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(17 years, 8 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(22 years, 8 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(23 years 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 | Peter Bowen Simpkins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 months after company formation) |
Appointment Duration | 6 years (resigned 24 February 2006) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Cysgod-Y-Bryn Brynview Close Reynoldston Swansea West Glamorgan SA3 1AG Wales |
Director Name | Surg Rear Admiral Ralph Donaldson Curr |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 months after company formation) |
Appointment Duration | 6 years (resigned 24 February 2006) |
Role | Naval Officer |
Correspondence Address | Sea Garth 7 Pentewan Hill, Pentewan St. Austell Cornwall PL26 6DD |
Director Name | Dr Richard Maxwell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 months after company formation) |
Appointment Duration | 6 years (resigned 24 February 2006) |
Role | Medical Practitioner |
Correspondence Address | 15 York Gardens Bristol Avon BS8 4LL |
Director Name | Dr Anthony George Mathie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 May 2010) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Tibidabo Welshmans Lane Nantwich Cheshire CW5 6AB |
Secretary Name | Ms Sarah Anne Thewlis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Talbot Road Carshalton Surrey SM5 3BS |
Director Name | Dr Tina Ambury |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 February 2006) |
Role | General Practitioner |
Correspondence Address | 42 The Croft Euxton Chorley Lancashire PR7 6LH |
Secretary Name | Hilary Barbara De Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(2 years, 7 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 | 24 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 07 March 2013) |
Role | G P |
Country of Residence | Scotland |
Correspondence Address | 1 Craigston Gardens Westhill Skene Aberdeenshire AB32 6NL Scotland |
Director Name | Joe Neary |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2010) |
Role | G P |
Country of Residence | United Kingdom |
Correspondence Address | 45 St Thomass Street Portsmouth Hampshire PO1 2EZ |
Director Name | Dr Graham Archard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2007) |
Role | General Practitioner |
Correspondence Address | Willowmarsh St Catherines Hill Lane Christchurch Dorset BH23 2NL |
Director Name | Dr Stephen George Thomas Holmes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2014) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Dr Eva Larsson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2014) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Dr Clare Gerada |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 November 2010) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 1 Bow Churchyard London EC4M 9DQ |
Director Name | Dr Mei Ling Denny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2012) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Dr Janet Hall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2012) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bow Churchyard London EC4M 9DQ |
Secretary Name | Mr Neil Hunt |
---|---|
Status | Resigned |
Appointed | 06 January 2011(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 14 Abbey View Road St. Albans Hertfordshire AL3 4QL |
Director Name | Dr Steve Mowle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 November 2016) |
Role | General Practitioner |
Country of Residence | England |
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(13 years, 11 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 | Dr John William Chisholm |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(13 years, 11 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 Edward Craig Dove |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 May 2021) |
Role | Independent Investment Manager |
Country of Residence | England |
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(13 years, 11 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 Andrew Napier Amory Bax |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2015) |
Role | Retired |
Country of Residence | England |
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(14 years, 8 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(17 years, 8 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(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 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(19 years, 2 months 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(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2021) |
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(19 years, 11 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £1,061,235 |
Gross Profit | £309,880 |
Net Worth | £1 |
Cash | £385,079 |
Current Liabilities | £646,485 |
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 | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
4 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
3 December 2020 | Cessation of Miles Mack as a person with significant control on 20 November 2020 (1 page) |
3 December 2020 | Cessation of Jonathan Leach 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) |
3 December 2020 | Cessation of Colin Hunter as a person with significant control on 16 November 2018 (1 page) |
3 December 2020 | Notification of Victoria Tzortziou-Brown as a person with significant control on 20 November 2020 (2 pages) |
27 July 2020 | Cessation of Christine Johnson as a person with significant control on 22 November 2019 (1 page) |
27 July 2020 | Notification of Martin Marshall as a person with significant control on 22 November 2019 (2 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
24 July 2020 | Cessation of Edward Craig Dove as a person with significant control on 22 November 2019 (1 page) |
24 July 2020 | Cessation of Helen Jayne Stokes-Lampard as a person with significant control on 22 November 2019 (1 page) |
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) |
7 May 2020 | Appointment of Mr David Antony Bennett as a director on 21 November 2019 (2 pages) |
7 May 2020 | Termination of appointment of Stephen Thomas Bourke as a director on 12 November 2019 (1 page) |
25 September 2019 | Termination of appointment of Gillian Amelia Galliano as a director on 29 August 2019 (1 page) |
