Rhos Y Meirch
Knighton
Powys
LD7 1NG
Wales
Director Name | Mr Clive John William Henry Leggat Nead |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Healthcare |
Country of Residence | Wales |
Correspondence Address | Woodhouse Place Upper Woodhouse Rhos Y Meirch Knighton Powys LD7 1NG Wales |
Secretary Name | Dr Alexandra Maria Wyke |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Woodhouse Place Upper Woodhouse Rhos Y Meirch Knighton Powys LD7 1NG Wales |
Secretary Name | Dr Alexandra Wyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2000(2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2000) |
Role | Managing Director |
Correspondence Address | 130a Loudoun Road London NW8 0ND |
Director Name | Andrew Simon Tivenan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2003) |
Role | Investment Manager |
Correspondence Address | Garden Cottage Riding Lane Hildenborough Kent TN11 9QL |
Secretary Name | Linda Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 August 2001) |
Role | Administrator |
Correspondence Address | 17 Curtis Road Hornchurch Essex RM11 3NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.patient-view.com/ |
---|---|
Email address | [email protected] |
Registered Address | 1 Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.6k at £1 | Dr Alexandra Wyke & Clive Nead 63.14% Ordinary |
---|---|
450 at £1 | Mike Yeomans 3.73% Ordinary |
375 at £1 | Gary Demole 3.11% Ordinary |
300 at £1 | Trustees Of Litchfield Small Self-adminstered Pension Scheme 2.48% Ordinary |
264 at £1 | John Kenny 2.19% Ordinary |
250 at £1 | Michael Barron 2.07% Ordinary |
1.3k at £1 | Andrew Tivenan 10.36% Ordinary |
200 at £1 | Mark Jeffries 1.66% Ordinary |
200 at £1 | Mark Tracey 1.66% Ordinary |
150 at £1 | Angus Mcneilage 1.24% Ordinary |
150 at £1 | David Challen 1.24% Ordinary |
150 at £1 | Patrick Benson 1.24% Ordinary |
100 at £1 | Max Welby 0.83% Ordinary |
100 at £1 | Professor Agamemnon Epenetos 0.83% Ordinary |
80 at £1 | Alastair Dickson 0.66% Ordinary |
80 at £1 | Martin Walker 0.66% Ordinary |
76 at £1 | Edna Kissmann 0.63% Ordinary |
75 at £1 | Maria Wyke 0.62% Ordinary |
75 at £1 | Peter Morgan & Linda Morgan 0.62% Ordinary |
75 at £1 | Right Honourable Virginia Bottomley 0.62% Ordinary |
- | OTHER 0.41% - |
Year | 2014 |
---|---|
Net Worth | £113,907 |
Cash | £50 |
Current Liabilities | £8,378 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Change of details for Dr Alexandra Maria Wyke as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Notification of Clive John William Henry Leggat Nead as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
4 July 2013 | Registered office address changed from Salans Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Salans Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Salans Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 July 2013 (1 page) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Director's details changed for Clive John William Henry Leggat Nead on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (12 pages) |
6 April 2010 | Director's details changed for Dr Alexandra Wyke on 1 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (12 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (12 pages) |
6 April 2010 | Director's details changed for Clive John William Henry Leggat Nead on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr Alexandra Wyke on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Clive John William Henry Leggat Nead on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr Alexandra Wyke on 1 January 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Return made up to 09/03/09; full list of members (10 pages) |
21 May 2009 | Return made up to 09/03/09; full list of members (10 pages) |
27 March 2009 | Return made up to 09/03/08; full list of members (10 pages) |
27 March 2009 | Return made up to 09/03/08; full list of members (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Return made up to 09/03/07; no change of members (7 pages) |
25 June 2007 | Return made up to 09/03/07; no change of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 March 2006 | Return made up to 09/03/06; no change of members (7 pages) |
17 March 2006 | Return made up to 09/03/06; no change of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 June 2005 | Return made up to 09/03/05; full list of members
|
6 June 2005 | Return made up to 09/03/05; full list of members
|
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: salans clements house 14-18 gresham street london EC2V 7NN (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: salans clements house 14-18 gresham street london EC2V 7NN (1 page) |
1 December 2004 | Ad 10/11/04--------- £ si 100@1=100 £ ic 11976/12076 (4 pages) |
1 December 2004 | Ad 10/11/04--------- £ si 100@1=100 £ ic 11976/12076 (4 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: spinney court plaish church stretton shropshire SY6 7HX (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: spinney court plaish church stretton shropshire SY6 7HX (1 page) |
31 March 2004 | Return made up to 09/03/04; no change of members (7 pages) |
31 March 2004 | Return made up to 09/03/04; no change of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 May 2003 | Return made up to 09/03/03; no change of members
|
16 May 2003 | Return made up to 09/03/03; no change of members
|
30 April 2003 | Registered office changed on 30/04/03 from: 18-22 finchley road london NW8 6EB (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 18-22 finchley road london NW8 6EB (1 page) |
4 April 2003 | Ad 03/04/02--------- £ si 1326@1=1326 £ ic 13000/14326 (4 pages) |
4 April 2003 | Ad 02/10/01--------- £ si 650@1 (2 pages) |
4 April 2003 | Ad 03/04/02--------- £ si 1326@1=1326 £ ic 13000/14326 (4 pages) |
4 April 2003 | Ad 02/10/01--------- £ si 650@1 (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (11 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (11 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 88 kingsway london WC2B 6AA (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 88 kingsway london WC2B 6AA (1 page) |
12 April 2001 | Return made up to 09/03/01; full list of members (8 pages) |
12 April 2001 | Return made up to 09/03/01; full list of members (8 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Ad 14/08/00--------- £ si 2400@1=2400 £ ic 7600/10000 (4 pages) |
18 August 2000 | Ad 14/08/00--------- £ si 2400@1=2400 £ ic 7600/10000 (4 pages) |
18 August 2000 | Resolutions
|
12 July 2000 | Ad 27/06/00--------- £ si 7599@1=7599 £ ic 1/7600 (2 pages) |
12 July 2000 | Ad 27/06/00--------- £ si 7599@1=7599 £ ic 1/7600 (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 130A loudoun road london NW8 0ND (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 130A loudoun road london NW8 0ND (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Incorporation (14 pages) |
9 March 2000 | Incorporation (14 pages) |