Horseheath
Cambridgeshire
CB21 4QX
Director Name | Dr Helen Margaret Mead |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(7 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 25 September 2018) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Tarn House 2 Manor Farm Close Walgrave Northampton Northamptonshire NN6 9XD |
Director Name | Dr Jennifer Ann Fox |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 25 September 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Dr Paul Thomas |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 September 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Dr David Bruce |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 September 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Euston Square London NW1 2FB |
Director Name | Prof Neil Jackson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monksway Woodside Green Great Hallingbury Bishops Stortford Herts CM22 7UU |
Secretary Name | Dr Michal Grenville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Forest Drive West Leytonstone London E11 1JZ |
Director Name | Kulai Narayana Kini |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 September 2011) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Downtown 13 Ormonde Road Chester CH2 2AH Wales |
Director Name | Dr Michael William Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 5 years (resigned 11 September 2007) |
Role | Doctor |
Correspondence Address | 46 Newlands Crescent Aberdeen Grampian AB10 6LH Scotland |
Director Name | Dr Suzanne Jane Savage |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2005) |
Role | Medical Practitioner |
Correspondence Address | 53 Dalkeith Road London SE21 8LT |
Director Name | Dr Justin Allen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2006) |
Role | General Practitioner |
Correspondence Address | The Firs Main Street, Bruntingthorpe Leicestershire LE17 5QF |
Director Name | Dr Ian Fortescue McLean |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 September 2012) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Rectory Lane Barming Maidstone Kent ME16 9NG |
Director Name | Dr Jaswant Singh Bilkhu |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 2008) |
Role | Postgradute Dean/Gp |
Correspondence Address | 12 Yew Tree Close Radcliffe On Trent Nottingham NG12 2AZ |
Director Name | Dr John Kevin Ilsley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2004) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Rowden Mill House Winslow Bromyard Herefordshire HR7 4LS Wales |
Director Name | Dr Kevin John Hill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 May 2011) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Longden House Hermitage Lane Mansfield Nottinghamshire NG18 5HA |
Director Name | Dr Arthur George Hibble |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2006) |
Role | Medical Practitioner |
Correspondence Address | Meadow Cottage Water Furlong Stamford Lincolnshire PE9 2QL |
Director Name | Dr Michal Grenville |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 September 2012) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 33 Forest Drive West Leytonstone London E11 1JZ |
Director Name | Dr Derek Desmond Gallen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2003) |
Role | Director Postgraduate Gp |
Country of Residence | England |
Correspondence Address | 139 Doddington Road Earls Barton Northamptonshire NN6 0NW |
Director Name | Dr Richard Flew |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2005) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Bisham Woods Marlow Road Maidenhead Berkshire SL6 6PH |
Director Name | Malcolm Valentine |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 June 2008) |
Role | Assistant Director Post Grad C |
Correspondence Address | 104 Desswood Place Aberdeen AB15 4DQ Scotland |
Director Name | Prof Simon David Gregory |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 June 2006) |
Role | G P |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balland Way Wootton Northampton Northamptonshire NN4 6AU |
Director Name | Mr Malcolm Ian Thomas |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 June 2007) |
Role | Medical Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop, Pottery Bank Morpeth NE61 1SH |
Director Name | Dr Simon Plint |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2008) |
Role | Doctor |
Correspondence Address | 16 Farndon Road Oxford Oxfordshire OX2 6RT |
Director Name | Prof Francis Robert Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2007) |
Role | Director Gp Education |
Correspondence Address | Holmoak Goscombe Lane Gundleton Alresford Hampshire SO24 9SP |
Director Name | Ms Jo Buchanan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2010) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 462 Redmires Road Sheffield South Yorkshire S10 4LG |
Director Name | Dr Krish Thambiah Radhakrishnan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 May 2014) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Little Dragons Loughton Essex IG10 4DG |
Director Name | Dr Martin John Brian Wilkinson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 2013) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 249 Boldmere Road Sutton Coldfield Birmingham West Midlands B73 5LL |
Director Name | Dr Julia Lynne Oxenbury |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 2014) |
Role | Director Of Gp |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Northlew Okehampton Devon EX20 3NJ |
Director Name | Dr Nicholas Lyons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2010) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Farmhouse East Stoke Wareham Dorset BH20 6AN |
Director Name | Glynis Buckle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2012) |
Role | Deputy Gp Dean |
Country of Residence | England |
Correspondence Address | 9 Rowan Avenue Northampton Northamptonshire NN3 6JF |
Director Name | Dr Claire Marie Loughrey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 May 2014) |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | 12 Downview Park Belfast Antrim BT15 5HY Northern Ireland |
Director Name | Prof Thomas Stuart Murray |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2011) |
