STURT HOUSE CLINIC LIMITED - LONDON


Company Profile Company Filings

Overview

STURT HOUSE CLINIC LIMITED is a Private Limited Company from LONDON and has the status: Active.
STURT HOUSE CLINIC LIMITED was incorporated 32 years ago on 23/10/1991 and has the registered number: 02656972. The accounts status is DORMANT and accounts are next due on 30/09/2024.

STURT HOUSE CLINIC LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FIFTH FLOOR
LONDON
W14 8UD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES BENJAMIN LEE Sep 1977 British, Director 2021-07-12 CURRENT
MR DAVID JAMES HALL Nov 1962 British, Secretary 2008-09-15 CURRENT
MS REBEKAH CRESSWELL Oct 1975 British Director 2021-12-08 CURRENT
MR DAVID JAMES HALL Nov 1962 British, Director 2008-11-24 CURRENT
MR CARROL ALEXANDER REEVE Feb 1947 British Director RESIGNED
MR DAVID ANDREW SPRUZEN Apr 1967 British Director 2006-07-27 UNTIL 2007-04-24 RESIGNED
STEPHEN JOHN PURSE Apr 1953 British Director 2000-01-31 UNTIL 2000-03-07 RESIGNED
DAVID MARTIN CLEATON POWELL Jul 1953 British Director RESIGNED
DR CHAITANYA BHUPENDRA PATEL Sep 1954 British Director 2000-01-31 UNTIL 2007-03-09 RESIGNED
MR MARK MORAN Apr 1960 British Director 2015-04-01 UNTIL 2016-03-01 RESIGNED
IAN PETER REYNOLDS Mar 1951 British Director 1996-06-21 UNTIL 1997-08-27 RESIGNED
MR PAUL JOHN GREENSMITH Dec 1967 British Secretary 2002-09-13 UNTIL 2006-01-03 RESIGNED
PETER GEORGE ANGELL Aug 1936 British Secretary RESIGNED
PETER DAVID ANDREW GREEN May 1962 Secretary 1997-07-01 UNTIL 2000-01-31 RESIGNED
MR JON HATHER Apr 1950 English Secretary 2000-03-07 UNTIL 2002-04-29 RESIGNED
MR DAVID ANDREW SPRUZEN Apr 1967 British Secretary 2006-01-03 UNTIL 2007-04-24 RESIGNED
MRS JANIS LAMBERT Secretary 1994-02-01 UNTIL 1997-06-18 RESIGNED
MR SWAGATAM MUKERJI Feb 1961 British Secretary 2007-05-02 UNTIL 2008-07-07 RESIGNED
STEPHEN JOHN PURSE Apr 1953 British Secretary 2000-01-31 UNTIL 2000-03-07 RESIGNED
KEITH PAYNE Jan 1943 British Secretary 2002-06-10 UNTIL 2002-09-13 RESIGNED
DR ADRIAN JOHN WINBOW Sep 1945 British Director 1996-06-21 UNTIL 1996-06-21 RESIGNED
MR NICHOLAS DAVID JAMES Mar 1960 British Secretary 1993-09-10 UNTIL 1994-02-01 RESIGNED
JAMES DOMINIC WEIGHT Apr 1965 British Secretary 2002-04-29 UNTIL 2002-06-10 RESIGNED
MR JASON DAVID LOCK Aug 1972 British Director 2008-09-15 UNTIL 2015-04-01 RESIGNED
GERALD DALY Jun 1954 British Director 1994-02-01 UNTIL 1994-04-29 RESIGNED
MR. MICHAEL JOHN DIX Mar 1959 British Director RESIGNED
PHILIP HARRY EASTERMAN Sep 1949 British Director 1999-04-01 UNTIL 2000-01-31 RESIGNED
MR PAUL JOHN GREENSMITH Dec 1967 British Director 2002-09-13 UNTIL 2007-03-22 RESIGNED
MR JOHN REGINALD WARDHAUGH ANSDELL Oct 1946 British Director 1997-06-27 UNTIL 1999-04-01 RESIGNED
ANTHONY GEORGE HEYWOOD Sep 1948 British Director 2000-01-31 UNTIL 2002-04-30 RESIGNED
BRIAN JOHN HOLDEN May 1948 British Director RESIGNED
DR DESMOND HAMILTON WILSON KELLY Jun 1934 British Director 1996-06-21 UNTIL 1996-06-21 RESIGNED
JOHN DAVID LAMBERT Feb 1944 British Director 1995-06-16 UNTIL 1996-06-21 RESIGNED
MR STEPHEN WALLACE BRADSHAW Nov 1950 British Director 2007-04-16 UNTIL 2008-11-24 RESIGNED
GRAEME RUSSELL HEATON Sep 1959 British Director 1994-01-31 UNTIL 1994-02-01 RESIGNED
MR ERIC ALAN MILLARD May 1953 British Director 1996-06-21 UNTIL 2000-01-31 RESIGNED
STUART PETER VERE Aug 1945 British Director 1994-02-01 UNTIL 1995-04-05 RESIGNED
PAUL GRAHAM LOWMAN Dec 1952 British Director 1994-04-29 UNTIL 1996-06-21 RESIGNED
JAMES DOMINIC WEIGHT Apr 1965 British Director 2000-12-11 UNTIL 2002-06-10 RESIGNED
PROFESSOR CHRISTOPHER THOMPSON Sep 1952 British Director 2007-04-16 UNTIL 2008-11-24 RESIGNED
SERENA JANE STEWART May 1961 British Director 2002-06-10 UNTIL 2002-12-05 RESIGNED
CHRISTOPHER JOHN SANDHAM Sep 1957 British Director 1997-09-29 UNTIL 2000-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Priory Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMORE CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
PARTNERSHIPS IN CARE 1 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
CHELFHAM SENIOR SCHOOL LIMITED LONDON Active DORMANT 74990 - Non-trading company
BLENHEIM HEALTHCARE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CONQUEST CARE HOMES (PETERBOROUGH) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CONQUEST CARE HOMES (NORFOLK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CHEADLE ROYAL HEALTHCARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
COTSWOLD CARE SERVICES LTD LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CONQUEST CARE HOMES (SOHAM) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
AFFINITY HOSPITALS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
AUTISM (GB) LIMITED LONDON Active DORMANT 74990 - Non-trading company
COXLEASE HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AUTISM TASCC SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
AFFINITY HEALTHCARE HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BURNSIDE CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED LONDON Active DORMANT 86101 - Hospital activities
BRADFORD PROPCO LIMITED YARM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AFFINITY HOSPITALS HOLDING LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AFFINITY HOSPITALS GROUP LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YORKSHIRE PARKCARE COMPANY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CRAEGMOOR HEALTHCARE COMPANY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CRAEGMOOR GROUP (NO.6) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WEDNESFIELD 3 LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
WHITEWELL UK HOLDING COMPANY 1 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
WHITEWELL UK INVESTMENTS 1 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
REMEDCOUK HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
REMEDCOUK LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
WEDNESFIELD TRUSTEE LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
WEDNESFIELD TRUSTEE (NO.2) LLP LONDON Active TOTAL EXEMPTION FULL None Supplied