Company NameThe UK Conference Of Postgraduate Education Advisors In General Practice
Company StatusDissolved
Company Number04418197
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 April 2002(22 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr John Christopher Howard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(2 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 25 September 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Chimneys Cardinals Green
Horseheath
Cambridgeshire
CB21 4QX
Director NameDr Helen Margaret Mead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(7 years, 5 months after company formation)
Appointment Duration9 years (closed 25 September 2018)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressTarn House 2 Manor Farm Close
Walgrave
Northampton
Northamptonshire
NN6 9XD
Director NameDr Jennifer Ann Fox
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(9 years, 5 months after company formation)
Appointment Duration7 years (closed 25 September 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr Paul Thomas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 25 September 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr David Bruce
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 25 September 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameProf Neil Jackson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonksway Woodside Green
Great Hallingbury
Bishops Stortford
Herts
CM22 7UU
Secretary NameDr Michal Grenville
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Forest Drive West
Leytonstone
London
E11 1JZ
Director NameKulai Narayana Kini
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 September 2011)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressDowntown 13 Ormonde Road
Chester
CH2 2AH
Wales
Director NameDr Michael William Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration5 years (resigned 11 September 2007)
RoleDoctor
Correspondence Address46 Newlands Crescent
Aberdeen
Grampian
AB10 6LH
Scotland
Director NameDr Suzanne Jane Savage
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2005)
RoleMedical Practitioner
Correspondence Address53 Dalkeith Road
London
SE21 8LT
Director NameDr Justin Allen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2006)
RoleGeneral Practitioner
Correspondence AddressThe Firs
Main Street, Bruntingthorpe
Leicestershire
LE17 5QF
Director NameDr Ian Fortescue McLean
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 September 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Rectory Lane Barming
Maidstone
Kent
ME16 9NG
Director NameDr Jaswant Singh Bilkhu
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 December 2008)
RolePostgradute Dean/Gp
Correspondence Address12 Yew Tree Close
Radcliffe On Trent
Nottingham
NG12 2AZ
Director NameDr John Kevin Ilsley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2004)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressRowden Mill House
Winslow
Bromyard
Herefordshire
HR7 4LS
Wales
Director NameDr Kevin John Hill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 May 2011)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressLongden House
Hermitage Lane
Mansfield
Nottinghamshire
NG18 5HA
Director NameDr Arthur George Hibble
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2006)
RoleMedical Practitioner
Correspondence AddressMeadow Cottage Water Furlong
Stamford
Lincolnshire
PE9 2QL
Director NameDr Michal Grenville
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 September 2012)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address33 Forest Drive West
Leytonstone
London
E11 1JZ
Director NameDr Derek Desmond Gallen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2003)
RoleDirector Postgraduate Gp
Country of ResidenceEngland
Correspondence Address139 Doddington Road
Earls Barton
Northamptonshire
NN6 0NW
Director NameDr Richard Flew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2005)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Bisham Woods Marlow Road
Maidenhead
Berkshire
SL6 6PH
Director NameMalcolm Valentine
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 June 2008)
RoleAssistant Director Post Grad C
Correspondence Address104 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Director NameProf Simon David Gregory
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 June 2006)
RoleG P
Country of ResidenceUnited Kingdom
Correspondence Address16 Balland Way
Wootton
Northampton
Northamptonshire
NN4 6AU
Director NameMr Malcolm Ian Thomas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 June 2007)
RoleMedical Educationalist
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop, Pottery Bank
Morpeth
NE61 1SH
Director NameDr Simon Plint
