Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
09341807
Private limited company
Age
11 years
Incorporated
4 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
27 May 2025
(8 months ago)
Next confirmation dated
27 May 2026
Due by
10 June 2026
(3 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about St. Michael's Clinic Ltd
Contact
Update Details
Address
1 Angel Court
London
EC2R 7HJ
United Kingdom
Address changed on
12 Dec 2024
(1 year 2 months ago)
Previous address was
Unit 2 Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ England
Companies in EC2R 7HJ
Telephone
01743590010
Email
Unreported
Website
Stmichaelsclinic.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Stephen Ledsham
Director • British • Lives in UK • Born in Jun 1983
Petra Simic
Director • British • Lives in UK • Born in Jul 1976
Joanna Ruth Paice
Director • British • Lives in UK • Born in Jul 1977
Sarah Melia
Director • British • Lives in England • Born in Dec 1971
Bupa Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blackberry Gymnasium Limited
Stephen Ledsham, Sarah Melia, and 3 more are mutual people.
Active
Canterbury Skin And Laser Clinic Limited
Stephen Ledsham, Sarah Melia, and 3 more are mutual people.
Active
Stratum Clinics Limited
Stephen Ledsham, Sarah Melia, and 3 more are mutual people.
Active
The Harley Street Dermatology Clinic Ltd
Bupa Secretaries Limited, Stephen Ledsham, and 3 more are mutual people.
Active
Blackberry Clinic Group Limited
Bupa Secretaries Limited, Stephen Ledsham, and 3 more are mutual people.
Active
Everything Skin Limited
Bupa Secretaries Limited, Stephen Ledsham, and 3 more are mutual people.
Active
Stratum Aesthetics Limited
Bupa Secretaries Limited, Stephen Ledsham, and 3 more are mutual people.
Active
Blackberry Clinic (Ipswich) Limited
Bupa Secretaries Limited, Stephen Ledsham, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£7.1K
Decreased by £105.67K (-94%)
Turnover
Unreported
Same as previous period
Employees
65
Increased by 14 (+27%)
Total Assets
£1.3M
Decreased by £2.04M (-61%)
Total Liabilities
-£1.06M
Increased by £322.91K (+44%)
Net Assets
£243.38K
Decreased by £2.36M (-91%)
Debt Ratio (%)
81%
Increased by 59.28% (+269%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
1 Month Ago on 5 Jan 2026
Subsidiary Accounts Submitted
1 Month Ago on 5 Jan 2026
Dr Petra Simic Appointed
8 Months Ago on 5 Jun 2025
Mr Stephen Ledsham Appointed
8 Months Ago on 5 Jun 2025
Ms Joanna Ruth Paice Appointed
8 Months Ago on 5 Jun 2025
Graham Roger White Resigned
8 Months Ago on 5 Jun 2025
Mark Norfolk Resigned
8 Months Ago on 5 Jun 2025
Confirmation Submitted
8 Months Ago on 27 May 2025
Tdp Bidco Limited (PSC) Details Changed
1 Year 2 Months Ago on 12 Dec 2024
Bupa Secretaries Limited Appointed
1 Year 2 Months Ago on 29 Nov 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 5 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 5 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 5 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 5 Jan 2026
Previous accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 5 Jan 2026
Change of details for Tdp Bidco Limited as a person with significant control on 12 December 2024
Submitted on 17 Dec 2025
Termination of appointment of Graham Roger White 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 Ms Joanna Ruth Paice 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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs