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

THE PRIVATE CLINIC GROUP LIMITED

98 HARLEY STREET, LONDON, W1G 7HZ,
Company Registration Number
06293464
Private Limited Company
Active

Company Overview

About The Private Clinic Group Ltd
THE PRIVATE CLINIC GROUP LIMITED was founded on 2007-06-26 and has its registered office in London. The organisation's status is listed as "Active". The Private Clinic Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE PRIVATE CLINIC GROUP LIMITED
 
Legal Registered Office
98 HARLEY STREET
LONDON
W1G 7HZ
Other companies in SW1P
 
Previous Names
B G HEALTHCARE LIMITED21/11/2014
ILLUSTRATED LONDON NEWS LIMITED 26/11/2007
 
Trading Names/Associated Names
THE PRIVATE CLINIC
Filing Information
Company Number 06293464
Company ID Number 06293464
Date formed 2007-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 00:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PRIVATE CLINIC GROUP 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 THE PRIVATE CLINIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2018-04-13
MARCO CAPELLO
Director 2007-11-30
EMILIO DI SPIEZIO SARDO
Director 2007-12-05
VALENTINA PETRONE
Director 2015-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDWARD COMINS
Company Secretary 2016-10-31 2018-04-13
EMILIO DI SPIEZIO SARDO
Company Secretary 2007-12-05 2018-04-13
CHRISTINE MARY BANSTEAD
Director 2010-01-12 2015-02-13
CHRISTINE MARY BANSTEAD
Company Secretary 2007-06-26 2007-12-05
CHRISTINE MARY BANSTEAD
Director 2007-06-26 2007-12-05
EMMA VICTORIA CAPELLO
Director 2007-06-26 2007-11-30
LISA JANE BARNARD
Director 2007-06-26 2007-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO CAPELLO THE PRIVATE CLINIC - SURGICAL LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2015-07-21
MARCO CAPELLO THE PRIVATE CLINIC HAIR TRANSPLANT LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-07-21
MARCO CAPELLO MANAGEMENT CONSULTING GROUP PLC Director 2010-06-18 CURRENT 1971-01-22 Active
MARCO CAPELLO THE SLEEP DISORDER CLINIC LIMITED Director 2008-03-13 CURRENT 1995-08-10 Dissolved 2015-12-01
MARCO CAPELLO PRIVATE CLINIC PRODUCTS.CO.UK LIMITED Director 2008-02-01 CURRENT 2000-08-29 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 THE PRIVATE CLINIC LTD Director 2008-03-13 CURRENT 1986-02-07 Dissolved 2018-01-06
EMILIO DI SPIEZIO SARDO PRIVATE CLINIC PRODUCTS.CO.UK LIMITED Director 2008-03-13 CURRENT 2000-08-29 Active
VALENTINA PETRONE PRIVATE CLINIC PRODUCTS.CO.UK LIMITED Director 2015-02-13 CURRENT 2000-08-29 Active
VALENTINA PETRONE THE PRIVATE CLINIC LTD Director 2009-07-27 CURRENT 1986-02-07 Dissolved 2018-01-06

