DROITWICH KNEE CLINIC LTD - BIRMINGHAM
Company Profile | Company Filings |
Overview
DROITWICH KNEE CLINIC LTD is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
DROITWICH KNEE CLINIC LTD was incorporated 36 years ago on 01/02/1988 and has the registered number: 02215737. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
DROITWICH KNEE CLINIC LTD was incorporated 36 years ago on 01/02/1988 and has the registered number: 02215737. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
DROITWICH KNEE CLINIC LTD - BIRMINGHAM
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
30 TWATLING ROAD
BIRMINGHAM
B45 8HT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KIRTI MOHOLKAR | Apr 1968 | British | Director | 2008-10-06 | CURRENT |
DR SHEILA MARGARET STROVER | British | Director | 1991-04-06 UNTIL 2003-01-31 | RESIGNED | |
PETER EDWARD COLLINS | Oct 1938 | British | Secretary | 1999-11-01 UNTIL 2004-03-11 | RESIGNED |
MR HUGH SEAN TORQUIL MCLEOD | Mar 1967 | Secretary | 1994-09-08 UNTIL 1995-12-31 | RESIGNED | |
DR SHEILA MARGARET STROVER | British | Secretary | RESIGNED | ||
MR DAVID JOHN TERRY | Jun 1935 | British | Secretary | 1996-01-01 UNTIL 1996-10-21 | RESIGNED |
ELIZABETH WATSON | British | Secretary | 2004-03-12 UNTIL 2009-07-20 | RESIGNED | |
MS CELIA MARY ANDERSON | Nov 1946 | British | Secretary | 1997-01-01 UNTIL 1999-10-31 | RESIGNED |
EBRAHIM ROUHOLAMIN | Dec 1943 | British | Director | 1992-01-01 UNTIL 1996-10-16 | RESIGNED |
PETER JOHN TURNER | May 1937 | British | Director | 1994-09-08 UNTIL 2001-10-10 | RESIGNED |
UNITED SURGICAL SERVICES LIMITED | Jun 1937 | Corporate Director | RESIGNED | ||
ANGUS EVERETT STROVER | Mar 1937 | British | Director | RESIGNED | |
OLIVER SCHINDLER | May 1963 | German | Director | 2005-04-04 UNTIL 2010-06-25 | RESIGNED |
MOHI EL SHAZLY | Apr 1953 | British | Director | 2005-03-21 UNTIL 2017-06-26 | RESIGNED |
MR DAVID DEREK ROBINSON | Jan 1959 | British | Director | 1996-01-18 UNTIL 2002-07-31 | RESIGNED |
MR DAVID DEREK ROBINSON | Jan 1959 | British | Director | 2005-04-04 UNTIL 2012-10-17 | RESIGNED |
MRS LESLEY HALL | Apr 1954 | British | Director | 2013-03-08 UNTIL 2017-06-26 | RESIGNED |
DR MICHAEL JAMES COOPER | May 1951 | British | Director | 2001-06-20 UNTIL 2002-08-23 | RESIGNED |
MS CELIA MARY ANDERSON | Nov 1946 | British | Director | 1997-10-09 UNTIL 2000-02-03 | RESIGNED |
MOHAMMED SALMAN ALI | Jul 1948 | British | Director | 1994-09-08 UNTIL 1996-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Elite Health Services Limited | 2022-06-24 | Cannock |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Kirti Moholkar | 2017-06-26 | 4/1968 | Birmingham |
Right to appoint and remove directors Significant influence or control as firm |
Mr Mohi El Shazly | 2016-08-04 - 2020-05-26 | 4/1963 | Birmingham | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Droitwich Knee Clinic Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-01 | 28-02-2023 | £13,278 Cash £64,525 equity |
Droitwich Knee Clinic - Filleted accounts | 2022-11-29 | 28-02-2022 | £7,447 Cash £19,234 equity |
Droitwich Knee Clinic - Filleted accounts | 2021-12-16 | 31-03-2021 | £18,286 Cash £22,391 equity |
Droitwich Knee Clinic - Filleted accounts | 2021-03-31 | 31-03-2020 | £64 Cash £16,322 equity |
Droitwich Knee Clinic - Filleted accounts | 2019-12-19 | 31-03-2019 | £64 Cash £-4,588 equity |
Droitwich Knee Clinic Limited - Filleted accounts | 2018-12-21 | 31-03-2018 | £1,787 Cash £10,128 equity |
Droitwich Knee Clinic Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-07 | 31-03-2017 | £2,738 Cash £1,432 equity |
Droitwich Knee Clinic Limited - Abbreviated accounts 16.1 | 2016-08-13 | 31-03-2016 | £17,911 Cash £-8,558 equity |
Droitwich Knee Clinic Limited - Limited company - abbreviated - 11.9 | 2015-12-09 | 31-03-2015 | £45,946 Cash £25,323 equity |