London
NW1 2FB
Director Name | Dr Dilsher Singh |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Dr Steve Mowle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Mr Benjamin Toby Clacy |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Dr John Edward Noakes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | Dykeside Cottage 113 Rowlands Avenue Hatch End Pinner Middlesex HA5 4AW |
Director Name | Dr John Geofrey Ball |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | Dundas Rosenhurst Drive Bewdley Worcestershire DY12 2ES |
Director Name | Dr Ivan George Cox |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 194 Little Sutton Lane Sutton Coldfield West Midlands B75 6PH |
Director Name | Dr Richard Maxwell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 15 York Gardens Bristol Avon BS8 4LL |
Director Name | Prof Sir Denis John Pereira Gray |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 November 2000) |
Role | Professor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | Alford House 9 Marlborough Road Exeter Devon EX2 4TJ |
Director Name | Dr Lotte Therese Newman |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1995) |
Role | Medical Doctor |
Correspondence Address | The Surgery 1 Cholmley Gardens London Mill Lane NW6 1AE |
Director Name | Dr Mary (Mollie) McBridge |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1995) |
Role | Medical Doctor |
Correspondence Address | 45 Coborn Street London E3 2AB |
Director Name | Dr Jozef Ivan Koppel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1995) |
Role | Medical Doctor |
Correspondence Address | 11 Prebend Gardens Chiswick London W4 1TN |
Director Name | Lady Sally Irvine |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | General Administrator |
Correspondence Address | Flat 11 Cedarland Court Roland Gardens London SW7 3RW |
Director Name | Dr Richard Alan Horne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1994) |
Role | Medical Doctor |
Correspondence Address | 38 Junction Road Norton Stockton On Tees Cleveland TS20 1PW |
Director Name | Dr Clive Froggatt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1995) |
Role | Medical Doctor |
Correspondence Address | 59 Hatherley Road Cheltenham Gloucestershire GL51 6EG Wales |
Director Name | Mrs Rosemary Day |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1995) |
Role | Executive Director/Pensions Administrator |
Country of Residence | England |
Correspondence Address | 63a Barrowgate Road London W4 4QT |
Secretary Name | Lady Sally Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Flat 11 Cedarland Court Roland Gardens London SW7 3RW |
Secretary Name | Ms Sarah Anne Thewlis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 August 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Talbot Road Carshalton Surrey SM5 3BS |
Director Name | Dr Anthony George Mathie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 April 2009) |
Role | Director Of Postgraduate Gener |
Country of Residence | United Kingdom |
Correspondence Address | Tibidabo Welshmans Lane Nantwich Cheshire CW5 6AB |
Secretary Name | Hilary Barbara De Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 January 2011) |
Role | Company Director |
Correspondence Address | Flat 14 The Courtyard 154 Goswell Road London EC1V 7DX |
Director Name | Dr Colin Moffat Hunter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 November 2013) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 1 Craigston Gardens Westhill Skene Aberdeenshire AB32 6NL Scotland |
Director Name | Dr Clare Gerada |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 November 2013) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 283 Kennington Road London SE11 6BY |
Secretary Name | Mr Neil Hunt |
---|---|
Status | Resigned |
Appointed | 06 January 2011(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2013) |
Role | Company Director |
Correspondence Address | 14 Abbey View Road St. Albans Hertfordshire AL3 4QL |
Director Name | Mr Andrew Napier Amory Bax |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Dr Stephen Huang Mowle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 November 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Mr Neil Philip Hunt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Mr Jeremy Mark Reed |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2013(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Mr Edward Craig Dove |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 May 2020) |
Role | Independent Investment Advisor |
Country of Residence | England |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Dr John William Chisholm |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 August 2022) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Mr Mark Pemberton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Mrs Gillian Amelia Galliano |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(31 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Mr Stephen Thomas Bourke |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2017(31 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Mr Benjamin Toby Clacy |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Ms Harriet Kathryn Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Mr David Antony Bennett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 August 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Euston Square London NW1 2FB |
Website | www.rcgp.org.uk |
---|
Registered Address | 30 Euston Square London NW1 2FB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,338,028 |
Gross Profit | £159,924 |
Net Worth | -£144,311 |
Cash | £180,747 |
Current Liabilities | £1,411,563 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
4 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
3 December 2020 | Notification of Victoria Tzortziou-Brown as a person with significant control on 20 November 2020 (2 pages) |
3 December 2020 | Cessation of Jonathan Leach as a person with significant control on 20 November 2020 (1 page) |
3 December 2020 | Cessation of Miles Mack as a person with significant control on 20 November 2020 (1 page) |
3 December 2020 | Notification of Kamila Hawthorne as a person with significant control on 20 November 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
28 May 2020 | Termination of appointment of Mark Pemberton as a director on 21 May 2020 (1 page) |
7 May 2020 | Notification of Margaret Mccartney as a person with significant control on 14 February 2020 (2 pages) |
17 January 2020 | Appointment of Mr David Antony Bennett as a director on 21 November 2019 (2 pages) |
17 January 2020 | Notification of Martin Marshall as a person with significant control on 23 November 2019 (2 pages) |
17 January 2020 | Notification of Brendan Russell as a person with significant control on 24 November 2018 (2 pages) |
17 January 2020 | Notification of Nigel Mathers as a person with significant control on 24 November 2018 (2 pages) |
17 January 2020 | Cessation of Colin Hunter as a person with significant control on 23 November 2019 (1 page) |
17 January 2020 | Cessation of Edward Criag Dove as a person with significant control on 24 November 2018 (1 page) |
17 January 2020 | Cessation of Christine Johnson as a person with significant control on 23 November 2019 (1 page) |
17 January 2020 | Cessation of Helen Jayne Stokes-Lampard as a person with significant control on 23 November 2019 (1 page) |
17 January 2020 | Termination of appointment of Stephen Thomas Bourke as a director on 12 September 2019 (1 page) |
25 September 2019 | Appointment of Ms Harriet Kathryn Jones as a director on 23 May 2019 (2 pages) |
25 September 2019 | Termination of appointment of Gillian Amelia Galliano as a director on 29 August 2019 (1 page) |
25 September 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 March 2019 (13 pages) |
30 April 2019 | Appointment of Mr Benjamin Toby Clacy as a director on 21 February 2019 (2 pages) |
10 January 2019 | Full accounts made up to 31 March 2018 (14 pages) |
20 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
5 April 2018 | Notification of Jonathan Leach as a person with significant control on 16 April 2016 (2 pages) |
5 April 2018 | Notification of Simon Sapper as a person with significant control on 18 November 2016 (2 pages) |
5 April 2018 | Notification of David Pendleton as a person with significant control on 16 April 2016 (2 pages) |
5 April 2018 | Notification of Christine Johnson as a person with significant control on 16 April 2016 (2 pages) |
5 April 2018 | Withdrawal of a person with significant control statement on 5 April 2018 (2 pages) |
5 April 2018 | Notification of Steve Mowle as a person with significant control on 16 April 2016 (2 pages) |
5 April 2018 | Notification of Helen Stokes-Lampard as a person with significant control on 16 April 2016 (2 pages) |
3 April 2018 | Cessation of Mark Pemberton as a person with significant control on 16 April 2016 (1 page) |
3 April 2018 | Change of details for Dr John William Chisholm as a person with significant control on 29 March 2018 (2 pages) |
3 April 2018 | Notification of Ian Jeffrey as a person with significant control on 17 November 2017 (2 pages) |
3 April 2018 | Notification of Simon Gregory as a person with significant control on 17 November 2017 (2 pages) |
3 April 2018 | Notification of Miles Mack as a person with significant control on 17 November 2017 (2 pages) |
3 April 2018 | Cessation of Valerie Lemorn Vaughan-Dick as a person with significant control on 16 April 2016 (1 page) |
3 April 2018 | Notification of Colin Hunter as a person with significant control on 16 April 2016 (2 pages) |
3 April 2018 | Cessation of Jeremy Mark Reed as a person with significant control on 16 April 2016 (1 page) |
3 April 2018 | Change of details for Mr Edward Criag Dove as a person with significant control on 29 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Jeremy Mark Reed as a director on 31 December 2017 (1 page) |
22 January 2018 | Full accounts made up to 31 March 2017 (10 pages) |
13 September 2017 | Appointment of Mrs Gillian Amelia Galliano as a director on 21 August 2017 (2 pages) |
13 September 2017 | Appointment of Dr Dilsher Singh as a director on 21 August 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Gillian Amelia Galliano as a director on 21 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Stephen Thomas Bourke as a director on 21 August 2017 (2 pages) |
13 September 2017 | Appointment of Dr Dilsher Singh as a director on 21 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Stephen Thomas Bourke as a director on 21 August 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Notification of Mark Pemberton as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Cessation of Stephen Huang Mowle as a person with significant control on 18 November 2016 (1 page) |
19 July 2017 | Notification of Jeremy Mark Reed as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Mark Pemberton as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Jeremy Mark Reed as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of John William Chisholm as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Edward Criag Dove as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Stephen Huang Mowle as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Edward Criag Dove as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Edward Criag Dove as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of John William Chisholm as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Jeremy Mark Reed as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Mark Pemberton as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Cessation of Stephen Huang Mowle as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Stephen Huang Mowle as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Valerie Lemorn Vaughan-Dick as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of John William Chisholm as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Cessation of Stephen Huang Mowle as a person with significant control on 18 November 2016 (1 page) |
19 July 2017 | Notification of Valerie Lemorn Vaughan-Dick as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Stephen Huang Mowle as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Termination of appointment of Neil Philip Hunt as a director on 9 June 2017 (1 page) |
19 July 2017 | Notification of Valerie Lemorn Vaughan-Dick as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Termination of appointment of Neil Philip Hunt as a director on 9 June 2017 (1 page) |
3 April 2017 | Termination of appointment of Stephen Huang Mowle as a director on 18 November 2016 (1 page) |
3 April 2017 | Termination of appointment of Stephen Huang Mowle as a director on 18 November 2016 (1 page) |
6 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
18 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
16 April 2015 | Termination of appointment of Andrew Napier Amory Bax as a director on 24 November 2014 (1 page) |
16 April 2015 | Termination of appointment of Andrew Napier Amory Bax as a director on 24 November 2014 (1 page) |
23 January 2015 | Appointment of Dr Valerie Lemorn Vaughan-Dick as a director on 20 November 2014 (2 pages) |
23 January 2015 | Appointment of Dr Valerie Lemorn Vaughan-Dick as a director on 20 November 2014 (2 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
7 October 2014 | Appointment of Mr Mark Pemberton as a director on 21 August 2014 (2 pages) |
7 October 2014 | Appointment of Mr Mark Pemberton as a director on 21 August 2014 (2 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
13 June 2014 | Appointment of Dr John William Chisholm as a director (2 pages) |
13 June 2014 | Appointment of Dr John William Chisholm as a director (2 pages) |
4 April 2014 | Appointment of Mr Jeremy Mark Reed as a director (2 pages) |
4 April 2014 | Appointment of Mr Jeremy Mark Reed as a director (2 pages) |
20 December 2013 | Appointment of Mr Neil Hunt as a director (2 pages) |
20 December 2013 | Appointment of Mr Neil Hunt as a director (2 pages) |
9 December 2013 | Termination of appointment of Colin Hunter as a director (1 page) |
9 December 2013 | Appointment of Mr Edward Craig Dove as a director (2 pages) |