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
2024-03-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-01-26Consolidation of shares on
2023-10-11Second filing of capital allotment of shares GBP21,791,747.98
2023-09-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-08-2309/08/23 STATEMENT OF CAPITAL GBP 21665725
2023-08-22Memorandum articles filed
2023-08-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-18Change of share class name or designation
2023-08-14CESSATION OF BLUEGEM GENERAL PARTNER L.P. IN ITS CAPACITY AS GENERAL PARTNER OF BLUEGEM SECONDARY LP AS A PERSON OF SIGNIFICANT CONTROL
2023-08-11APPOINTMENT TERMINATED, DIRECTOR EMILIO DI SPIEZIO SARDO
2023-08-11Notification of Silver Clinics Uk Bidco Limited as a person with significant control on 2023-08-09
2023-08-11DIRECTOR APPOINTED MR STEFANO MALAGOLI
2023-08-11DIRECTOR APPOINTED MR WAEL BALLOUK
2023-08-11DIRECTOR APPOINTED MRS FRANCESCA RONI
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE 062934640005
2023-08-05Compulsory strike-off action has been discontinued
2023-06-20Compulsory strike-off action has been suspended
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-04-17Director's details changed for Mr Emilio Di Spiezio Sardo on 2023-04-07
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062934640003
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-10-27CH01Director's details changed for Valentina Petrone on 2022-10-27
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-05-13RP04SH01Second filing of capital allotment of shares GBP9,665,364.80
2021-05-12SH0111/05/21 STATEMENT OF CAPITAL GBP 9665374.8
2020-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-10-13CH01Director's details changed for Mr Emilio Di Spiezio Sardo on 2020-08-24
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO
2019-05-22SH0129/04/19 STATEMENT OF CAPITAL GBP 9665354.80
2019-05-22SH0129/04/19 STATEMENT OF CAPITAL GBP 9665354.80
2019-05-15RES01ADOPT ARTICLES 15/05/19
2019-05-15RES01ADOPT ARTICLES 15/05/19
2019-04-23RES01ADOPT ARTICLES 23/04/19
2019-04-23RES01ADOPT ARTICLES 23/04/19
2019-03-19MEM/ARTSARTICLES OF ASSOCIATION
2019-03-19MEM/ARTSARTICLES OF ASSOCIATION
2019-03-19RES01ADOPT ARTICLES 19/03/19
2019-03-19RES01ADOPT ARTICLES 19/03/19
2019-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062934640002
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062934640004
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-07-30SH08Change of share class name or designation
2018-07-16RES01ADOPT ARTICLES 16/07/18
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 9657434.7
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 9657434.7
2018-06-20SH0113/04/18 STATEMENT OF CAPITAL GBP 9657434.70
2018-05-30PSC07CESSATION OF BLUEGEM GENERAL PARTNER LP IN ITS CAPACITY AS GENERAL PARTNER OF BLUEGEM L.P. AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30PSC02Notification of Bluegem General Partner L.P. in Its Capacity as General Partner of Bluegem Secondary Lp as a person with significant control on 2018-05-30
2018-05-22RP04CS01Second filing of Confirmation Statement dated 26/06/2017
2018-05-22ANNOTATIONClarification
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 8423792.7
2018-05-15SH0118/07/17 STATEMENT OF CAPITAL GBP 8423792.70
2018-05-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-27PSC05Change of details for Bluegem Gp Llp as a person with significant control on 2018-03-12
2018-04-18RP04CS01Second filing of Confirmation Statement dated 26/06/2017
2018-04-18ANNOTATIONClarification
2018-04-16AP04Appointment of Burness Paull Llp as company secretary on 2018-04-13
2018-04-16TM02APPOINTMENT TERMINATED, SECRETARY EMILIO DI SPIEZIO SARDO
2018-04-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL COMINS
2018-04-16PSC07CESSATION OF BLUEGEM LP AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12PSC02Notification of Bluegem Gp Llp as a person with significant control on 2018-03-12
2018-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-01MEM/ARTSARTICLES OF ASSOCIATION
2017-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-26RES01ADOPT ARTICLES 18/07/2017
2017-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-09-14RES01ADOPT ARTICLES 18/07/2017
2017-09-14RES01ADOPT ARTICLES 18/07/2017
2017-07-08LATEST SOC08/07/17 STATEMENT OF CAPITAL;GBP 8216357.7
2017-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-08PSC03Notification of Bluegem Lp as a person with significant control on 2017-07-08
2017-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-07SH0125/04/17 STATEMENT OF CAPITAL GBP 8423738.70
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 8422792.7
2017-06-07SH0625/04/17 STATEMENT OF CAPITAL GBP 8422792.70
2017-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-07SH0125/04/17 STATEMENT OF CAPITAL GBP 8423738.70
2017-06-07SH0625/04/17 STATEMENT OF CAPITAL GBP 8422792.70
2017-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 8332449.7
2017-04-12SH0601/02/17 STATEMENT OF CAPITAL GBP 8332449.70
2017-04-12SH0101/02/17 STATEMENT OF CAPITAL GBP 8334003.70
2017-04-12SH0623/12/16 STATEMENT OF CAPITAL GBP 8184003.70
2017-04-12SH0123/12/16 STATEMENT OF CAPITAL GBP 8186503.70
2017-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062934640003
2017-01-11AP03SECRETARY APPOINTED DR. MICHAEL EDWARD COMINS
2016-11-14RES13REQUISITE LEVEL OF CONSENT REQUIRED TO APPROVE RESOLUTION 27/10/2016
2016-11-14RES01ADOPT ARTICLES 27/10/2016
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 7767392.7
