Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

CLINICA SAGRADA FAMILIA SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A59786525
Universal Entity Code5680-3195-3757-5510
Record last updated Wednesday, June 14, 2023 8:51:50 PM UTC
Official Address Torras Pujalt 1 Barcelona 08022
There are 75 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 08022
Sector family, medicine, ophthalmology, surgery

Charts

Visits

CLINICA SAGRADA FAMILIA SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jun 14, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jun 13, 2023 Jun 2, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 22, 2022 Apr 13, 2022 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Jan 11, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jan 11, 2022 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Dec 30, 2021 Dec 23, 2021 Three appointments: 3 men Three appointments: 3 men
Registry Jul 7, 2020 Jun 29, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 3, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jan 8, 2019 Dec 27, 2018 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Dec 18, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Mar 26, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 31, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Oct 28, 2016 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Registry Sep 22, 2016 Sep 14, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Aug 4, 2016 Jul 27, 2016 Resignation of 10 people: one Joint Ceo (a man), one Director (a man), one Deputy Chief No, one Vice President (a man), one President (a man), one Secretary and one Ceo (a man) Resignation of 10 people: one Joint Ceo (a man), one Director (a man), one Deputy Chief No, one Vice President (a man), one President (a man), one Secretary and one Ceo (a man)
Registry Aug 4, 2016 Jul 27, 2016 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry May 23, 2016 May 12, 2016 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Financials Dec 17, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Dec 16, 2015 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Registry Nov 19, 2015 Nov 11, 2015 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Aug 11, 2015 Aug 3, 2015 Appointment of a person as Auditor and Accounting Auditor 2 3333... Appointment of a person as Auditor and Accounting Auditor 2 3333...
Financials Oct 31, 2014 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials Dec 3, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 3, 2013 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Dec 3, 2013 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Financials Dec 3, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jan 16, 2013 Jan 8, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 16, 2013 Jan 8, 2013 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 14, 2012 Sep 6, 2012 Statutory changes Statutory changes
Registry Sep 14, 2012 Sep 6, 2012 Other items Other items
Registry May 11, 2012 Aug 10, 2011 Website of the company Website of the company
Registry Sep 21, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement 5625... Filing Of Financial Statement 5625...
Registry Sep 21, 2011 Aug 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Aug 22, 2011 Aug 10, 2011 Resignation of 17 people: one Joint Ceo (a man), one Director, one Vice President (a man), one President (a man), one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 17 people: one Joint Ceo (a man), one Director, one Vice President (a man), one President (a man), one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Aug 22, 2011 Aug 10, 2011 Resignation of 17 people: one Joint Ceo (a man), one Director, one Vice President (a man), one President (a man), one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) 3458... Resignation of 17 people: one Joint Ceo (a man), one Director, one Vice President (a man), one President (a man), one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) 3458...
Registry Aug 22, 2011 Aug 10, 2011 Fourteen appointments: a person and 13 men Fourteen appointments: a person and 13 men
Registry Aug 31, 2010 Aug 18, 2010 Other items Other items
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 25, 2010 Jul 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Jun 8, 2010 May 26, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 8, 2010 May 26, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Jul 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 28, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jul 28, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry May 28, 2009 Feb 13, 2010 Appointment of a person 2433... Appointment of a person 2433...
Registry Apr 8, 2009 Feb 16, 2010 Capital increase Capital increase
Registry Aug 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 25, 2008 Filing Of Financial Statement 3034... Filing Of Financial Statement 3034...
Registry Jul 14, 2008 Jun 30, 2008 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Apr 14, 2008 May 26, 2008 Capital increase Capital increase
Registry Dec 3, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 5, 2007 Filing Of Financial Statement 3611... Filing Of Financial Statement 3611...
Registry Aug 24, 2007 Jul 27, 2007 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Dec 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2006 Filing Of Financial Statement 9669... Filing Of Financial Statement 9669...
Registry Oct 25, 2006 Oct 5, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Oct 13, 2006 Sep 22, 2006 Resignation of 9 people: one Joint Ceo (a man), one Director, one Deputy Chief No, one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 9 people: one Joint Ceo (a man), one Director, one Deputy Chief No, one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Jan 13, 2006 Dec 21, 2005 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Aug 4, 2004 Resignation of 8 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 8 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Oct 30, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 2003 Sep 15, 2003 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Aug 26, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Oct 28, 2002 Capital increase Capital increase
Registry Aug 19, 2002 Jul 26, 2002 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jun 25, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 13, 2002 Mar 1, 2002 Capital increase Capital increase
Registry Nov 23, 2001 Oct 23, 2001 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Oct 22, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 31, 2001 Resignation of 9 people: one Director, one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 9 people: one Director, one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry May 10, 2001 Apr 11, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Jan 31, 2001 Jan 11, 2001 Statutory changes Statutory changes
Registry Jan 29, 2001 Resignation of 3 people: one Director and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director and one Representative Section 143 Register Regulations.
Registry Oct 31, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 29, 2000 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 22, 2000 Apr 27, 2000 Statutory changes Statutory changes
Registry Apr 13, 2000 Mar 21, 2000 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD