Company NameCommonwealth Medical Association
Company StatusActive
Company Number02812942
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 April 1993(30 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJohn Tabone
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityMaltese
StatusCurrent
Appointed13 October 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressMedical Association Of Malta The Professional Cent
Sliema Road
Gzira
Scotland
G2n1633
Malta
Director NameDr Osahon Enabulele
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNigerian
StatusCurrent
Appointed13 October 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleDoctor
Country of ResidenceNigeria Edo State
Correspondence AddressDepartment Of Family Medicine
University Of Benin Teaching Hospital, Ugbowo
Benin City
Edo State
Nigeria
Director NameDr Mary Amoakoh-Coleman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGhanaian
StatusCurrent
Appointed13 October 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleResearcher
Country of ResidenceGhana
Correspondence AddressLg 581
University Of Ghana Noguchi Memorial Institute For
University Of Ghana
Legon
Accra
Ghana
Director NameDr Colin Anthony Abel
Date of BirthJune 1959 (Born 64 years ago)
NationalityJamaican
StatusCurrent
Appointed13 October 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RolePaediatric Surgeon
Country of ResidenceJamaica
Correspondence AddressMedica Association Of Jamaica
19 Windsor Ave
Kingston
5
Jamaica
Director NameDr Nadason Ganabaskaren
Date of BirthAugust 1950 (Born 73 years ago)
NationalityMalaysian
StatusCurrent
Appointed04 November 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleDoctor
Country of ResidenceMalaysia
Correspondence AddressLevel 9a-01, Istara Condo 1 Lorong Utara B
46200 Petaling Jaya
Selangor
West Malaysia
Malaysia
Director NameDr Sankha Randenikumara
Date of BirthJune 1984 (Born 39 years ago)
NationalitySri Lankan
StatusCurrent
Appointed01 January 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleDoctor
Country of ResidenceSri Lanka
Correspondence Address433 E Siri Perakum Lane
Aruggoda
Alubomulla 12524
Sri Lanka
Director NameDr Terry Martin John
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBritish Medical Association Building Tavistock Squ
London
WC1H 9JP
Director NameProf Vajira Dissannayeke
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySri Lankan
StatusCurrent
Appointed01 January 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleMedical Consultant
Country of ResidenceSri Lanka
Correspondence AddressHuman Genetics Unit Faculty Of Medicine
Kynser Road
Colombo
Western Province 00800
Sri Lanka
Director NameProf Gloria Ashuntantang
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCameroonian
StatusCurrent
Appointed01 January 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleProfessor
Country of ResidenceCameroon
Correspondence AddressBritish Medical Association Building Tavistock Squ
London
WC1H 9JP
Director NameDr Joy Mugambi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityKenyan
StatusCurrent
Appointed30 June 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleDoctor
Country of ResidenceKenya
Correspondence Address12024-20100 Milimani Forest Road
Nakuru
Kenya
Director NameJohn David Jayne Havard
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Wilton Square
London
N1 3DL
Secretary NameBobby Lee Correll
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 New Road
Warboys
Huntingdon
Cambridgeshire
PE17 2SS
Director NameProfessor/Doctor Yohana James Mashalla
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityTanzanian
StatusResigned
Appointed12 July 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2001)
RoleMedical Doctor
Correspondence AddressPhysiology Department
PO Box 65316
Dar Es Salaam
Foreign
Tanzania
Director NameDr Kooshalanund Gungah
Date of BirthMay 1937 (Born 86 years ago)
NationalityMautitian
StatusResigned
Appointed12 July 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2001)
RoleMedical Practitioner
Correspondence Address4 Avenue Beausejour
Bell Rose
Rose Hill
Mauritius
Director NameDr Milton Siew Wah Lum
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed12 July 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2001)
RoleDoctor