Role | Director Of Postgrad Education |
Country of Residence | United Kingdom |
Correspondence Address | 61 Braeside Avenue Milngavie Glasgow G62 6NN Scotland |
Director Name | Dr Rebecca Jane Duffy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 2016) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Court House Court Farm Buckland Dinham Frome Somerset BA11 2QS |
Director Name | Dr Paricia Houlston |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2014) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Euston Square London NW1 2FB |
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 | £50,495 |
Net Worth | £61,787 |
Cash | £73,682 |
Current Liabilities | £18,600 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 April 2016 | Annual return made up to 16 April 2016 no member list (7 pages) |
20 April 2016 | Annual return made up to 16 April 2016 no member list (7 pages) |
19 April 2016 | Termination of appointment of Katharine Cecilia Wishart as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Rebecca Jane Duffy as a director on 14 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Katharine Cecilia Wishart as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Rebecca Jane Duffy as a director on 14 March 2016 (1 page) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 April 2015 | Annual return made up to 16 April 2015 no member list (7 pages) |
17 April 2015 | Annual return made up to 16 April 2015 no member list (7 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 December 2014 | Termination of appointment of Paricia Houlston as a director on 19 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Paricia Houlston as a director on 19 November 2014 (1 page) |
13 June 2014 | Termination of appointment of Claire Loughrey as a director (1 page) |
13 June 2014 | Termination of appointment of Claire Loughrey as a director (1 page) |
14 May 2014 | Termination of appointment of Krish Radhakrishnan as a director (1 page) |
14 May 2014 | Termination of appointment of Julia Oxenbury as a director (1 page) |
14 May 2014 | Termination of appointment of Krish Radhakrishnan as a director (1 page) |
14 May 2014 | Termination of appointment of Krish Radhakrishnan as a director (1 page) |
14 May 2014 | Termination of appointment of Julia Oxenbury as a director (1 page) |
14 May 2014 | Termination of appointment of Krish Radhakrishnan as a director (1 page) |
14 May 2014 | Termination of appointment of Julia Oxenbury as a director (1 page) |
14 May 2014 | Annual return made up to 16 April 2014 no member list (11 pages) |
14 May 2014 | Termination of appointment of Julia Oxenbury as a director (1 page) |
14 May 2014 | Annual return made up to 16 April 2014 no member list (11 pages) |
18 October 2013 | Termination of appointment of Martin Wilkinson as a director (1 page) |
18 October 2013 | Termination of appointment of Martin Wilkinson as a director (1 page) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 April 2013 | Annual return made up to 16 April 2013 no member list (13 pages) |
17 April 2013 | Annual return made up to 16 April 2013 no member list (13 pages) |
16 April 2013 | Termination of appointment of Glynis Buckle as a director (1 page) |
16 April 2013 | Termination of appointment of Glynis Buckle as a director (1 page) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 5 November 2012 (1 page) |
9 October 2012 | Termination of appointment of Ian Mclean as a director (1 page) |
9 October 2012 | Termination of appointment of Ian Mclean as a director (1 page) |
9 October 2012 | Termination of appointment of Michal Grenville as a director (1 page) |
9 October 2012 | Termination of appointment of Michal Grenville as a director (1 page) |
15 May 2012 | Annual return made up to 16 April 2012 no member list (15 pages) |
15 May 2012 | Annual return made up to 16 April 2012 no member list (15 pages) |
14 May 2012 | Appointment of Dr Katherine Wishart as a director (2 pages) |
14 May 2012 | Appointment of Dr Katherine Wishart as a director (2 pages) |
14 May 2012 | Termination of appointment of Thomas Murray as a director (1 page) |
14 May 2012 | Appointment of Dr Paricia Houlston as a director (2 pages) |
14 May 2012 | Appointment of Dr David Bruce as a director (2 pages) |
14 May 2012 | Termination of appointment of Thomas Murray as a director (1 page) |
14 May 2012 | Appointment of Dr Paricia Houlston as a director (2 pages) |
14 May 2012 | Appointment of Dr Paul Thomas as a director (2 pages) |
14 May 2012 | Appointment of Dr David Bruce as a director (2 pages) |
14 May 2012 | Appointment of Dr Paul Thomas as a director (2 pages) |
27 April 2012 | Termination of appointment of Neil Jackson as a director (1 page) |
27 April 2012 | Termination of appointment of Neil Jackson as a director (1 page) |
21 October 2011 | Appointment of Dr Jennifer Fox as a director (2 pages) |
21 October 2011 | Appointment of Dr Jennifer Fox as a director (2 pages) |
20 October 2011 | Termination of appointment of Kevin Hill as a director (1 page) |
20 October 2011 | Termination of appointment of Kulai Kini as a director (1 page) |
20 October 2011 | Termination of appointment of Kevin Hill as a director (1 page) |
20 October 2011 | Termination of appointment of Kulai Kini as a director (1 page) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 May 2011 | Appointment of Dr Rebecca Jane Duffy as a director (2 pages) |
4 May 2011 | Annual return made up to 16 April 2011 no member list (15 pages) |
4 May 2011 | Appointment of Dr Rebecca Jane Duffy as a director (2 pages) |
4 May 2011 | Appointment of Dr Rebecca Jane Duffy as a director (2 pages) |
4 May 2011 | Annual return made up to 16 April 2011 no member list (15 pages) |
4 May 2011 | Termination of appointment of Jo Buchanan as a director (1 page) |
4 May 2011 | Termination of appointment of Michal Grenville as a secretary (1 page) |
4 May 2011 | Termination of appointment of Nicholas Lyons as a director (1 page) |
4 May 2011 | Director's details changed for Dr John Christopher Howard on 17 September 2010 (2 pages) |
4 May 2011 | Termination of appointment of Jo Buchanan as a director (1 page) |
4 May 2011 | Termination of appointment of Nicholas Lyons as a director (1 page) |
