Watford
Herts
WD17 1DL
Secretary Name | Mrs Sandra Elizabeth Ann Gower |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(6 days after company formation) |
Appointment Duration | 18 years |
Role | Managing Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Dr Kathryn June Chantrell McFarlane |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Dr Michael John Drake |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(6 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2009) |
Role | General Practitioner |
Correspondence Address | Fernside The Hamlet Potten End Berkhamsted Hertfordshire HP4 2RD |
Director Name | Dr Paul Trevor Heatley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2016) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Chestnuts Beechwood Park Hemel Hempstead Hertfordshire HP3 0DZ |
Director Name | Dr Zunia Hurst |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years after company formation) |
Appointment Duration | 7 years (resigned 30 March 2016) |
Role | General Practitioner |
Correspondence Address | 1 The Chestnuts Hemel Hempstead Hertfordshire HP3 0DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01442 233944 |
---|---|
Telephone region | Hemel Hempstead |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Dr A.p. Hybel 10.00% Ordinary |
---|---|
10 at £1 | Dr D.b. Kerry 10.00% Ordinary |
10 at £1 | Dr E.a. Brazier 10.00% Ordinary |
10 at £1 | Dr H. Cutler 10.00% Ordinary |
10 at £1 | Dr J.h. Nodder 10.00% Ordinary |
10 at £1 | Dr K.j.c. Mcfarlane 10.00% Ordinary |
10 at £1 | Dr Paul Trevor Heatley 10.00% Ordinary |
10 at £1 | Dr V.r. Crane 10.00% Ordinary |
10 at £1 | Dr Z.h. Hurst 10.00% Ordinary |
10 at £1 | Mrs Sandra Elizabeth Ann Gower 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
5 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
25 March 2020 | Director's details changed for Mrs Sandra Elizabeth Ann Gower on 25 March 2020 (2 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
30 April 2018 | Appointment of Dr Kathryn June Chantrell Mcfarlane as a director on 30 April 2018 (2 pages) |
25 April 2018 | Change of details for Mrs Sandra Elizabeth Ann Gower as a person with significant control on 23 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
25 April 2018 | Notification of Kathryn June Chantrell Mcfarlane as a person with significant control on 23 April 2018 (2 pages) |
4 April 2018 | Change of details for Mrs Sandra Elizabeth Ann Gower as a person with significant control on 6 April 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Termination of appointment of Paul Trevor Heatley as a director on 30 September 2016 (1 page) |
10 April 2017 | Termination of appointment of Paul Trevor Heatley as a director on 30 September 2016 (1 page) |
10 April 2017 | Director's details changed for Mrs Sandra Elizabeth Ann Gower on 10 April 2017 (2 pages) |
10 April 2017 | Secretary's details changed for Mrs Sandra Elizabeth Ann Gower on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Mrs Sandra Elizabeth Ann Gower on 10 April 2017 (2 pages) |
10 April 2017 | Secretary's details changed for Mrs Sandra Elizabeth Ann Gower on 10 April 2017 (1 page) |
29 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Zunia Hurst as a director on 30 March 2016 (1 page) |
29 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Zunia Hurst as a director on 30 March 2016 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 September 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page) |
3 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
20 August 2009 | Director appointed dr zunia helena hurst (2 pages) |
20 August 2009 | Appointment terminated director michael drake (1 page) |
20 August 2009 | Appointment terminated director michael drake (1 page) |
20 August 2009 | Director appointed dr zunia helena hurst (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 April 2008 | Return made up to 31/03/08; no change of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; no change of members (3 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: bennetts end surgery gatecroft hemel hempstead hertfordshire HP3 9LY (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: bennetts end surgery gatecroft hemel hempstead hertfordshire HP3 9LY (1 page) |
16 October 2006 | Memorandum and Articles of Association (12 pages) |
16 October 2006 | Memorandum and Articles of Association (12 pages) |
4 October 2006 | Company name changed infinitron LIMITED\certificate issued on 04/10/06 (3 pages) |
4 October 2006 | Company name changed infinitron LIMITED\certificate issued on 04/10/06 (3 pages) |
9 May 2006 | Ad 06/04/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
9 May 2006 | Ad 06/04/06--------- £ si 50@1=50 £ ic 51/101 (2 pages) |
9 May 2006 | Ad 06/04/06--------- £ si 50@1=50 £ ic 51/101 (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
9 May 2006 | Ad 06/04/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 March 2006 | Incorporation (16 pages) |
31 March 2006 | Incorporation (16 pages) |