Company NameLondon Urgent Care Ltd
DirectorDaniel Elkeles
Company StatusActive
Company Number06000812
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Syma Dawson
StatusCurrent
Appointed01 April 2020(13 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address1 St. Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Daniel Elkeles
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Waterloo Road
London
SE1 8SD
Director NameMr Peter Richard Bradley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address75 Eversden Road
Harlton
Cambridge
CB23 1ET
Director NameMr Daniel Michael Dinan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pintail Crescent
Great Notley
Essex
CM77 7WR
Secretary NameMr Daniel Michael Dinan
NationalityIrish
StatusResigned
Appointed27 February 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pintail Crescent
Great Notley
Essex
CM77 7WR
Director NameMr Richard John Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2016)
RoleChairman/Senior Director
Country of ResidenceEngland
Correspondence Address220 Waterloo Road
London
SE1 8SD
Director NameMs Sandra Jane Adams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Waterloo Road
London
SE1 8SD
Secretary NameSandra Adams
NationalityBritish
StatusResigned
Appointed20 January 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2017)
RoleCompany Director
Correspondence Address220 Waterloo Road
London
SE1 8SD
Director NameMr Nicholas David Martin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(9 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Georges Road
Wimbledon
London
SW19 4DR
Director NamePaul Woodrow
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Claycorn Court Station Way
Claygate
Surrey
KT10 0QR
Director NameMr Fergus James Cass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Melton Court Onslow Crescent
London
SW7 3JQ
Secretary NameNicola Ann Foad
StatusResigned
Appointed29 March 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2018)
RoleCompany Director
Correspondence Address220 Waterloo Road
London
SE1 8SD
Secretary NameMs Philippa Ruth Harding
StatusResigned
Appointed22 August 2018(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address1 St. Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Garrett Russell Emmerson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 St. Georges Road
Wimbledon
London
SW19 4DR
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address1 St. Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Hunt
50.00%
Ordinary A
1 at £1Sandra Adams
50.00%
Ordinary A

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
31 August 2023Termination of appointment of Syma Dawson as a secretary on 31 August 2023 (1 page)
31 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
31 August 2023Appointment of Mr Mark Easton as a secretary on 31 August 2023 (2 pages)
17 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
16 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
16 November 2021Termination of appointment of Fergus James Cass as a director on 31 August 2021 (1 page)
16 November 2021Termination of appointment of Garrett Russell Emmerson as a director on 28 September 2021 (1 page)
16 November 2021Appointment of Mr Daniel Elkeles as a director on 28 September 2021 (2 pages)
31 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
19 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
16 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
2 April 2020Termination of appointment of Philippa Ruth Harding as a secretary on 31 March 2020 (1 page)
2 April 2020Appointment of Ms Syma Dawson as a secretary on 1 April 2020 (2 pages)
30 March 2020Termination of appointment of Paul Woodrow as a director on 31 August 2019 (1 page)
30 March 2020Appointment of Mr Garrett Russell Emmerson as a director on 1 September 2019 (2 pages)
8 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
13 September 2018Appointment of Ms Philippa Ruth Harding as a secretary on 22 August 2018 (2 pages)
13 September 2018Termination of appointment of Nicola Ann Foad as a secretary on 22 August 2018 (1 page)
22 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
7 November 2017Notification of London Ambulance Service Nhs Trust as a person with significant control on 6 April 2016 (5 pages)
7 November 2017Notification of London Ambulance Service Nhs Trust as a person with significant control on 6 April 2016 (5 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (11 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (11 pages)
30 August 2017Appointment of Nicola Ann Foad as a secretary on 29 March 2017 (3 pages)
30 August 2017Appointment of Nicola Ann Foad as a secretary on 29 March 2017 (3 pages)
23 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 August 2017Termination of appointment of Sandra Adams as a secretary on 29 March 2017 (1 page)
23 August 2017Cessation of Nicholas David Martin as a person with significant control on 28 February 2017 (1 page)
23 August 2017Cessation of Sandra Jane Adams as a person with significant control on 29 March 2017 (1 page)
23 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 August 2017Termination of appointment of Sandra Adams as a secretary on 29 March 2017 (1 page)
23 August 2017Cessation of Nicholas David Martin as a person with significant control on 28 February 2017 (1 page)
