ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. Michael's Clinic Ltd

St. Michael's Clinic Ltd is an active company incorporated on 4 December 2014 with the registered office located in London, City of London. St. Michael's Clinic Ltd was registered 10 years ago.
Status
Active
Active since 9 years ago
Company No
09341807
Private limited company
Age
10 years
Incorporated 4 December 2014
Size
Unreported
Confirmation
Submitted
Dated 27 May 2025 (3 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Angel Court
London
EC2R 7HJ
United Kingdom
Address changed on 12 Dec 2024 (8 months ago)
Previous address was Unit 2 Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ England
Telephone
01743590010
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Dec 1971
Director • British • Lives in UK • Born in Jul 1977
Director • Managing Director • British • Lives in UK • Born in Mar 1966
Director • British • Lives in UK • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stratum Clinics Limited
Graham Roger White, Mark Norfolk, and 5 more are mutual people.
Active
Everything Skin Limited
Graham Roger White, Mark Norfolk, and 5 more are mutual people.
Active
Stratum Aesthetics Limited
Graham Roger White, Mark Norfolk, and 5 more are mutual people.
Active
TDP Bidco Limited
Graham Roger White, Bupa Secretaries Limited, and 5 more are mutual people.
Active
Canterbury Skin And Laser Clinic Limited
Mark Norfolk, Bupa Secretaries Limited, and 4 more are mutual people.
Active
The Harley Street Dermatology Clinic Ltd
Mark Norfolk, Bupa Secretaries Limited, and 4 more are mutual people.
Active
Blackberry Gymnasium Limited
Bupa Secretaries Limited, Sarah Melia, and 3 more are mutual people.
Active
Blackberry Clinic Group Limited
Bupa Secretaries Limited, Sarah Melia, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£112.77K
Decreased by £33.56K (-23%)
Turnover
Unreported
Same as previous period
Employees
51
Decreased by 4 (-7%)
Total Assets
£3.34M
Decreased by £725 (-0%)
Total Liabilities
-£735.8K
Decreased by £273.27K (-27%)
Net Assets
£2.6M
Increased by £272.54K (+12%)
Debt Ratio (%)
22%
Decreased by 8.18% (-27%)
Latest Activity
Dr Petra Simic Appointed
3 Months Ago on 5 Jun 2025
Mr Stephen Ledsham Appointed
3 Months Ago on 5 Jun 2025
Ms Joanna Ruth Paice Appointed
3 Months Ago on 5 Jun 2025
Graham Roger White Resigned
3 Months Ago on 5 Jun 2025
Mark Norfolk Resigned
3 Months Ago on 5 Jun 2025
Confirmation Submitted
3 Months Ago on 27 May 2025
Registered Address Changed
8 Months Ago on 12 Dec 2024
Subsidiary Accounts Submitted
9 Months Ago on 6 Dec 2024
Bupa Secretaries Limited Appointed
9 Months Ago on 29 Nov 2024
Mrs Sarah Melia Appointed
9 Months Ago on 29 Nov 2024
Get Credit Report
Discover St. Michael's Clinic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Graham Roger White as a director on 5 June 2025
Submitted on 6 Jun 2025
Appointment of Dr Petra Simic as a director on 5 June 2025
Submitted on 6 Jun 2025
Termination of appointment of Mark Norfolk as a director on 5 June 2025
Submitted on 6 Jun 2025
Appointment of Mr Stephen Ledsham as a director on 5 June 2025
Submitted on 6 Jun 2025
Appointment of Ms Joanna Ruth Paice as a director on 5 June 2025
Submitted on 6 Jun 2025
Confirmation statement made on 27 May 2025 with no updates
Submitted on 27 May 2025
Memorandum and Articles of Association
Submitted on 17 Dec 2024
Resolutions
Submitted on 17 Dec 2024
Registered office address changed from Unit 2 Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ England to 1 Angel Court London EC2R 7HJ on 12 December 2024
Submitted on 12 Dec 2024
Appointment of Mrs Sarah Melia as a director on 29 November 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year