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2008)
RoleDoctor
Correspondence Address16 Farndon Road
Oxford
Oxfordshire
OX2 6RT
Director NameProf Francis Robert Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2007)
RoleDirector Gp Education
Correspondence AddressHolmoak
Goscombe Lane Gundleton
Alresford
Hampshire
SO24 9SP
Director NameMs Jo Buchanan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2010)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address462 Redmires Road
Sheffield
South Yorkshire
S10 4LG
Director NameDr Krish Thambiah Radhakrishnan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 06 May 2014)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Dragons
Loughton
Essex
IG10 4DG
Director NameDr Martin John Brian Wilkinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence Address249 Boldmere Road
Sutton Coldfield
Birmingham
West Midlands
B73 5LL
Director NameDr Julia Lynne Oxenbury
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 2014)
RoleDirector Of Gp
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Northlew
Okehampton
Devon
EX20 3NJ
Director NameDr Nicholas Lyons
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2010)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Farmhouse East Stoke
Wareham
Dorset
BH20 6AN
Director NameGlynis Buckle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2012)
RoleDeputy Gp Dean
Country of ResidenceEngland
Correspondence Address9 Rowan Avenue
Northampton
Northamptonshire
NN3 6JF
Director NameDr Claire Marie Loughrey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 May 2014)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence Address12 Downview Park
Belfast
Antrim
BT15 5HY
Northern Ireland
Director NameProf Thomas Stuart Murray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2011)
RoleDirector Of Postgrad Education
Country of ResidenceUnited Kingdom
Correspondence Address61 Braeside Avenue
Milngavie
Glasgow
G62 6NN
Scotland
Director NameDr Rebecca Jane Duffy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressCourt House Court Farm
Buckland Dinham
Frome
Somerset
BA11 2QS
Director NameDr Paricia Houlston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2014)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB

Contact

Websitewww.rcgp.org.uk

Location

Registered Address30 Euston Square
London
NW1 2FB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£50,495
Net Worth£61,787
Cash£73,682
Current Liabilities£18,600

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 April 2016Annual return made up to 16 April 2016 no member list (7 pages)
20 April 2016Annual return made up to 16 April 2016 no member list (7 pages)
19 April 2016Termination of appointment of Katharine Cecilia Wishart as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Rebecca Jane Duffy as a director on 14 March 2016 (1 page)
19 April 2016Termination of appointment of Katharine Cecilia Wishart as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Rebecca Jane Duffy as a director on 14 March 2016 (1 page)
3 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 April 2015Annual return made up to 16 April 2015 no member list (7 pages)
17 April 2015Annual return made up to 16 April 2015 no member list (7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
8 December 2014Termination of appointment of Paricia Houlston as a director on 19 November 2014 (1 page)
8 December 2014Termination of appointment of Paricia Houlston as a director on 19 November 2014 (1 page)
13 June 2014Termination of appointment of Claire Loughrey as a director (1 page)
13 June 2014Termination of appointment of Claire Loughrey as a director (1 page)
14 May 2014Termination of appointment of Krish Radhakrishnan as a director (1 page)
14 May 2014Termination of appointment of Julia Oxenbury as a director (1 page)
14 May 2014Termination of appointment of Krish Radhakrishnan as a director (1 page)
14 May 2014Termination of appointment of Krish Radhakrishnan as a director (1 page)
14 May 2014Termination of appointment of Julia Oxenbury as a director (1 page)
14 May 2014Termination of appointment of Krish Radhakrishnan as a director (1 page)
14 May 2014Termination of appointment of Julia Oxenbury as a director (1 page)
14 May 2014Annual return made up to 16 April 2014 no member list (11 pages)
14 May 2014Termination of appointment of Julia Oxenbury as a director (1 page)
14 May 2014Annual return made up to 16 April 2014 no member list (11 pages)
18 October 2013Termination of appointment of Martin Wilkinson as a director (1 page)
18 October 2013Termination of appointment of Martin Wilkinson as a director (1 page)
31 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 April 2013Annual return made up to 16 April 2013 no member list (13 pages)
