Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IOSIS CLINIC LIMITED
Company Information for

IOSIS CLINIC LIMITED

BUPA DENTAL CARE, VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW,
Company Registration Number
06402037
Private Limited Company
Active

Company Overview

About Iosis Clinic Ltd
IOSIS CLINIC LIMITED was founded on 2007-10-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Iosis Clinic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IOSIS CLINIC LIMITED
 
Legal Registered Office
BUPA DENTAL CARE, VANTAGE OFFICE PARK OLD GLOUCESTER ROAD
HAMBROOK
BRISTOL
BS16 1GW
Other companies in GU7
 
Previous Names
PROMATICA CONSULTING LIMITED14/04/2008
Filing Information
Company Number 06402037
Company ID Number 06402037
Date formed 2007-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 06:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOSIS CLINIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IOSIS CLINIC LIMITED
The following companies were found which have the same name as IOSIS CLINIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IOSIS CLINIC (GODALMING) LIMITED 52 BINSCOMBE CRESCENT GODALMING SURREY GU7 3RB Active Company formed on the 2011-07-05

Company Officers of IOSIS CLINIC LIMITED

Current Directors
Officer Role Date Appointed
SHAPOUR HARIRI
Company Secretary 2008-03-27
SHAPOUR HARIRI
Director 2012-02-08
ELMIRA SADEGHZADEH
Director 2008-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-10-17 2007-10-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-10-17 2007-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAPOUR HARIRI OHRH INVESTMENT LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
SHAPOUR HARIRI IOSIS CLINIC (GODALMING) LIMITED Director 2012-02-08 CURRENT 2011-07-05 Active
SHAPOUR HARIRI MEDCURA TECHNOLOGIES LIMITED Director 2006-06-07 CURRENT 2006-05-26 In Administration/Administrative Receiver
ELMIRA SADEGHZADEH OHRH INVESTMENT LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-08-17APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE RAMAGE
2023-08-08APPOINTMENT TERMINATED, DIRECTOR JAKE STEPHEN HOCKLEY WRIGHT
2023-08-01Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-01Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-01Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-16AP01DIRECTOR APPOINTED MR MARK LEE ALLAN
2022-09-07APPOINTMENT TERMINATED, DIRECTOR GABRIELA PUEYO ROBERTS
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELA PUEYO ROBERTS
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-05-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2020-09-24AP01DIRECTOR APPOINTED DR PETER ALAN CROCKARD
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM BANTON
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH CONWAY
2020-05-14AP01DIRECTOR APPOINTED MR STEPHEN BARTER
2020-02-03AP01DIRECTOR APPOINTED DR PATRICK JOSEPH CONWAY
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES BRYANT
2020-01-27AD03Registers moved to registered inspection location of 1 Angel Court London EC2R 7HJ
2020-01-24AD02Register inspection address changed to 1 Angel Court London EC2R 7HJ
2019-11-19SH10Particulars of variation of rights attached to shares
2019-11-19SH08Change of share class name or designation
2019-11-19RES12Resolution of varying share rights or name
2019-11-08AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-28AP04Appointment of Bupa Secretaries Limited as company secretary on 2019-10-24
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ELMIRA SADEGHZADEH
2019-10-28AP01DIRECTOR APPOINTED MS SARAH LOUISE RAMAGE
2019-10-28TM02Termination of appointment of Shapour Hariri on 2019-10-24
2019-10-28PSC07CESSATION OF SHAPOUR HARIRI AS A PERSON OF SIGNIFICANT CONTROL
2019-10-28PSC02Notification of Xeon Smiles Uk Limited as a person with significant control on 2019-10-24
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM C/O Mackenzie the Old Mill Fry's Yard, Bridge Street Godalming GU7 1HP
2019-10-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-15MR05All of the property or undertaking has been released from charge for charge number 1
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-31CH03SECRETARY'S DETAILS CHNAGED FOR DR SHAPOUR HARIRI on 2018-10-17
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-12-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0117/10/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0117/10/14 ANNUAL RETURN FULL LIST
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM C/O Mkz Limited Caswall House 6 Wharf Street Godalming GU7 1NN
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AR0117/10/13 ANNUAL RETURN FULL LIST
2013-04-04RES10Resolutions passed:
  • Resolution of allotment of securities
2013-03-26SH0126/03/13 STATEMENT OF CAPITAL GBP 100
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0117/10/12 ANNUAL RETURN FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELMIRA SADEGHZADEH / 24/08/2012
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHAPOUR HARIRI / 24/08/2012
2012-08-24CH03SECRETARY'S DETAILS CHNAGED FOR DR SHAPOUR HARIRI on 2012-08-24
2012-05-24AP01DIRECTOR APPOINTED DR SHAPOUR HARIRI
2012-01-06RES13RE DIVIDEND 01/01/2012
2012-01-06RES13RE TO PURCHASE GOODWILL, FIXED ASSETS, EQUIPMENT, FITTINGS AND STOCK OF DENTAL PRACTICE IN CONSIDERATION OF SHARE ISSUE 01/01/2012
2012-01-06SH06Cancellation of shares. Statement of capital on 2012-01-06 GBP 50
2012-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-19AR0117/10/11 FULL LIST
2011-02-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03AR0117/10/10 FULL LIST
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-25AR0117/10/09 FULL LIST
2009-08-17AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM CASWALL HOUSE 6 WHARF STREET GODALMING GU7 1NN
2008-06-19225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-04-09CERTNMCOMPANY NAME CHANGED PROMATICA CONSULTING LIMITED CERTIFICATE ISSUED ON 14/04/08
2008-04-08288aSECRETARY APPOINTED SHAPOUR HARIRI
2008-04-08288aDIRECTOR APPOINTED DR ELMIRA SADEGHZADEH
2007-10-18288bSECRETARY RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to IOSIS CLINIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IOSIS CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-05-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IOSIS CLINIC LIMITED

Intangible Assets
Patents
We have not found any records of IOSIS CLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IOSIS CLINIC LIMITED
Trademarks
We have not found any records of IOSIS CLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOSIS CLINIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as IOSIS CLINIC LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where IOSIS CLINIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOSIS CLINIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IOSIS CLINIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.