Correspondence Address11 Jalan Setiakasih Satu
Kuala Lumpur
50490
Foreign
Director NameDr Evan Garfield Kildare Donaldson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJamaican
StatusResigned
Appointed12 July 1998(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 March 2006)
RoleMedical Dr
Correspondence Address18 Tangerine Place
Kingston
10
Jamaica
Director NameDr Lino John German
Date of BirthJuly 1931 (Born 92 years ago)
NationalityMaltese
StatusResigned
Appointed12 July 1998(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 December 2005)
RoleGynaecologist
Correspondence AddressKarinya
32 Alfred Camilleri Street
Attard
Bzn 05
Malta
Secretary NameMr David John Eden
NationalityBritish
StatusResigned
Appointed16 July 1999(6 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alexandra Road
Stoneygate
Leicester
LE2 2BB
Director NameDr Piet Johannes McPherson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityLesotho
StatusResigned
Appointed18 October 2001(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 November 2004)
RoleMedical Officer
Correspondence AddressBox 122
Maseru
100
Lesotho
Director NameDr Oheneba Owusu Danso
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGhanaian
StatusResigned
Appointed18 October 2001(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2006)
RoleMedical Practitioner
Country of ResidenceGhana
Correspondence AddressBlock 10 Gf06 Ssnit Flats Asuoyeboa
Kumasi
Ashanti
Ghana
Director NameDr Muhammad Kaleem Butt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityPakistani
StatusResigned
Appointed20 May 2002(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2004)
RoleDoctor
Correspondence AddressAdditional Ms Civil Hospital
Karachi
74200 5
Foreign
Director NameProf Agyeman Badu Akosa
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGhanaian
StatusResigned
Appointed09 November 2004(11 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 November 2010)
RoleMedical Practitioner
Correspondence AddressPO Box Kb302
Accra
Foreign
Director NameDr Sundaram Arulrhaj
Date of BirthApril 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2005(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2006)
RoleDoctor
Correspondence AddressSundaram Arulrhaj Hospitals
145/5b Jeyaraj Road
Tuticorin
India
Director NameDr Martin Balzan
Date of BirthJune 1962 (Born 61 years ago)
NationalityMaltese
StatusResigned
Appointed11 January 2006(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2010)
RoleMed Doctor
Correspondence AddressErnal Ville
M.B.Cowsilii 8t
Fgura
Pla06
Malta
Director NameDr Margaret Mungherera
Date of BirthOctober 1957 (Born 66 years ago)
NationalityUgandan
StatusResigned
Appointed24 November 2007(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2013)
RoleMedical Consultant
Country of ResidenceUganda
Correspondence AddressPO Box 7072
Kampala
Foreign
Director NameDr Sundara Nadar Arulrhaj
Date of BirthApril 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed24 November 2007(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2013)
RoleDoctor
Country of ResidenceIndia
Correspondence Address145/5-B Jeyaraj Road
Thoothukudi 628002
India-South
India
Secretary NameDr Oheneba Owusu Danso
NationalityBritish
StatusResigned
Appointed07 April 2010(16 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressBlock 10 Gf06
Ssnit Flats Sunyani Road, Asuoyeboa
Kumasi
Ghana
Director NameProf Lalitha Neelangani Mendis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySri Lankan
StatusResigned
Appointed11 November 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2013)
RoleMedical Practitioner
Country of ResidenceSri Lanka
Correspondence Address31 Norris Canal Road
Colombo 10
Sri Lanka - South Asia
Sri Lanka
Director NameDr Kwabena Opoku-Adusei
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGhanaian
StatusResigned
Appointed11 November 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2013)
RoleCompany Director
Country of ResidenceGhana
Correspondence AddressSuntreso Govt. Hospital Bantama
PO Box 14775
Kumasii
Ashanti
Ghana
Director NameDr Solaiman Juman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityTrinidadian
StatusResigned
Appointed11 November 2010(17 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 December 2019)