23 August 2017Cessation of Sandra Jane Adams as a person with significant control on 29 March 2017 (1 page)
15 August 2017Appointment of Paul Woodrow as a director on 29 March 2017 (3 pages)
15 August 2017Appointment of Mr Fergus James Cass as a director on 29 March 2017 (3 pages)
15 August 2017Appointment of Paul Woodrow as a director on 29 March 2017 (3 pages)
15 August 2017Termination of appointment of Sandra Jane Adams as a director on 29 March 2017 (2 pages)
15 August 2017Termination of appointment of Nicholas David Martin as a director on 28 February 2017 (2 pages)
15 August 2017Termination of appointment of Sandra Jane Adams as a director on 29 March 2017 (2 pages)
15 August 2017Appointment of Mr Fergus James Cass as a director on 29 March 2017 (3 pages)
15 August 2017Termination of appointment of Nicholas David Martin as a director on 28 February 2017 (2 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 August 2016Appointment of Mr Nicholas David Martin as a director on 26 July 2016 (2 pages)
4 August 2016Appointment of Mr Nicholas David Martin as a director on 26 July 2016 (2 pages)
4 August 2016Termination of appointment of Richard John Hunt as a director on 26 July 2016 (1 page)
4 August 2016Termination of appointment of Richard John Hunt as a director on 26 July 2016 (1 page)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
20 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(6 pages)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(6 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(6 pages)
9 December 2013Register(s) moved to registered office address (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(6 pages)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register(s) moved to registered office address (1 page)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 November 2013Termination of appointment of Daniel Dinan as a secretary (1 page)
6 November 2013Termination of appointment of Daniel Dinan as a secretary (1 page)
5 November 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 November 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 January 2013Appointment of Sandra Adams as a secretary (3 pages)
29 January 2013Appointment of Sandra Adams as a secretary (3 pages)
23 January 2013Appointment of Sandra Adams as a director (3 pages)
23 January 2013Appointment of Sandra Adams as a director (3 pages)
21 January 2013Termination of appointment of Peter Bradley as a director (2 pages)
21 January 2013Termination of appointment of Daniel Dinan as a director (2 pages)
21 January 2013Termination of appointment of Peter Bradley as a director (2 pages)
21 January 2013Termination of appointment of Daniel Dinan as a director (2 pages)
17 January 2013Appointment of Richard Hunt as a director (3 pages)
17 January 2013Appointment of Richard Hunt as a director (3 pages)
15 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
15 January 2013Termination of appointment of Peter Bradley as a director (1 page)
15 January 2013Termination of appointment of Peter Bradley as a director (1 page)
15 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
8 September 2010Register(s) moved to registered inspection location (2 pages)
8 September 2010Register inspection address has been changed (2 pages)
8 September 2010Registered office address changed from General Accident Building 77-83 Upper Richmond Road London SW15 2TT on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from General Accident Building 77-83 Upper Richmond Road London SW15 2TT on 8 September 2010 (2 pages)
8 September 2010Register(s) moved to registered inspection location (2 pages)
8 September 2010Register inspection address has been changed (2 pages)
8 September 2010Registered office address changed from General Accident Building 77-83 Upper Richmond Road London SW15 2TT on 8 September 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Daniel Michael Dinan on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Daniel Michael Dinan on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Peter Richard Bradley on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Peter Richard Bradley on 11 December 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
28 November 2008Return made up to 16/11/08; full list of members (4 pages)
28 November 2008Return made up to 16/11/08; full list of members (4 pages)
16 September 2008Return made up to 16/11/07; full list of members (6 pages)
16 September 2008Return made up to 16/11/07; full list of members (6 pages)
15 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
15 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
18 March 2008Director appointed peter richard bradley (2 pages)
18 March 2008Director appointed peter richard bradley (2 pages)
18 March 2008Director and secretary appointed daniel michael dinan (2 pages)
18 March 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
18 March 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
18 March 2008Appointment terminated director c & m registrars LIMITED (1 page)
18 March 2008Appointment terminated director c & m registrars LIMITED (1 page)
18 March 2008Director and secretary appointed daniel michael dinan (2 pages)
16 November 2006Incorporation (14 pages)
16 November 2006Incorporation (14 pages)