Company NameClinic One Hundred And Four Ltd
DirectorClare McKee
Company StatusActive
Company Number03668705
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Clare McKee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(12 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleBeautician
Country of ResidenceEngland
Correspondence Address32 Trenton Avenue
Hull
HU4 7RP
Secretary NameHelga McKee
StatusCurrent
Appointed06 April 2011(12 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address1 Lake View
Hull
East Yorkshire
HU8 9AS
Director NameIan Malcolm Sumpton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleElectrical Engineer
Correspondence Address41-43 Souttergate
Hedon
Hull
HU12 8JR
Secretary NameJoanne McKee
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleSecretary
Correspondence Address41-43 Souttergate
Hedon
Hull
HU12 8JR
Secretary NameMalcolm Joseph McKee
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lake View
Hull
East Yorkshire
HU8 9AS
Director NameMalcolm Joseph McKee
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lake View
Hull
East Yorkshire
HU8 9AS
Director NameMaureen McKee
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lake View
Hull
North Humberside
HU8 9AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address19 Maplewood Avenue
Hull
HU5 5YE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

100 at £1Clare Mckee
100.00%
Ordinary

Financials

Year2014
Net Worth-£177
Cash£6,888
Current Liabilities£9,103

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
23 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 April 2023Change of details for Miss Clare Mckee as a person with significant control on 3 March 2023 (2 pages)
4 April 2023Registered office address changed from 1 Lake View Hull East Yorkshire HU8 9AS to 19 Maplewood Avenue Hull HU5 5YE on 4 April 2023 (1 page)
4 April 2023Director's details changed for Miss Clare Mckee on 3 March 2023 (2 pages)
6 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 January 2022Confirmation statement made on 17 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
13 January 2017Director's details changed for Clare Mckee on 1 November 2016 (2 pages)
13 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
13 January 2017Director's details changed for Clare Mckee on 1 November 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Director's details changed for Clare Mckee on 31 January 2015 (2 pages)
30 November 2015Director's details changed for Clare Mckee on 31 January 2015 (2 pages)
30 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
17 May 2011Termination of appointment of Maureen Mckee as a director (1 page)
17 May 2011Termination of appointment of Maureen Mckee as a director (1 page)
17 May 2011Appointment of Helga Mckee as a secretary (1 page)
17 May 2011Appointment of Clare Mckee as a director (2 pages)
17 May 2011Appointment of Helga Mckee as a secretary (1 page)
17 May 2011Appointment of Clare Mckee as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Termination of appointment of Malcolm Mckee as a director (1 page)
25 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
25 January 2011Termination of appointment of Malcolm Mckee as a secretary (1 page)
25 January 2011Termination of appointment of Malcolm Mckee as a director (1 page)
25 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
25 January 2011Termination of appointment of Malcolm Mckee as a secretary (1 page)
12 March 2010Director's details changed for Malcolm Joseph Mckee on 17 November 2009 (2 pages)
12 March 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Malcolm Joseph Mckee on 17 November 2009 (2 pages)
12 March 2010Director's details changed for Maureen Mckee on 17 November 2009 (2 pages)
12 March 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Maureen Mckee on 17 November 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 November 2008Return made up to 17/11/08; full list of members (4 pages)
24 November 2008Return made up to 17/11/08; full list of members (4 pages)
7 March 2008Return made up to 17/11/07; full list of members (4 pages)
7 March 2008Return made up to 17/11/07; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 January 2007Return made up to 17/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2007Return made up to 17/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Director resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 41-43 souttergate hedon hull HU12 8JR (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 41-43 souttergate hedon hull HU12 8JR (1 page)
15 March 2006New director appointed (2 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 November 2005Return made up to 17/11/05; full list of members (6 pages)
14 November 2005Return made up to 17/11/05; full list of members (6 pages)
24 November 2004Return made up to 17/11/04; full list of members (6 pages)
24 November 2004Return made up to 17/11/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 December 2003Return made up to 17/11/03; full list of members (6 pages)
11 December 2003Return made up to 17/11/03; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2003New secretary appointed (1 page)
3 March 2003New secretary appointed (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 November 2002Return made up to 17/11/02; full list of members (6 pages)
22 November 2002Return made up to 17/11/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
19 November 2001Return made up to 17/11/01; full list of members (6 pages)
19 November 2001Return made up to 17/11/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 November 2000Return made up to 17/11/00; full list of members (6 pages)
14 November 2000Return made up to 17/11/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
5 January 2000Return made up to 17/11/99; full list of members (6 pages)
5 January 2000Return made up to 17/11/99; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
14 January 1999Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
14 January 1999Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
14 January 1999Ad 15/12/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 January 1999Ad 15/12/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
17 November 1998Incorporation (13 pages)
17 November 1998Incorporation (13 pages)