25 September 2019 | Appointment of Ms Harriet Kathryn Jones as a director on 23 May 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
27 August 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
30 April 2019 | Appointment of Mr Benjamin Toby Clacy as a director on 21 February 2019 (2 pages) |
14 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
21 July 2018 | Notification of Colin Hunter as a person with significant control on 6 April 2016 (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 Simon Sapper as a person with significant control on 18 November 2016 (2 pages) |
3 April 2018 | Notification of David Pendleton as a person with significant control on 16 April 2016 (2 pages) |
3 April 2018 | Notification of Jonathan Leach as a person with significant control on 16 April 2016 (2 pages) |
3 April 2018 | Notification of Simon Gregory as a person with significant control on 17 October 2017 (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 Miles Mack as a person with significant control on 17 November 2017 (2 pages) |
3 April 2018 | Notification of Christine Johnson as a person with significant control on 16 April 2016 (2 pages) |
3 April 2018 | Notification of Steve Mowle as a person with significant control on 16 April 2016 (2 pages) |
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 Helen Stokes-Lampard 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 Craig Dove as a person with significant control on 29 March 2018 (2 pages) |
3 April 2018 | Cessation of Mark Pemberton as a person with significant control on 16 April 2016 (1 page) |
7 March 2018 | Termination of appointment of Jeremy Mark Reed as a director on 31 December 2017 (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
29 December 2017 | 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 Mr Stephen Thomas Bourke 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 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) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 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 Jeremy Mark Reed 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 | Termination of appointment of Neil Philip Hunt as a director on 9 June 2017 (1 page) |
19 July 2017 | Notification of Edward Craig Dove 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 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 Valerie Lemorn Vaughan-Dick 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 John William Chisholm as a person with significant control on 19 July 2017 (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 | Notification of John William Chisholm as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Edward Craig Dove 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 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 Edward Craig Dove as a person with significant control on 19 July 2017 (2 pages) |
3 April 2017 | Termination of appointment of Steve Mowle as a director on 18 November 2016 (1 page) |
3 April 2017 | Termination of appointment of Steve 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) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 24 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 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
26 June 2015 | Termination of appointment of Andrew Napier Amory Bax as a director on 19 February 2015 (1 page) |
26 June 2015 | Termination of appointment of Andrew Napier Amory Bax as a director on 19 February 2015 (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (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) |
14 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
14 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) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
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) |
15 April 2014 | Appointment of Mr Edward Craig Dove as a director (2 pages) |
15 April 2014 | Appointment of Mr Andrew Napier Amory Bax as a director (2 pages) |
15 April 2014 | Appointment of Mr Edward Craig Dove as a director (2 pages) |
15 April 2014 | Appointment of Mr Andrew Napier Amory Bax as a director (2 pages) |
4 April 2014 | Termination of appointment of Stephen Holmes as a director (1 page) |
4 April 2014 | Appointment of Mr Jeremy Mark Reed as a director (2 pages) |
4 April 2014 | Termination of appointment of Neil Hunt as a secretary (1 page) |
4 April 2014 | Termination of appointment of Eva Larsson as a director (1 page) |
4 April 2014 | Appointment of Mr Neil Philip Hunt as a director (2 pages) |
4 April 2014 | Termination of appointment of Helen Stokes-Lampard as a director (1 page) |
4 April 2014 | Termination of appointment of Eva Larsson as a director (1 page) |
4 April 2014 | Termination of appointment of Neil Hunt as a secretary (1 page) |
4 April 2014 | Appointment of Mr Robert Edward Foster as a secretary (2 pages) |
4 April 2014 | Appointment of Mr Neil Philip Hunt as a director (2 pages) |
4 April 2014 | Termination of appointment of Stephen Holmes as a director (1 page) |
4 April 2014 | Appointment of Mr Jeremy Mark Reed as a director (2 pages) |
4 April 2014 | Appointment of Mr Robert Edward Foster as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Helen Stokes-Lampard as a director (1 page) |
16 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
5 August 2013 | Register inspection address has been changed from 1 Bow Churchyard London EC4M 9DQ England (1 page) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Register inspection address has been changed from 1 Bow Churchyard London EC4M 9DQ England (1 page) |
10 July 2013 | Termination of appointment of Colin Hunter as a director (1 page) |
10 July 2013 | Termination of appointment of Colin Hunter as a director (1 page) |
28 June 2013 | Appointment of Dr Helen Jayne Stokes-Lampard as a director (2 pages) |
28 June 2013 | Termination of appointment of Mei Denny as a director (1 page) |
28 June 2013 | Appointment of Dr Helen Jayne Stokes-Lampard as a director (2 pages) |
28 June 2013 | Termination of appointment of Mei Denny as a director (1 page) |
6 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England 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 25 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Termination of appointment of Janet Hall as a director (1 page) |
6 March 2012 | Termination of appointment of Janet Hall as a director (1 page) |
2 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
2 March 2012 | Termination of appointment of Stephen Mowle as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Mowle as a director (1 page) |