2016-07-25AR0126/06/16 FULL LIST
2016-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 7667392.7
2016-06-27SH0103/05/16 STATEMENT OF CAPITAL GBP 7667392.70
2016-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-20RES12VARYING SHARE RIGHTS AND NAMES
2016-05-20RES01ADOPT ARTICLES 29/03/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VALENTINA PETRONE / 01/05/2016
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 7667392.7
2016-04-21SH0129/03/16 STATEMENT OF CAPITAL GBP 7667392.70
2016-04-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-21RES12VARYING SHARE RIGHTS AND NAMES
2016-04-21RES01ADOPT ARTICLES 29/03/2016
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062934640002
2015-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 7666422.8
2015-08-10AR0126/06/15 FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2015-03-04AP01DIRECTOR APPOINTED VALENTINA PETRONE
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BANSTEAD
2015-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-21RES15CHANGE OF NAME 15/10/2014
2014-11-21CERTNMCOMPANY NAME CHANGED B G HEALTHCARE LIMITED CERTIFICATE ISSUED ON 21/11/14
2014-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-20RES01ADOPT ARTICLES 10/12/2013
2014-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-20SH0110/12/13 STATEMENT OF CAPITAL GBP 7666422.80
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 125763.8
2014-07-23AR0126/06/14 FULL LIST
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 03/07/2014
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-27RES01ADOPT ARTICLES 16/09/2013
2013-07-15AR0126/06/13 FULL LIST
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-27AR0126/06/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO CAPELLO / 18/01/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 27/06/2012
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-12SH20STATEMENT BY DIRECTORS
2012-01-12SH1912/01/12 STATEMENT OF CAPITAL GBP 125763.80
2012-01-12CAP-SSSOLVENCY STATEMENT DATED 30/12/11
2012-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-12RES06REDUCE ISSUED CAPITAL 30/12/2011
2012-01-12SH0130/12/11 STATEMENT OF CAPITAL GBP 125763.80
2012-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 21/11/2011
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 21/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 21/11/2011
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY
2011-08-23AR0126/06/11 FULL LIST
2011-04-28RES12VARYING SHARE RIGHTS AND NAMES
2011-04-28RES01ADOPT ARTICLES 14/04/2011
2011-04-28SH0119/04/11 STATEMENT OF CAPITAL GBP 11905940.02
2011-04-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-28SH0119/04/11 STATEMENT OF CAPITAL GBP 11905940.02
2010-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 27/07/2010
2010-09-16SH0102/09/10 STATEMENT OF CAPITAL GBP 11903178
2010-09-09AR0126/06/10 FULL LIST
2010-02-10AP01DIRECTOR APPOINTED CHRISTINE MARY BANSTEAD
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-30SASHARE AGREEMENT OTC
2009-04-3088(2)AD 08/04/09 GBP SI 1600@1=1600 GBP IC 8584451/8586051
2009-04-20RES01ADOPT ARTICLES 08/04/2009
2009-04-20RES12VARYING SHARE RIGHTS AND NAMES
2009-04-20123NC INC ALREADY ADJUSTED 08/04/09
2009-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-20RES04GBP NC 10000000/15000000 08/04/2009
2009-04-2088(2)AD 08/04/09 GBP SI 2400@1=2400 GBP IC 8582051/8584451
2009-04-1488(2)AD 27/03/09-27/03/09 GBP SI 2699000@1=2699000 GBP IC 5883051/8582051
2009-04-1488(2)AD 26/03/09-26/03/09 GBP SI 4118000@1=4118000 GBP IC 1765051/5883051
2009-04-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-09-22363sRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-09-17RES13AUTHORISATION TO ALLOT SHARES 31/01/2008
2008-09-17RES04NC INC ALREADY ADJUSTED 31/01/2008
2008-09-17123GBP NC 1000000/10000000 31/01/08
2008-09-1788(2)AD 31/01/08 GBP SI 1765050@1=1765050 GBP IC 1/1765051
2008-02-06RES13OBLIGATIONS APP GUAR 31/01/08
2008-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: CENTRAL POINT 45 BEECH STREET LONDON EC2Y 8AD
2007-11-26CERTNMCOMPANY NAME CHANGED ILLUSTRATED LONDON NEWS LIMITED CERTIFICATE ISSUED ON 26/11/07
2007-11-19288bDIRECTOR RESIGNED
2007-07-24ELRESS366A DISP HOLDING AGM 05/07/07
2007-07-24225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-07-24ELRESS252 DISP LAYING ACC 05/07/07
2007-07-24ELRESS386 DISP APP AUDS 05/07/07
2007-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PRIVATE CLINIC GROUP 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 THE PRIVATE CLINIC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-12 Outstanding CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED
2016-03-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-01-19 Outstanding RADIOSPACE LIMITED AND BRIDGEPATH LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE PRIVATE CLINIC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PRIVATE CLINIC GROUP LIMITED
Trademarks
We have not found any records of THE PRIVATE CLINIC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PRIVATE CLINIC GROUP 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 (82990 - Other business support service activities n.e.c.) as THE PRIVATE CLINIC GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for THE PRIVATE CLINIC GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 45 PARK SQUARE NORTH LEEDS LS1 2NP 45,25006/04/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

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