17 April 2013Annual return made up to 16 April 2013 no member list (13 pages)
16 April 2013Termination of appointment of Glynis Buckle as a director (1 page)
16 April 2013Termination of appointment of Glynis Buckle as a director (1 page)
9 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 5 November 2012 (1 page)
9 October 2012Termination of appointment of Ian Mclean as a director (1 page)
9 October 2012Termination of appointment of Ian Mclean as a director (1 page)
9 October 2012Termination of appointment of Michal Grenville as a director (1 page)
9 October 2012Termination of appointment of Michal Grenville as a director (1 page)
15 May 2012Annual return made up to 16 April 2012 no member list (15 pages)
15 May 2012Annual return made up to 16 April 2012 no member list (15 pages)
14 May 2012Appointment of Dr Katherine Wishart as a director (2 pages)
14 May 2012Appointment of Dr Katherine Wishart as a director (2 pages)
14 May 2012Termination of appointment of Thomas Murray as a director (1 page)
14 May 2012Appointment of Dr Paricia Houlston as a director (2 pages)
14 May 2012Appointment of Dr David Bruce as a director (2 pages)
14 May 2012Termination of appointment of Thomas Murray as a director (1 page)
14 May 2012Appointment of Dr Paricia Houlston as a director (2 pages)
14 May 2012Appointment of Dr Paul Thomas as a director (2 pages)
14 May 2012Appointment of Dr David Bruce as a director (2 pages)
14 May 2012Appointment of Dr Paul Thomas as a director (2 pages)
27 April 2012Termination of appointment of Neil Jackson as a director (1 page)
27 April 2012Termination of appointment of Neil Jackson as a director (1 page)
21 October 2011Appointment of Dr Jennifer Fox as a director (2 pages)
21 October 2011Appointment of Dr Jennifer Fox as a director (2 pages)
20 October 2011Termination of appointment of Kevin Hill as a director (1 page)
20 October 2011Termination of appointment of Kulai Kini as a director (1 page)
20 October 2011Termination of appointment of Kevin Hill as a director (1 page)
20 October 2011Termination of appointment of Kulai Kini as a director (1 page)
26 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 May 2011Appointment of Dr Rebecca Jane Duffy as a director (2 pages)
4 May 2011Annual return made up to 16 April 2011 no member list (15 pages)
4 May 2011Appointment of Dr Rebecca Jane Duffy as a director (2 pages)
4 May 2011Appointment of Dr Rebecca Jane Duffy as a director (2 pages)
4 May 2011Annual return made up to 16 April 2011 no member list (15 pages)
4 May 2011Termination of appointment of Jo Buchanan as a director (1 page)
4 May 2011Termination of appointment of Michal Grenville as a secretary (1 page)
4 May 2011Termination of appointment of Nicholas Lyons as a director (1 page)
4 May 2011Director's details changed for Dr John Christopher Howard on 17 September 2010 (2 pages)
4 May 2011Termination of appointment of Jo Buchanan as a director (1 page)
4 May 2011Termination of appointment of Nicholas Lyons as a director (1 page)
4 May 2011Director's details changed for Dr John Christopher Howard on 17 September 2010 (2 pages)
4 May 2011Termination of appointment of Michal Grenville as a secretary (1 page)
4 May 2011Appointment of Dr Rebecca Jane Duffy as a director (2 pages)
2 March 2011Amended accounts made up to 31 March 2010 (9 pages)
2 March 2011Amended accounts made up to 31 March 2010 (9 pages)
24 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
24 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
23 February 2011Registered office address changed from Ukcea C/O Royal Colege of General Practitioners First Floor 31 Southhampton Row Holborn London WC1B 5HJ on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Ukcea C/O Royal Colege of General Practitioners First Floor 31 Southhampton Row Holborn London WC1B 5HJ on 23 February 2011 (1 page)
21 May 2010Director's details changed for Doctor Michal Grenville on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr John Christopher Howard on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Kevin John Hill on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Ian Fortescue Mclean on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Julia Lynne Oxenbury on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Doctor Helen Mead on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Claire Marie Loughrey on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Ian Fortescue Mclean on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Martin John Brian Wilkinson on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Neil Jackson on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Nicholas Lyons on 16 April 2010 (2 pages)
21 May 2010Secretary's details changed for Dr Michal Grenville on 16 April 2010 (1 page)