RoleDoctor
Country of ResidenceTrinidad
Correspondence Address# 1 Los Godos Avenue
Santa Margarita
St Augustine
Trinidad West Indies
Director NameDr Gordon Caruana-Dingli
Date of BirthAugust 1960 (Born 63 years ago)
NationalityMaltese
StatusResigned
Appointed11 November 2010(17 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 December 2019)
RoleSurgeon
Country of ResidenceMalta
Correspondence AddressMedical Association Of Malta Federation Of Profess
Sliema Road
Gzira
Malta
Director NameDr Osahon Enabulele
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed04 July 2013(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2017)
RoleMedical Doctor
Country of ResidenceNigeria
Correspondence AddressBritish Medical Association Building Tavistock Squ
London
WC1H 9JP
Director NameDr Rohit Dass
Date of BirthOctober 1967 (Born 56 years ago)
NationalityTrinidad And Tobago
StatusResigned
Appointed04 July 2013(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2016)
RoleDoctor -Fp
Country of ResidenceTrinidad And Tobago
Correspondence AddressBritish Medical Association Building Tavistock Squ
London
WC1H 9JP
Director NameDr Jayalal Johnrose Austin
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed13 October 2016(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2019)
RoleDoctor
Country of ResidenceIndia Tamilnadu
Correspondence AddressAnnammal Hospital
Kuzhithurh, Kanya Kumari District
Tamilnadu
629163
India
Director NameProf Vajira Harshadeva Weerabaddana Dissanayake
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySri Lankan
StatusResigned
Appointed13 October 2016(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2019)
RoleChair Professor Of Anatomy
Country of ResidenceSri Lanka
Correspondence AddressHuman Gennetic Unit, Facility Of Medicine Kynser R
Colombo
Western Province 00800
Sri Lanka
Director NameDr Joy Mugambi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityKenyan
StatusResigned
Appointed01 January 2020(26 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 June 2020)
RoleDoctor
Country of ResidenceKenya
Correspondence AddressBritish Medical Association Building Tavistock Squ
London
WC1H 9JP

Contact

Websitecommat.org
Telephone020 72728492
Telephone regionLondon

Location

Registered AddressBritish Medical Association Building
Tavistock Square
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,316

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 week, 5 days ago)
Next Return Due21 March 2025 (1 year from now)

Filing History

2 December 2020Appointment of Professor Vajira Dissannayeke as a director on 1 January 2020 (2 pages)
1 December 2020Appointment of Dr Terry Martin John as a director on 1 January 2020 (2 pages)
30 November 2020Director's details changed for Dr Mary Amoakoh-Coleman on 1 January 2020 (2 pages)
30 November 2020Appointment of Professor Gloria Ashuntantang as a director on 1 January 2020 (2 pages)
30 November 2020Appointment of Dr Sankha Randenikumara as a director on 1 January 2020 (2 pages)
30 November 2020Appointment of Dr Joy Mugambi as a director on 1 January 2020 (2 pages)
27 November 2020Director's details changed for Dr Mary Amoakoh-Coleman on 1 August 2020 (2 pages)
18 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 April 2020Appointment of Dr Nadason Ganabaskaren as a director on 4 November 2019 (2 pages)
20 March 2020Termination of appointment of Vajira Harshadeva Weerabaddana Dissanayake as a director on 16 December 2019 (1 page)
20 March 2020Termination of appointment of Solaiman Juman as a director on 16 December 2019 (1 page)
20 March 2020Termination of appointment of Jayalal Johnrose Austin as a director on 16 December 2019 (1 page)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Gordon Caruana-Dingli as a director on 16 December 2019 (1 page)
21 May 2019Micro company accounts made up to 31 December 2018 (8 pages)
16 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
10 March 2019Termination of appointment of Oheneba Owusu-Danso as a director on 31 December 2017 (1 page)
10 March 2019Termination of appointment of Osahon Enabulele as a director on 31 December 2017 (1 page)
10 March 2019Termination of appointment of Oheneba Owusu Danso as a director on 31 December 2017 (1 page)