2 March 2012 | Appointment of Dr Steve Mowle as a director (2 pages) |
2 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
2 March 2012 | Appointment of Dr Steve Mowle as a director (2 pages) |
1 March 2012 | Director's details changed for Dr Janet Hall on 19 July 2010 (2 pages) |
1 March 2012 | Director's details changed for Dr Janet Hall on 19 July 2010 (2 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
21 April 2011 | Director's details changed (2 pages) |
21 April 2011 | Director's details changed (2 pages) |
20 April 2011 | Director's details changed for Dr Meiling Denny on 31 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Dr Meiling Denny on 31 March 2011 (2 pages) |
9 February 2011 | Termination of appointment of Hilary De Lyon as a secretary (1 page) |
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 | Appointment of Mr Neil Hunt as a secretary (2 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Termination of appointment of Clare Gerada as a director (1 page) |
16 December 2010 | Termination of appointment of Clare Gerada as a director (1 page) |
9 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
16 September 2010 | Appointment of Dr Clare Gerada as a director (2 pages) |
16 September 2010 | Appointment of Dr Janet Hall as a director (2 pages) |
16 September 2010 | Appointment of Dr Janet Hall as a director (2 pages) |
16 September 2010 | Appointment of Dr Eva Larsson as a director (2 pages) |
16 September 2010 | Appointment of Dr Stephen Holmes as a director (2 pages) |
16 September 2010 | Appointment of Dr Clare Gerada as a director (2 pages) |
16 September 2010 | Appointment of Dr Stephen Holmes as a director (2 pages) |
16 September 2010 | Appointment of Dr Eva Larsson as a director (2 pages) |
16 September 2010 | Appointment of Dr Janet Hall as a director (2 pages) |
16 September 2010 | Appointment of Dr Meiling Denny as a director (2 pages) |
16 September 2010 | Appointment of Dr Meiling Denny as a director (2 pages) |
16 September 2010 | Appointment of Dr Janet Hall as a director (2 pages) |
8 September 2010 | Termination of appointment of Joe Neary as a director (1 page) |
8 September 2010 | Termination of appointment of Joe Neary as a director (1 page) |
8 September 2010 | Termination of appointment of Jim Rodger as a director (1 page) |
8 September 2010 | Termination of appointment of Joe Neary as a director (1 page) |
8 September 2010 | Termination of appointment of Jim Rodger as a director (1 page) |
8 September 2010 | Termination of appointment of Joe Neary as a director (1 page) |
8 September 2010 | Termination of appointment of Joe Neary as a director (1 page) |
8 September 2010 | Termination of appointment of Joe Neary as a director (1 page) |
8 September 2010 | Termination of appointment of Joe Neary as a director (1 page) |
8 September 2010 | Termination of appointment of Joe Neary as a director (1 page) |
7 September 2010 | Termination of appointment of Jim Rodger as a director (1 page) |
7 September 2010 | Termination of appointment of Anthony Mathie as a director (1 page) |
7 September 2010 | Termination of appointment of Joe Neary as a director (1 page) |
7 September 2010 | Termination of appointment of Jim Rodger as a director (1 page) |
7 September 2010 | Termination of appointment of Anthony Mathie as a director (1 page) |
7 September 2010 | Termination of appointment of Joe Neary as a director (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Registered office address changed from 14 Princes Gate London SW7 1PU on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 14 Princes Gate London SW7 1PU on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 14 Princes Gate London SW7 1PU on 5 August 2010 (1 page) |
13 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
17 December 2009 | Director's details changed for Joe Neary on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Dr Anthony George Mathie on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Colin Moffat Hunter on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Jim Rodger on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Anthony George Mathie on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Joe Neary on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Colin Moffat Hunter on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Jim Rodger on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Jim Rodger on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Anthony George Mathie on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Colin Moffat Hunter on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Joe Neary on 1 October 2009 (2 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) |
16 December 2008 | Appointment terminated director graham archard (1 page) |
16 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
16 December 2008 | Appointment terminated director graham archard (1 page) |
22 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
22 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
18 February 2008 | Return made up to 17/12/07; no change of members (8 pages) |
18 February 2008 | Return made up to 17/12/07; no change of members (8 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
20 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
20 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (9 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (9 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
10 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members
|
23 December 2002 | Return made up to 17/12/02; full list of members
|
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
18 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
22 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
8 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
12 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 July 2000 | Memorandum and Articles of Association (12 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Memorandum and Articles of Association (12 pages) |
20 July 2000 | Resolutions
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
16 February 2000 | Company name changed citymidas LIMITED\certificate issued on 16/02/00 (2 pages) |
16 February 2000 | Company name changed citymidas LIMITED\certificate issued on 16/02/00 (2 pages) |
17 December 1999 | Incorporation (13 pages) |
17 December 1999 | Incorporation (13 pages) |