21 May 2010Director's details changed for Dr Jo Buchanan on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Kevin John Hill on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Julia Lynne Oxenbury on 16 April 2010 (2 pages)
21 May 2010Annual return made up to 16 April 2010 no member list (10 pages)
21 May 2010Director's details changed for Dr Martin John Brian Wilkinson on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Doctor Helen Mead on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Professor Thomas Stuart Murray on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Professor Thomas Stuart Murray on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Krish Thambiah Radhakrishnan on 16 April 2010 (2 pages)
21 May 2010Annual return made up to 16 April 2010 no member list (10 pages)
21 May 2010Director's details changed for Claire Marie Loughrey on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Nicholas Lyons on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Krish Thambiah Radhakrishnan on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr John Christopher Howard on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Jo Buchanan on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Neil Jackson on 16 April 2010 (2 pages)
21 May 2010Secretary's details changed for Dr Michal Grenville on 16 April 2010 (1 page)
21 May 2010Director's details changed for Doctor Michal Grenville on 16 April 2010 (2 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 December 2009Appointment of Doctor Helen Mead as a director (2 pages)
2 December 2009Appointment of Doctor Helen Mead as a director (2 pages)
4 June 2009Annual return made up to 16/04/09 (10 pages)
4 June 2009Annual return made up to 16/04/09 (10 pages)
7 May 2009Director appointed claire marie loughrey (3 pages)
7 May 2009Director appointed claire marie loughrey (3 pages)
24 April 2009Director appointed glynis buckle (2 pages)
24 April 2009Director appointed professor thomas stuart murray (2 pages)
24 April 2009Director appointed glynis buckle (2 pages)
24 April 2009Director appointed professor thomas stuart murray (2 pages)
16 April 2009Appointment terminated director jaswant bilkhu (1 page)
16 April 2009Appointment terminated director simon plint (1 page)
16 April 2009Appointment terminated director simon plint (1 page)
16 April 2009Appointment terminated director jaswant bilkhu (1 page)
8 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 November 2008Director appointed nicholas lyons (2 pages)
21 November 2008Director appointed nicholas lyons (2 pages)
13 August 2008Director appointed dr julia lynne oxenbury (2 pages)
13 August 2008Director appointed dr julia lynne oxenbury (2 pages)
25 July 2008Appointment terminated director malcolm valentine (1 page)
25 July 2008Appointment terminated director malcolm valentine (1 page)
8 July 2008Director appointed dr martin john brian wilkinson (2 pages)
8 July 2008Director appointed dr martin john brian wilkinson (2 pages)
8 May 2008Annual return made up to 16/04/08 (8 pages)
8 May 2008Annual return made up to 16/04/08 (8 pages)
4 February 2008Registered office changed on 04/02/08 from: c/o royal college of general practitioners 14 princes gate london SW7 1PU (1 page)
4 February 2008Registered office changed on 04/02/08 from: c/o royal college of general practitioners 14 princes gate london SW7 1PU (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
29 April 2007Annual return made up to 16/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2007Annual return made up to 16/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2006New director appointed (4 pages)
8 September 2006New director appointed (4 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
11 May 2006Annual return made up to 16/04/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2006Annual return made up to 16/04/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
26 April 2005Annual return made up to 16/04/05
  • 363(288) ‐ Director resigned
(9 pages)
26 April 2005Annual return made up to 16/04/05
  • 363(288) ‐ Director resigned
(9 pages)
18 May 2004Annual return made up to 16/04/04
  • 363(288) ‐ Director resigned
(9 pages)
18 May 2004Annual return made up to 16/04/04
  • 363(288) ‐ Director resigned
(9 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 July 2003Annual return made up to 16/04/03 (9 pages)
11 July 2003Annual return made up to 16/04/03 (9 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
25 September 2002Memorandum and Articles of Association (14 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2002Memorandum and Articles of Association (14 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 April 2002Incorporation (21 pages)
16 April 2002Incorporation (21 pages)