6 July 2018Director's details changed for Prof Vajika Harshateva Weekabaddana Dissanayake on 1 October 2017 (2 pages)
24 April 2018Termination of appointment of Oheneba Owusu Danso as a secretary on 1 January 2017 (1 page)
24 April 2018Termination of appointment of Oheneba Owusu Danso as a secretary on 1 January 2017 (1 page)
24 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 April 2018Termination of appointment of Oheneba Owusu Danso as a secretary on 1 January 2017 (1 page)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
23 June 2017Appointment of John Tabone as a director on 13 October 2016 (3 pages)
23 June 2017Appointment of John Tabone as a director on 13 October 2016 (3 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (8 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (8 pages)
14 March 2017Termination of appointment of Rohit Dass as a director on 31 October 2016 (1 page)
14 March 2017Termination of appointment of Rohit Dass as a director on 31 October 2016 (1 page)
14 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
5 January 2017Appointment of Prof Vajika Harshateva Weekabaddana Dissanayake as a director on 13 October 2016 (3 pages)
5 January 2017Appointment of Prof Vajika Harshateva Weekabaddana Dissanayake as a director on 13 October 2016 (3 pages)
28 November 2016Appointment of Dr Jayalal Johnrose Austin as a director on 13 October 2016 (3 pages)
28 November 2016Appointment of Dr Colin Anthony Abel as a director on 13 October 2016 (3 pages)
28 November 2016Appointment of Dr Colin Anthony Abel as a director on 13 October 2016 (3 pages)
28 November 2016Appointment of Dr Mary Amoakoh-Coleman as a director on 13 October 2016 (3 pages)
28 November 2016Appointment of Dr Osahon Enabulele as a director on 13 October 2016 (3 pages)
28 November 2016Appointment of Dr Mary Amoakoh-Coleman as a director on 13 October 2016 (3 pages)
28 November 2016Appointment of Dr Jayalal Johnrose Austin as a director on 13 October 2016 (3 pages)
28 November 2016Appointment of Dr Osahon Enabulele as a director on 13 October 2016 (3 pages)
8 November 2016Micro company accounts made up to 31 December 2015 (4 pages)
8 November 2016Micro company accounts made up to 31 December 2015 (4 pages)
3 April 2016Annual return made up to 7 March 2016 no member list (7 pages)
3 April 2016Annual return made up to 7 March 2016 no member list (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Appointment of Dr. Rohit Dass as a director on 4 July 2013 (2 pages)
31 March 2015Appointment of Dr Osahon Enabulele as a director on 4 July 2013 (2 pages)
31 March 2015Appointment of Dr Osahon Enabulele as a director on 4 July 2013 (2 pages)
31 March 2015Appointment of Dr. Rohit Dass as a director on 4 July 2013 (2 pages)
31 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
31 March 2015Appointment of Dr Osahon Enabulele as a director on 4 July 2013 (2 pages)
31 March 2015Appointment of Dr. Rohit Dass as a director on 4 July 2013 (2 pages)
31 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
31 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Termination of appointment of Sundara Arulrhaj as a director (1 page)
11 March 2014Termination of appointment of Kwabena Opoku-Adusei as a director (1 page)
11 March 2014Termination of appointment of Margaret Mungherera as a director (1 page)
11 March 2014Annual return made up to 7 March 2014 no member list (6 pages)
11 March 2014Termination of appointment of Kwabena Opoku-Adusei as a director (1 page)
11 March 2014Annual return made up to 7 March 2014 no member list (6 pages)
11 March 2014Annual return made up to 7 March 2014 no member list (6 pages)
11 March 2014Termination of appointment of Sundara Arulrhaj as a director (1 page)
11 March 2014Termination of appointment of Lalitha Mendis as a director (1 page)
11 March 2014Termination of appointment of Margaret Mungherera as a director (1 page)
11 March 2014Termination of appointment of David Quek as a director (1 page)
11 March 2014Termination of appointment of David Quek as a director (1 page)
11 March 2014Termination of appointment of Lalitha Mendis as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 7 March 2013 no member list (11 pages)
7 March 2013Annual return made up to 7 March 2013 no member list (11 pages)
7 March 2013Annual return made up to 7 March 2013 no member list (11 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 May 2012Secretary's details changed for Oheneba Owusu Danso on 15 May 2012 (2 pages)
15 May 2012Secretary's details changed for Oheneba Owusu Danso on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Dr Margaret Mungherera on 2 April 2012 (2 pages)
15 May 2012Secretary's details changed for Oheneba Owusu Danso on 1 April 2012 (1 page)
15 May 2012Secretary's details changed for Oheneba Owusu Danso on 1 April 2012 (1 page)
15 May 2012Annual return made up to 27 April 2012 no member list (11 pages)
15 May 2012Secretary's details changed for Oheneba Owusu Danso on 1 April 2012 (1 page)
15 May 2012Director's details changed for Dr Margaret Mungherera on 2 April 2012 (2 pages)
15 May 2012Director's details changed for Doctor Sundara Nadar Arulrhaj on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Dr Oheneba Owusu Danso on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Dr Margaret Mungherera on 2 April 2012 (2 pages)
15 May 2012Director's details changed for Doctor Sundara Nadar Arulrhaj on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Dr Oheneba Owusu Danso on 1 April 2012 (2 pages)
15 May 2012Annual return made up to 27 April 2012 no member list (11 pages)
15 May 2012Director's details changed for Dr Oheneba Owusu Danso on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Doctor Sundara Nadar Arulrhaj on 1 April 2012 (2 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 July 2011Annual return made up to 27 April 2011 (20 pages)
19 July 2011Annual return made up to 27 April 2011 (20 pages)
9 June 2011Termination of appointment of Martin Balzan as a director (2 pages)
9 June 2011Termination of appointment of Martin Balzan as a director (2 pages)
9 June 2011Termination of appointment of Agyeman Akosa as a director (2 pages)
9 June 2011Termination of appointment of Agyeman Akosa as a director (2 pages)
1 June 2011Appointment of Dr Margaret Mungherera as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 07/09/2011 as it was factually inaccurate
(4 pages)
1 June 2011Appointment of Dr Gordon Caruana-Dingli as a director (3 pages)
1 June 2011Appointment of Sundara Nadar Arulrhaj as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 07/09/2011 as it was factually inaccurate
(4 pages)
1 June 2011Appointment of Dr Kwabena Opoku-Adusei as a director (3 pages)
1 June 2011Appointment of Dr David Kwang Leng Quek as a director (2 pages)
1 June 2011Appointment of Dr Gordon Caruana-Dingli as a director (3 pages)
1 June 2011Appointment of Dr Margaret Mungherera as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 07/09/2011 as it was factually inaccurate
(4 pages)
1 June 2011Appointment of Dr Kwabena Opoku-Adusei as a director (3 pages)
1 June 2011Appointment of Dr David Kwang Leng Quek as a director (2 pages)
1 June 2011Appointment of Dr Oheneba Owusu-Danso as a director (3 pages)
1 June 2011Appointment of Dr Oheneba Owusu-Danso as a director (3 pages)
1 June 2011Appointment of Sundara Nadar Arulrhaj as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 07/09/2011 as it was factually inaccurate
(4 pages)
1 June 2011Appointment of Doctor Solaiman Juman as a director (3 pages)
1 June 2011Appointment of Professor Lalitha Neelangani Mendis as a director (2 pages)
1 June 2011Appointment of Doctor Solaiman Juman as a director (3 pages)
1 June 2011Appointment of Professor Lalitha Neelangani Mendis as a director (2 pages)
2 November 2010Full accounts made up to 31 December 2009 (12 pages)
2 November 2010Full accounts made up to 31 December 2009 (12 pages)
15 September 2010Appointment of Oheneba Owusu Danso as a secretary (3 pages)
15 September 2010Appointment of Oheneba Owusu Danso as a secretary (3 pages)
5 August 2010Annual return made up to 27 April 2010 (17 pages)
5 August 2010Annual return made up to 27 April 2010 (17 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 October 2009Annual return made up to 27/04/09 (6 pages)
2 October 2009Annual return made up to 27/04/09 (6 pages)
18 September 2009Memorandum and Articles of Association (10 pages)
18 September 2009Memorandum and Articles of Association (10 pages)
10 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2009Accts of commonwealth medical trust removed from the records. Entered incorerctly (1 page)
