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
Severn Clinical Group Limited
Severn Clinical Group Limited is an active company incorporated on 27 June 2022 with the registered office located in St. Albans, Hertfordshire. Severn Clinical Group Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14198748
Private limited company
Age
3 years
Incorporated
27 June 2022
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 December 2024
(11 months ago)
Next confirmation dated
13 December 2025
Due by
27 December 2025
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Severn Clinical Group Limited
Contact
Update Details
Address
2 Adelaide Street
St. Albans
AL3 5BH
England
Address changed on
26 May 2023
(2 years 5 months ago)
Previous address was
Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY England
Companies in AL3 5BH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
6
Controllers (PSC)
3
Anthony Howard Felix Macquillan
Director • British • Lives in England • Born in Jun 1974
Paul Andrew Wilson
Director • British • Lives in England • Born in Sep 1964
Mark Daniel Northwood
Director • British • Lives in England • Born in Sep 1965
Mr Anthony Howard Felix Macquillan
PSC • British • Lives in England • Born in Jun 1974
Mr Paul Andrew Wilson
PSC • British • Lives in England • Born in Sep 1964
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
Brandon Bay Holdings Limited
Anthony Howard Felix Macquillan and Paul Andrew Wilson are mutual people.
Active
Severn Hospital Limited
Anthony Howard Felix Macquillan and Paul Andrew Wilson are mutual people.
Active
Northwood Hospital Limited
Anthony Howard Felix Macquillan and Paul Andrew Wilson are mutual people.
Active
British Association Of Aesthetic Plastic Surgeons
Paul Andrew Wilson is a mutual person.
Active
Marhel Management Limited
Mark Daniel Northwood is a mutual person.
Active
Watermans Bay Limited
Paul Andrew Wilson is a mutual person.
Active
Sirocco Medical Ltd
Anthony Howard Felix Macquillan is a mutual person.
Active
North Beach Holdings Limited
Paul Andrew Wilson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.76M
Increased by £200K (+8%)
Total Liabilities
-£15.7K
Increased by £11.76K (+298%)
Net Assets
£2.74M
Increased by £188.25K (+7%)
Debt Ratio (%)
1%
Increased by 0.41% (+269%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
New Charge Registered
1 Year 1 Month Ago on 12 Sep 2024
Mark Daniel Northwood Resigned
1 Year 7 Months Ago on 2 Apr 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 21 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Dec 2023
Registered Address Changed
2 Years 5 Months Ago on 26 May 2023
Accounting Period Extended
2 Years 5 Months Ago on 26 May 2023
James Edward Hawks Resigned
2 Years 7 Months Ago on 6 Apr 2023
Mr Paul Andrew Wilson (PSC) Details Changed
3 Years Ago on 19 Aug 2022
Get Alerts
Get Credit Report
Discover Severn Clinical Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Statement of capital following an allotment of shares on 30 September 2024
Submitted on 27 Mar 2025
Statement of capital following an allotment of shares on 19 July 2024
Submitted on 27 Mar 2025
Statement of capital following an allotment of shares on 24 October 2024
Submitted on 27 Mar 2025
Statement of capital following an allotment of shares on 20 March 2025
Submitted on 27 Mar 2025
Statement of capital following an allotment of shares on 4 June 2024
Submitted on 26 Mar 2025
Statement of capital following an allotment of shares on 21 December 2023
Submitted on 26 Mar 2025
Statement of capital following an allotment of shares on 12 March 2024
Submitted on 26 Mar 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 17 Jan 2025
Registration of charge 141987480001, created on 12 September 2024
Submitted on 17 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs