CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE GREAT HEALTH CLINIC LTD
Company
THE GREAT HEALTH CLINIC
Phone:
02072 266 406
C⁺
rating
KEY FINANCES
Year
2016
Assets
£15.89k
▲ £4.02k (33.87 %)
Cash
£0k
▼ £-8.7k (-100.00 %)
Liabilities
£42.78k
▲ £6.09k (16.58 %)
Net Worth
£-26.89k
▲ £-2.06k (8.32 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Islington
Company name
THE GREAT HEALTH CLINIC LTD
Company number
04012365
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jun 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
www.greathealthco.com
Phones
02072 266 406
Registered Address
UNIT 1 MARQUESS ESTATE,
ST. PAULS ROAD,
LONDON,
ENGLAND,
N1 2SY
ECONOMIC ACTIVITIES
86900
Other human health activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
27 Mar 2017
Micro company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 110
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
CHARGES
4 August 2014
Status
Outstanding
Delivered
6 August 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…
See Also
THE GREAT ANNUAL SAVINGS COMPANY LTD
THE GREAT AUTOMOBILES LTD
THE GREAT LITTLE FLOWER TRADER LIMITED
THE GREAT NORTHERN FIREWORK COMPANY LIMITED
THE GREAT NORTHERN TILING COMPANY LTD
THE GREAT TRADING COMPANY LIMITED
Last update 2018
THE GREAT HEALTH CLINIC LTD DIRECTORS
Natalie Simpkin
Acting
Appointed
21 March 2007
Role
Secretary
Nationality
British
Address
66 Porchester Square, London, England, W2 6AL
Name
SIMPKIN, Natalie
Natalie Alice Ivy Simpkin
Acting
Appointed
13 May 2010
Occupation
Director
Role
Director
Age
38
Nationality
British
Address
66 Porchester Square, London, England, W2 6AL
Country Of Residence
England
Name
SIMPKIN, Natalie Alice Ivy
Derrick Charles Quelch
Resigned
Appointed
13 June 2000
Resigned
21 March 2007
Role
Secretary
Address
5 The Haystack, Daventry, Northamptonshire, NN11 5NZ
Name
QUELCH, Derrick Charles
Harold Wayne
Resigned
Appointed
12 June 2000
Resigned
12 June 2000
Role
Nominee Secretary
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Name
WAYNE, Harold
Kathleen Lawman
Resigned
Appointed
13 June 2000
Resigned
04 February 2010
Occupation
Chartered Physiotherapist
Role
Director
Age
73
Nationality
British
Address
695 Finchley Road, London, NW2 2JN
Name
LAWMAN, Kathleen
Martin George Simpkin
Resigned
Appointed
02 March 2010
Resigned
12 April 2013
Occupation
Chartered Quantity Surveyor
Role
Director
Age
78
Nationality
Brtish
Address
73 Moreland Court, Finchley Road, London, England, NW2 2TP
Country Of Residence
England
Name
SIMPKIN, Martin George
Yvonne Wayne
Resigned
Appointed
12 June 2000
Resigned
12 June 2000
Role
Nominee Director
Age
45
Nationality
British
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Country Of Residence
United Kingdom
Name
WAYNE, Yvonne
REVIEWS
Check The Company
Normal according to the company’s financial health.