7 August 2009Accts of commonwealth medical trust removed from the records. Entered incorerctly (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
22 May 2008Annual return made up to 27/04/08 (3 pages)
22 May 2008Annual return made up to 27/04/08 (3 pages)
22 May 2008Registered office changed on 22/05/2008 from bma house tavistock square london WC1H 9JP (1 page)
22 May 2008Registered office changed on 22/05/2008 from bma house tavistock square london WC1H 9JP (1 page)
14 March 2008Appointment terminated director myra tilney (1 page)
14 March 2008Appointment terminated director myra tilney (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 2 alexandra road leicester leicestershire LE2 2BB (1 page)
16 October 2007Registered office changed on 16/10/07 from: 2 alexandra road leicester leicestershire LE2 2BB (1 page)
8 May 2007Annual return made up to 27/04/07 (2 pages)
8 May 2007Annual return made up to 27/04/07 (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 October 2006Full accounts made up to 31 December 2005 (11 pages)
28 June 2006Auditor's resignation (4 pages)
28 June 2006Auditor's resignation (4 pages)
17 May 2006Annual return made up to 27/04/06 (2 pages)
17 May 2006Annual return made up to 27/04/06 (2 pages)
12 April 2006Full accounts made up to 31 December 2004 (13 pages)
12 April 2006Full accounts made up to 31 December 2004 (13 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
6 May 2005Annual return made up to 27/04/05 (2 pages)
6 May 2005Annual return made up to 27/04/05 (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
23 September 2004Full accounts made up to 31 December 2003 (24 pages)
23 September 2004Full accounts made up to 31 December 2003 (24 pages)
17 June 2004Annual return made up to 27/04/04 (6 pages)
17 June 2004Annual return made up to 27/04/04 (6 pages)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
12 May 2003Annual return made up to 27/04/03 (7 pages)
12 May 2003Annual return made up to 27/04/03 (7 pages)
4 May 2003Director resigned (2 pages)
4 May 2003Director resigned (2 pages)
19 September 2002Full accounts made up to 31 December 2001 (13 pages)
19 September 2002Full accounts made up to 31 December 2001 (13 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
23 May 2002Annual return made up to 27/04/02
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2002Annual return made up to 27/04/02
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
12 September 2001Full accounts made up to 31 December 2000 (13 pages)
12 September 2001Full accounts made up to 31 December 2000 (13 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
23 May 2001Annual return made up to 27/04/01 (5 pages)
23 May 2001Annual return made up to 27/04/01 (5 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (14 pages)
18 October 2000Full accounts made up to 31 December 1999 (14 pages)
10 May 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 May 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Annual return made up to 27/04/99 (4 pages)
23 July 1999Annual return made up to 27/04/99 (4 pages)
23 July 1999Registered office changed on 23/07/99 from: tavistock square bma house london WC1H 9JP (1 page)
23 July 1999Registered office changed on 23/07/99 from: tavistock square bma house london WC1H 9JP (1 page)
23 July 1999Secretary resigned (1 page)
5 January 1999Full accounts made up to 31 December 1997 (8 pages)
5 January 1999Full accounts made up to 31 December 1997 (8 pages)
11 May 1998Annual return made up to 27/04/98 (4 pages)
11 May 1998Annual return made up to 27/04/98 (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
1 May 1997Annual return made up to 27/04/97 (4 pages)
1 May 1997Annual return made up to 27/04/97 (4 pages)
14 March 1997Full accounts made up to 31 December 1995 (10 pages)
14 March 1997Full accounts made up to 31 December 1995 (10 pages)
17 April 1996Annual return made up to 27/04/96 (4 pages)
17 April 1996Annual return made up to 27/04/96 (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
27 April 1995Annual return made up to 27/04/95 (4 pages)
27 April 1995Annual return made up to 27/04/95 (4 pages)
27 April 1993Incorporation (22 pages)
27 April 1993Incorporation (22 pages)