceramic wares for chemical or other technical uses (excl. of porcelain or china, articles having a hardness equivalent to >= 9 on the Mohs scale, millstones, polishing stones, grindstones and the like of heading 6804, refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings)
2013-07-0182060000Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale
2012-09-0190222100Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses
2012-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PRIVATE CLINIC LTD 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 THE PRIVATE CLINIC LTD 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.