4 May 2011 | Director's details changed for Dr John Christopher Howard on 17 September 2010 (2 pages) |
4 May 2011 | Termination of appointment of Michal Grenville as a secretary (1 page) |
4 May 2011 | Appointment of Dr Rebecca Jane Duffy as a director (2 pages) |
2 March 2011 | Amended accounts made up to 31 March 2010 (9 pages) |
2 March 2011 | Amended accounts made up to 31 March 2010 (9 pages) |
24 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 February 2011 | Registered 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 2011 | Registered 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 2010 | Director's details changed for Doctor Michal Grenville on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr John Christopher Howard on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Kevin John Hill on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Ian Fortescue Mclean on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Julia Lynne Oxenbury on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Doctor Helen Mead on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Claire Marie Loughrey on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Ian Fortescue Mclean on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Martin John Brian Wilkinson on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Neil Jackson on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Nicholas Lyons on 16 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Dr Michal Grenville on 16 April 2010 (1 page) |
21 May 2010 | Director's details changed for Dr Jo Buchanan on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Kevin John Hill on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Julia Lynne Oxenbury on 16 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 April 2010 no member list (10 pages) |
21 May 2010 | Director's details changed for Dr Martin John Brian Wilkinson on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Doctor Helen Mead on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Professor Thomas Stuart Murray on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Professor Thomas Stuart Murray on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Krish Thambiah Radhakrishnan on 16 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 April 2010 no member list (10 pages) |
21 May 2010 | Director's details changed for Claire Marie Loughrey on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Nicholas Lyons on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Krish Thambiah Radhakrishnan on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr John Christopher Howard on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Jo Buchanan on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Neil Jackson on 16 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Dr Michal Grenville on 16 April 2010 (1 page) |
21 May 2010 | Director's details changed for Doctor Michal Grenville on 16 April 2010 (2 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 December 2009 | Appointment of Doctor Helen Mead as a director (2 pages) |
2 December 2009 | Appointment of Doctor Helen Mead as a director (2 pages) |
4 June 2009 | Annual return made up to 16/04/09 (10 pages) |
4 June 2009 | Annual return made up to 16/04/09 (10 pages) |
7 May 2009 | Director appointed claire marie loughrey (3 pages) |
7 May 2009 | Director appointed claire marie loughrey (3 pages) |
24 April 2009 | Director appointed glynis buckle (2 pages) |
24 April 2009 | Director appointed professor thomas stuart murray (2 pages) |
24 April 2009 | Director appointed glynis buckle (2 pages) |
24 April 2009 | Director appointed professor thomas stuart murray (2 pages) |
16 April 2009 | Appointment terminated director jaswant bilkhu (1 page) |
16 April 2009 | Appointment terminated director simon plint (1 page) |
16 April 2009 | Appointment terminated director simon plint (1 page) |
16 April 2009 | Appointment terminated director jaswant bilkhu (1 page) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 November 2008 | Director appointed nicholas lyons (2 pages) |
21 November 2008 | Director appointed nicholas lyons (2 pages) |
13 August 2008 | Director appointed dr julia lynne oxenbury (2 pages) |
13 August 2008 | Director appointed dr julia lynne oxenbury (2 pages) |
25 July 2008 | Appointment terminated director malcolm valentine (1 page) |
25 July 2008 | Appointment terminated director malcolm valentine (1 page) |
8 July 2008 | Director appointed dr martin john brian wilkinson (2 pages) |
8 July 2008 | Director appointed dr martin john brian wilkinson (2 pages) |
8 May 2008 | Annual return made up to 16/04/08 (8 pages) |
8 May 2008 | Annual return made up to 16/04/08 (8 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: c/o royal college of general practitioners 14 princes gate london SW7 1PU (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: c/o royal college of general practitioners 14 princes gate london SW7 1PU (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
29 April 2007 | Annual return made up to 16/04/07
|
29 April 2007 | Annual return made up to 16/04/07
|
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | New director appointed (4 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
11 May 2006 | Annual return made up to 16/04/06
|
11 May 2006 | Annual return made up to 16/04/06
|
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
26 April 2005 | Annual return made up to 16/04/05
|
26 April 2005 | Annual return made up to 16/04/05
|
18 May 2004 | Annual return made up to 16/04/04
|
18 May 2004 | Annual return made up to 16/04/04
|
4 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 July 2003 | Annual return made up to 16/04/03 (9 pages) |
11 July 2003 | Annual return made up to 16/04/03 (9 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
25 September 2002 | Memorandum and Articles of Association (14 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Memorandum and Articles of Association (14 pages) |
25 September 2002 | Resolutions
|
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
28 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
28 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 April 2002 | Incorporation (21 pages) |
16 April 2002 | Incorporation (21 pages) |