Pinner
Middlesex
HA5 1SX
Director Name | Mrs Gladys Edwards |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2011(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingston Smith Llp The Shipping Building, The Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mrs Barbara Elizabeth Page |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2014(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired Specialist Nurse |
Country of Residence | Scotland |
Correspondence Address | C/O Kingston Smith Llp The Shipping Building, The Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Dr Ivan Robert Bristow |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | C/O Kingston Smith Llp The Shipping Building, The Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Dr Inma Mauri-Sole |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 June 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Specialist In Dermatology |
Country of Residence | England |
Correspondence Address | C/O Kingston Smith Llp The Shipping Building, The Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Dr Timothy Cunliffe |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Primary Care Skin Specialist |
Correspondence Address | Shincliffe Station Cottage High Shincliffe Durham County Durham DH1 2TE |
Director Name | Dr Robert Andrew Jordan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Dolphins Lycrome Road Chesham Buckinghamshire HP5 3LD |
Director Name | Dr Stephen Kownacki |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | General Medical Practioner |
Correspondence Address | 18 Debdale Road Wellingborough Northamptonshire NN8 5AA |
Director Name | Dr Brian Malcolm |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Doctor (Medical) |
Country of Residence | United Kingdom |
Correspondence Address | Blakewell Mill Farm Muddiford Barnstaple North Devon EX31 4ES |
Director Name | Dr Elizabeth Mary Ogden |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | General Practitioner |
Correspondence Address | The Hollies 4 Churchfield Path Cheshunt Waltham Cross Hertfordshire EN8 9EG |
Director Name | Peter Michael Lapsley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 August 2013) |
Role | Part Time Author And Editor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lillian Avenue London Greater London W3 9AN |
Director Name | Dr Stephen Francis Hayes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 June 2014) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 96 Winchester Street Botley Hampshire SO30 2AA |
Director Name | Dr Thomas Francis Poynor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 June 2019) |
Role | Gp (Doctor) |
Country of Residence | United Kingdom |
Correspondence Address | 599 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 9BN |
Director Name | Dr Jane Rakowski |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 12 August 2019) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 94 Victoria Road Formby Liverpool L37 1LP |
Director Name | Dr Julia Adlard |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2011) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Rickmansworth Hertfordshire WD3 1ER |
Director Name | Dr Andrew Jordan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 January 2023) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingston Smith Llp The Shipping Building, The Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Sandra Webb |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 June 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingston Smith Llp The Shipping Building, The Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Dr John Buchan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2014(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 June 2022) |
Role | Author |
Country of Residence | Wales |
Correspondence Address | C/O Kingston Smith Llp The Shipping Building, The Blyth Road Hayes Middlesex UB3 1HA |
Registered Address | C/O Kingston Smith Llp The Shipping Building, The Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £584,566 |
Net Worth | £202,822 |
Cash | £230,566 |
Current Liabilities | £113,963 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (22 pages) |
20 January 2020 | Director's details changed for Mrs Barbara Elizabeth Page on 20 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Dr Inma Mauri-Sole on 8 June 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
4 September 2019 | Appointment of Dr Inma Mauri-Sole as a director on 8 June 2019 (2 pages) |
22 August 2019 | Termination of appointment of Jane Rakowski as a director on 12 August 2019 (1 page) |
