Croydon
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Tulsibhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Heena Patel |
---|---|
Status | Current |
Appointed | 15 June 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | Dr Bhupinder Singh Cooner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 day after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 November 2017) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Dr Ian Charles Greaves |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 day after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 November 2017) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Dr Bhupinder Singh Cooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 day after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 November 2017) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Tina Louise Westwood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 November 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Vivian Sellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1997) |
Role | Pharmacist |
Correspondence Address | Gobions Brook Lane, Ranton Stafford Staffordshire ST18 9JY |
Director Name | Dr Michael John Mulligan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 November 2017) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Mr Ameetkumar Ramanbhai Patel |
---|---|
Status | Resigned |
Appointed | 01 November 2017(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | gnosallsurgery.co.uk |
---|---|
Telephone | 01785 822220 |
Telephone region | Stafford |
Registered Address | 2 Peterwood Way Croydon CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
12k at £1 | Michael Mulligan 25.00% Ordinary |
---|---|
12k at £1 | Tina Westwood 25.00% Ordinary |
6k at £1 | Dr B. Cooner 12.50% Ordinary |
6k at £1 | Dr I.c. Greaves 12.50% Ordinary |
6k at £1 | Mrs N. Greaves 12.50% Ordinary |
6k at £1 | P. Cooner 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640,309 |
Cash | £427,713 |
Current Liabilities | £298,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
2 November 1998 | Delivered on: 6 November 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages) |
---|---|
20 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
20 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
20 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (69 pages) |
18 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
9 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
9 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
9 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
9 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
15 June 2022 | Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Ameetkumar Ramanbhai Patel as a secretary on 15 June 2022 (1 page) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
16 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
22 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages) |
22 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
22 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
9 April 2020 | Statement of capital on 9 April 2020
|
9 March 2020 | Solvency Statement dated 26/02/20 (1 page) |
9 March 2020 | Resolutions
|
9 March 2020 | Statement by Directors (1 page) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (12 pages) |
24 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 March 2018 (18 pages) |
28 January 2019 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
26 January 2019 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 January 2019 | Current accounting period shortened from 30 April 2018 to 31 October 2017 (1 page) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 November 2017 | Appointment of Mr Kirit Chimanbhai Tulsibhai Patel Junior as a director on 1 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Ian Charles Greaves as a director on 1 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mrs Heena Patel as a director on 1 November 2017 (2 pages) |
6 November 2017 | Cessation of Bhupinder Singh Cooner as a person with significant control on 1 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Bhupinder Singh Cooner as a director on 1 November 2017 (1 page) |
6 November 2017 | Cessation of Bhupinder Singh Cooner as a person with significant control on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Tina Louise Westwood as a director on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Michael John Mulligan as a director on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Michael John Mulligan as a director on 1 November 2017 (1 page) |
6 November 2017 | Appointment of Mrs Heena Patel as a director on 1 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from Gnosall Health Centre Brookhouse Road Gnosall Stafford Staffordshire ST20 0GP to 2 Peterwood Way Croydon CR0 4UQ on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Bhupinder Singh Cooner as a director on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Bhupinder Singh Cooner as a secretary on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Bhupinder Singh Cooner as a secretary on 1 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Kirit Chimanbhai Tulsibhai Patel Junior as a director on 1 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from Gnosall Health Centre Brookhouse Road Gnosall Stafford Staffordshire ST20 0GP to 2 Peterwood Way Croydon CR0 4UQ on 6 November 2017 (1 page) |
6 November 2017 | Notification of Day Lewis Plc as a person with significant control on 1 November 2017 (1 page) |
6 November 2017 | Notification of Day Lewis Plc as a person with significant control on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Tina Louise Westwood as a director on 1 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Ian Charles Greaves as a director on 1 November 2017 (1 page) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
15 March 2017 | Satisfaction of charge 1 in full (4 pages) |
15 March 2017 | Satisfaction of charge 1 in full (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 July 2013 | Director's details changed for Dr Ian Charles Greaves on 11 July 2012 (2 pages) |
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Tina Louise Westwood on 11 July 2012 (2 pages) |
24 July 2013 | Director's details changed for Dr Ian Charles Greaves on 11 July 2012 (2 pages) |
24 July 2013 | Director's details changed for Tina Louise Westwood on 11 July 2012 (2 pages) |
24 July 2013 | Director's details changed for Doctor Michael John Mulligan on 11 July 2012 (2 pages) |
24 July 2013 | Director's details changed for Dr Bhupinder Singh Cooner on 11 July 2012 (2 pages) |
24 July 2013 | Register(s) moved to registered office address (1 page) |
24 July 2013 | Director's details changed for Doctor Michael John Mulligan on 11 July 2012 (2 pages) |
24 July 2013 | Register(s) moved to registered office address (1 page) |
24 July 2013 | Director's details changed for Dr Bhupinder Singh Cooner on 11 July 2012 (2 pages) |
24 July 2013 | Secretary's details changed for Dr Bhupinder Singh Cooner on 11 July 2012 (1 page) |
24 July 2013 | Secretary's details changed for Dr Bhupinder Singh Cooner on 11 July 2012 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 July 2011 | Register inspection address has been changed (1 page) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
25 July 2011 | Register(s) moved to registered inspection location (1 page) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
25 July 2011 | Register inspection address has been changed (1 page) |
25 July 2011 | Register(s) moved to registered inspection location (1 page) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 September 2009 | Return made up to 10/07/09; full list of members (7 pages) |
8 September 2009 | Return made up to 10/07/09; full list of members (7 pages) |
18 September 2008 | Return made up to 10/07/08; full list of members (9 pages) |
18 September 2008 | Return made up to 10/07/08; full list of members (9 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 July 2007 | Return made up to 10/07/07; no change of members (8 pages) |
21 July 2007 | Return made up to 10/07/07; no change of members (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (9 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (9 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: the surgery wharf road gnosall stafford ST20 0DB (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: the surgery wharf road gnosall stafford ST20 0DB (1 page) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 September 2005 | Return made up to 10/07/05; full list of members (9 pages) |
30 September 2005 | Return made up to 10/07/05; full list of members (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
31 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
20 July 2004 | Return made up to 10/07/04; full list of members
|
20 July 2004 | Return made up to 10/07/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 August 2002 | Return made up to 10/07/02; full list of members (9 pages) |
9 August 2002 | Return made up to 10/07/02; full list of members (9 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Return made up to 10/07/01; full list of members (8 pages) |
6 August 2001 | Return made up to 10/07/01; full list of members (8 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 August 2000 | Return made up to 10/07/00; full list of members
|
10 August 2000 | Return made up to 10/07/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Ad 31/08/98--------- £ si 48000@1 (2 pages) |
4 November 1999 | £ nc 1000/50000 31/08/98 (1 page) |
4 November 1999 | Ad 31/08/98--------- £ si 48000@1 (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | £ nc 1000/50000 31/08/98 (1 page) |
15 October 1999 | Return made up to 10/07/99; full list of members (6 pages) |
15 October 1999 | Return made up to 10/07/99; full list of members (6 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 August 1998 | Return made up to 10/07/98; full list of members
|
12 August 1998 | Return made up to 10/07/98; full list of members
|
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
31 July 1996 | Ad 26/07/96--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
31 July 1996 | Ad 26/07/96--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
31 July 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
31 July 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: international house the britannia suite manchester M3 2ER (1 page) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: international house the britannia suite manchester M3 2ER (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Incorporation (10 pages) |
10 July 1996 | Incorporation (10 pages) |