Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED
Company Information for

THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED

C/O Nuada Medical Group Limited Milton Park Innovation Center, 99 Park Drive, Milton, ABINGDON, OX14 4RY,
Company Registration Number
05239167
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Wimpole Street Clinic For Women Ltd
THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED was founded on 2004-09-23 and has its registered office in Milton. The organisation's status is listed as "Active - Proposal to Strike off". The Wimpole Street Clinic For Women Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED
 
Legal Registered Office
C/O Nuada Medical Group Limited Milton Park Innovation Center
99 Park Drive
Milton
ABINGDON
OX14 4RY
Other companies in EC2A
 
Previous Names
PINK HEALTH LIMITED22/06/2006
Filing Information
Company Number 05239167
Company ID Number 05239167
Date formed 2004-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-09-18
Return next due 2018-10-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-04-25 11:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WIMPOLE STREET CLINIC FOR WOMEN 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.
Companies with same name THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED
The following companies were found which have the same name as THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED Unknown

Company Officers of THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY MARK BRAITHWAITE
Director 2004-09-23
BRIAN LYNCH
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
AUSRA WHEATLEY
Company Secretary 2016-09-01 2017-06-22
SIMON ROBERT SAMUEL
Director 2015-02-11 2016-05-20
JANE MARION BRAITHWAITE
Company Secretary 2004-09-23 2015-02-11
JANE MARION BRAITHWAITE
Director 2004-09-23 2015-02-11
QA REGISTRARS LIMITED
Nominated Secretary 2004-09-23 2004-09-23
QA NOMINEES LIMITED
Nominated Director 2004-09-23 2004-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN LYNCH NUADA MEDICAL GROUP UK LIMITED Director 2014-03-14 CURRENT 2014-03-14 Liquidation
BRIAN LYNCH NUADA AT 19 HARLEY STREET LIMITED Director 2013-03-15 CURRENT 2005-10-07 Dissolved 2018-05-29
BRIAN LYNCH NUADA MEDICAL HIFU LIMITED Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2018-02-20
BRIAN LYNCH NUADA MEDICAL PROSTATE CARE LIMITED Director 2012-06-25 CURRENT 2007-06-29 Liquidation

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
2021-02-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-07CVA4Notice of completion of voluntary arrangement
2019-08-28CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-08-28LIQ MISC OCCourt order INSOLVENCY:court order - removal of supervisor
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARK BRAITHWAITE
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Quadrant House 4 Thomas More Square London E1W 1YW
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM 19 Harley Street London W1G 9QJ England
2018-12-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ
2018-11-20CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-09-06
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM 19 Harley Street London W1G 9QJ England
2018-01-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LYNCH / 18/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARK BRAITHWAITE / 18/09/2017
2017-09-19CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-06-22TM02Termination of appointment of Ausra Wheatley on 2017-06-22
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 45 Queen Anne Street London W1G 9JF
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-01AP03Appointment of Ms Ausra Wheatley as company secretary on 2016-09-01
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT SAMUEL
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-18CH01Director's details changed for Jeffrey Mark Braithwaite on 2015-02-11
2015-05-08AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM P.O. Box 698 69-85 Tabernacle Street London EC2A 4RL
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARION BRAITHWAITE
2015-03-23AP01DIRECTOR APPOINTED MR SIMON ROBERT SAMUEL
2015-03-23AP01DIRECTOR APPOINTED MR BRIAN LYNCH
2015-03-20TM02Termination of appointment of Jane Marion Braithwaite on 2015-02-11
2014-11-03AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0123/09/14 FULL LIST
2014-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-09-23AR0123/09/13 FULL LIST
2012-11-08AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-24AR0123/09/12 FULL LIST
2011-10-18AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-03AR0123/09/11 FULL LIST
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-01AR0123/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARK BRAITHWAITE / 01/01/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARION BRAITHWAITE / 01/01/2010
2010-02-15AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2009-10-20AR0123/09/09 FULL LIST
2008-10-27363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-07-24225CURREXT FROM 31/03/2009 TO 30/04/2009
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-16363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-06363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-22CERTNMCOMPANY NAME CHANGED PINK HEALTH LIMITED CERTIFICATE ISSUED ON 22/06/06
2005-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-10363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-08225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-0888(2)RAD 23/09/04--------- £ SI 98@1=98 £ IC 2/100
2004-10-01288bDIRECTOR RESIGNED
2004-10-01288bSECRETARY RESIGNED
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-09-25
Fines / Sanctions
No fines or sanctions have been issued against THE WIMPOLE STREET CLINIC FOR WOMEN 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
DEBENTURE 2011-08-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-12-31

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 THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED

Intangible Assets
Patents
We have not found any records of THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED
Trademarks
We have not found any records of THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WIMPOLE STREET CLINIC FOR WOMEN 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 (86210 - General medical practice activities) as THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where THE WIMPOLE STREET CLINIC FOR WOMEN 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491
 
Initiating party Event Type
Defending partyTHE WIMPOLE STREET CLINIC FOR WOMEN LIMITEDEvent Date2019-09-23
Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN : Ag YG61491
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WIMPOLE STREET CLINIC FOR WOMEN 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 THE WIMPOLE STREET CLINIC FOR WOMEN 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.