10 July 2019 | Appointment of Mr Ivan Robert Bristow as a director on 7 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Thomas Francis Poynor as a director on 8 June 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 October 2018 (21 pages) |
12 March 2019 | Statement of company's objects (2 pages) |
12 March 2019 | Resolutions
|
12 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (21 pages) |
4 July 2018 | Termination of appointment of Sandra Webb as a director on 9 June 2018 (1 page) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
1 October 2017 | Registered office address changed from 2nd Floor Titan Court 3 Bishop Square Hatfield Herts AL10 9NA to C/O Kingston Smith Llp the Shipping Building, the Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA on 1 October 2017 (1 page) |
1 October 2017 | Registered office address changed from 2nd Floor Titan Court 3 Bishop Square Hatfield Herts AL10 9NA to C/O Kingston Smith Llp the Shipping Building, the Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA on 1 October 2017 (1 page) |
23 June 2017 | Total exemption full accounts made up to 31 October 2016 (22 pages) |
23 June 2017 | Total exemption full accounts made up to 31 October 2016 (22 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
2 August 2016 | Total exemption full accounts made up to 31 October 2015 (19 pages) |
2 August 2016 | Total exemption full accounts made up to 31 October 2015 (19 pages) |
16 October 2015 | Annual return made up to 8 October 2015 no member list (7 pages) |
16 October 2015 | Annual return made up to 8 October 2015 no member list (7 pages) |
16 October 2015 | Annual return made up to 8 October 2015 no member list (7 pages) |
22 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
22 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
16 October 2014 | Annual return made up to 8 October 2014 no member list (7 pages) |
16 October 2014 | Annual return made up to 8 October 2014 no member list (7 pages) |
16 October 2014 | Annual return made up to 8 October 2014 no member list (7 pages) |
28 July 2014 | Full accounts made up to 31 October 2013 (20 pages) |
28 July 2014 | Full accounts made up to 31 October 2013 (20 pages) |
4 July 2014 | Appointment of Dr John Buchan as a director (2 pages) |
4 July 2014 | Appointment of Mrs Barbara Page as a director (2 pages) |
4 July 2014 | Termination of appointment of Stephen Hayes as a director (1 page) |
4 July 2014 | Appointment of Mrs Barbara Page as a director (2 pages) |
4 July 2014 | Termination of appointment of Stephen Hayes as a director (1 page) |
4 July 2014 | Appointment of Dr John Buchan as a director (2 pages) |
21 October 2013 | Annual return made up to 8 October 2013 no member list (7 pages) |
21 October 2013 | Annual return made up to 8 October 2013 no member list (7 pages) |
21 October 2013 | Annual return made up to 8 October 2013 no member list (7 pages) |
26 September 2013 | Termination of appointment of Peter Lapsley as a director (1 page) |
26 September 2013 | Termination of appointment of Peter Lapsley as a director (1 page) |
7 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
7 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
6 November 2012 | Annual return made up to 8 October 2012 no member list (8 pages) |
6 November 2012 | Annual return made up to 8 October 2012 no member list (8 pages) |
6 November 2012 | Annual return made up to 8 October 2012 no member list (8 pages) |
24 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
24 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Memorandum and Articles of Association (6 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Memorandum and Articles of Association (6 pages) |
29 February 2012 | Appointment of Sandra Webb as a director (2 pages) |
29 February 2012 | Appointment of Sandra Webb as a director (2 pages) |
22 October 2011 | Annual return made up to 8 October 2011 no member list (7 pages) |
22 October 2011 | Annual return made up to 8 October 2011 no member list (7 pages) |
22 October 2011 | Annual return made up to 8 October 2011 no member list (7 pages) |
5 July 2011 | Appointment of Mrs Gladys Edwards as a director (2 pages) |
5 July 2011 | Appointment of Mrs Gladys Edwards as a director (2 pages) |
23 June 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
23 June 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
1 June 2011 | Appointment of Dr Andrew Jordan as a director (2 pages) |
1 June 2011 | Appointment of Dr Andrew Jordan as a director (2 pages) |
25 May 2011 | Termination of appointment of Julia Adlard as a director (1 page) |
25 May 2011 | Termination of appointment of Julia Adlard as a director (1 page) |
15 October 2010 | Annual return made up to 8 October 2010 no member list (7 pages) |