9 December 2013 | Appointment of Mr Andrew Napier Amory Bax as a director (2 pages) |
9 December 2013 | Termination of appointment of Colin Hunter as a director (1 page) |
9 December 2013 | Appointment of Dr Stephen Huang Mowle as a director (2 pages) |
9 December 2013 | Termination of appointment of Neil Hunt as a secretary (1 page) |
9 December 2013 | Appointment of Mr Robert Edward Foster as a secretary (2 pages) |
9 December 2013 | Appointment of Mr Robert Edward Foster as a secretary (2 pages) |
9 December 2013 | Appointment of Dr Stephen Huang Mowle as a director (2 pages) |
9 December 2013 | Termination of appointment of Clare Gerada as a director (1 page) |
9 December 2013 | Termination of appointment of Neil Hunt as a secretary (1 page) |
9 December 2013 | Termination of appointment of Helen Stokes-Lampard as a director (1 page) |
9 December 2013 | Termination of appointment of Clare Gerada as a director (1 page) |
9 December 2013 | Termination of appointment of Helen Stokes-Lampard as a director (1 page) |
9 December 2013 | Appointment of Mr Andrew Napier Amory Bax as a director (2 pages) |
9 December 2013 | Appointment of Mr Edward Craig Dove as a director (2 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
15 July 2013 | Register inspection address has been changed from 1 Bow Churchyard London EC4M 9DQ United Kingdom (1 page) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Register inspection address has been changed from 1 Bow Churchyard London EC4M 9DQ United Kingdom (1 page) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 June 2013 | Appointment of Dr Helen Jayne Stokes-Lampard as a director (2 pages) |
28 June 2013 | Resolutions
|
28 June 2013 | Appointment of Dr Helen Jayne Stokes-Lampard as a director (2 pages) |
28 June 2013 | Resolutions
|
6 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ United Kingdom on 6 November 2012 (1 page) |
14 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Termination of appointment of Hilary De Lyon as a secretary (1 page) |
9 February 2011 | Appointment of Mr Neil Hunt as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Hilary De Lyon as a secretary (1 page) |
9 February 2011 | Appointment of Mr Neil Hunt as a secretary (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
5 August 2010 | Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Director's details changed for Dr Clare Gerada on 12 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Dr Clare Gerada on 12 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Auditor's resignation (3 pages) |
21 June 2010 | Auditor's resignation (3 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
20 July 2009 | Secretary's change of particulars / hilary de lyon / 02/02/2009 (1 page) |
20 July 2009 | Secretary's change of particulars / hilary de lyon / 02/02/2009 (1 page) |
5 June 2009 | Appointment terminated director anthony mathie (1 page) |
5 June 2009 | Appointment terminated director anthony mathie (1 page) |
5 June 2009 | Director appointed dr colin hunter (2 pages) |
5 June 2009 | Director appointed dr colin hunter (2 pages) |
5 June 2009 | Director appointed dr clare gerada (2 pages) |
5 June 2009 | Director appointed dr clare gerada (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
13 August 2007 | Return made up to 12/07/07; full list of members (6 pages) |
13 August 2007 | Return made up to 12/07/07; full list of members (6 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
24 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members
|
24 July 2002 | Return made up to 12/07/02; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members
|
9 August 2001 | Return made up to 12/07/01; full list of members
|
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
28 July 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
28 July 2000 | Return made up to 12/07/00; full list of members
|
28 July 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
28 July 2000 | Return made up to 12/07/00; full list of members
|
22 November 1999 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
22 November 1999 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
26 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
16 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 September 1996 | Return made up to 12/07/96; full list of members (6 pages) |
24 September 1996 | Return made up to 12/07/96; full list of members (6 pages) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
10 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
23 April 1986 | Company name changed\certificate issued on 23/04/86 (2 pages) |
23 April 1986 | Company name changed\certificate issued on 23/04/86 (2 pages) |
30 January 1986 | Incorporation (22 pages) |
30 January 1986 | Incorporation (22 pages) |