15 October 2010 | Annual return made up to 8 October 2010 no member list (7 pages) |
15 October 2010 | Annual return made up to 8 October 2010 no member list (7 pages) |
24 June 2010 | Full accounts made up to 31 October 2009 (15 pages) |
24 June 2010 | Full accounts made up to 31 October 2009 (15 pages) |
20 October 2009 | Director's details changed for Dr Thomas Francis Poynor on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter Michael Lapsley on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
20 October 2009 | Director's details changed for Dr Jane Rakowski on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Jane Rakowski on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Stephen Francis Hayes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter Michael Lapsley on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
20 October 2009 | Director's details changed for Dr Jane Rakowski on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
20 October 2009 | Director's details changed for Dr Thomas Francis Poynor on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Julia Adlard on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Stephen Francis Hayes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Stephen Francis Hayes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Thomas Francis Poynor on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter Michael Lapsley on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Julia Adlard on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Julia Adlard on 1 October 2009 (2 pages) |
18 August 2009 | Director appointed dr julia adlard (1 page) |
18 August 2009 | Director appointed dr julia adlard (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 12 thorpe road norwich NR1 1RY (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 12 thorpe road norwich NR1 1RY (1 page) |
2 July 2009 | Full accounts made up to 31 October 2008 (15 pages) |
2 July 2009 | Full accounts made up to 31 October 2008 (15 pages) |
17 October 2008 | Annual return made up to 08/10/08 (3 pages) |
17 October 2008 | Annual return made up to 08/10/08 (3 pages) |
7 August 2008 | Director appointed dr jane rakowski (2 pages) |
7 August 2008 | Director appointed dr jane rakowski (2 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from gable house 40 high street rickmansworth hertfordshire WD3 1ER (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from gable house 40 high street rickmansworth hertfordshire WD3 1ER (1 page) |
7 July 2008 | Full accounts made up to 31 October 2007 (15 pages) |
7 July 2008 | Full accounts made up to 31 October 2007 (15 pages) |
28 April 2008 | Director appointed dr stephen francis hayes (2 pages) |
28 April 2008 | Appointment terminated director stephen kownacki (2 pages) |
28 April 2008 | Appointment terminated director brian malcolm (1 page) |
28 April 2008 | Appointment terminated director elizabeth ogden (1 page) |
28 April 2008 | Appointment terminated director brian malcolm (1 page) |
28 April 2008 | Appointment terminated director robert jordan (1 page) |
28 April 2008 | Director appointed dr thomas francis poynor (3 pages) |
28 April 2008 | Director appointed dr stephen francis hayes (2 pages) |
28 April 2008 | Director appointed peter michael lapsley (2 pages) |
28 April 2008 | Appointment terminated director timothy cunliffe (1 page) |
28 April 2008 | Appointment terminated director stephen kownacki (2 pages) |
28 April 2008 | Appointment terminated director elizabeth ogden (1 page) |
28 April 2008 | Appointment terminated director timothy cunliffe (1 page) |
28 April 2008 | Director appointed peter michael lapsley (2 pages) |
28 April 2008 | Director appointed dr thomas francis poynor (3 pages) |
28 April 2008 | Appointment terminated director robert jordan (1 page) |
26 November 2007 | Annual return made up to 08/10/07 (5 pages) |
26 November 2007 | Annual return made up to 08/10/07 (5 pages) |
7 June 2007 | Full accounts made up to 31 October 2006 (14 pages) |
7 June 2007 | Full accounts made up to 31 October 2006 (14 pages) |
11 November 2006 | Annual return made up to 08/10/06 (5 pages) |
11 November 2006 | Annual return made up to 08/10/06 (5 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
24 November 2005 | Annual return made up to 08/10/05 (5 pages) |
24 November 2005 | Annual return made up to 08/10/05 (5 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Memorandum and Articles of Association (6 pages) |
6 May 2005 | Memorandum and Articles of Association (6 pages) |
6 May 2005 | Resolutions
|
8 October 2004 | Incorporation (30 pages) |
8 October 2004 | Incorporation (30 pages) |