Palmers Green
London
N13 5XD
Director Name | Mr Matthew David Jackson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 446a Green Lanes Palmers Green London N13 5XD |
Director Name | Mr Ankit Ashok Soni |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1st Floor, 446a Green Lanes Palmers Green London N13 5XD |
Director Name | Mr Amandip Singh Kalar |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Diplomat |
Country of Residence | England |
Correspondence Address | 1st Floor, 446a Green Lanes Palmers Green London N13 5XD |
Director Name | Rachael Akidi Okwir |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Head Of East Africa Languages - Bbc World Service |
Country of Residence | England |
Correspondence Address | 112 Donnington Court 112 Donnington Road London NW10 3TJ |
Director Name | Rachael Akidi Okwir |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Head Of East Africa Languages - Bbc World Service |
Country of Residence | England |
Correspondence Address | 112 Donnington Court 112 Donnington Road London NW10 3TJ |
Director Name | Mr Siddharth Sohanlal Khemka |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Parkfield Chorleywood Rickmansworth WD3 5AY |
Director Name | Dr Joseph William Home |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(15 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 70 Chancellor House Rotherhithe New Road London SE16 3FP |
Director Name | Prof Eric Jauniaux |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Doctors Of The World 29th Floor One Canada Square London E14 5AA |
Secretary Name | Elaine Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Millicent Fawcett Court Pembury Road London N17 6SY |
Director Name | Dr Natalie Karen Helen Greenwold |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Bishops Avenue London N2 0AN |
Director Name | Ms Jane O'Rourke |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 September 2008) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parliament Hill Hampstead London NW3 2TJ |
Director Name | Mr Anthony David Pins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Secretary Name | Alex Brick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 12 The Bishops Avenue London N2 0AN |
Director Name | Mr Alexander Paul Brick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 The Bishops Avenue London N2 0AN |
Director Name | Mr Michael Georges Jules De Lathauwer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 August 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Canada Square C/O Doctors Of The World 6th Floor, One Canada Square London |
Director Name | Mr William Wallace Dobbin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intrinsic Financial Services, Wakefield House Pipers Way Swindon Wiltshire SN3 1SA |
Director Name | Lord Alexander Park Leitch |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Lady Noelle Kristin Dowd Leitch |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American/Swiss |
Status | Resigned |
Appointed | 11 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2011) |
Role | Trustee Edgwe Foundation |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Dr Thomas Jack Lissauer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2011) |
Role | Doctor (Medical) |
Country of Residence | England |
Correspondence Address | 92 Hampstead Way London NW11 7XY |
Director Name | Dr Anne Prost |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Earl's Court Square Flat 6 London SW5 9DG |
Director Name | Alex Rayner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2011) |
Role | Special Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 23, London Fruit & Wool Exchange Brushfield Street London E1 6HB |
Director Name | Mr Richard Evan Meredith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 2 Hill Waye Gerrards Cross Buckinghamshire SL9 8BH |
Director Name | Ms Annette April Anthony |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2013(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Ms Charlotte Frances Hull |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2019) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Burghley House Somerset Road London SW19 5JB |
Director Name | Prof Gwyneth Helen Lewis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2017) |
Role | Professor Of Medicine |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Geraldine Majella McHugh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2019) |
Role | CEO |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Doctors Of The World 29th Floor One Canada Square London E14 5AA |
Director Name | Alexander Richard Moore |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2022) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | One Canada Square C/O Doctors Of The World 6th Floor, One Canada Square London |
Director Name | Maria Gonzalez Ordonez |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 May 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2019) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | C/O Doctors Of The World 29th Floor One Canada Square London E14 5AA |
Director Name | Mrs Christelle Kupa |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 October 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 February 2020) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Doctors Of The World 29th Floor One Canada Square London E14 5AA |
Director Name | Dr Sohier Elneil-Coker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Doctors Of The World 29th Floor One Canada Square London E14 5AA |
Director Name | Dr Johann Malawana |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 February 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Doctors Of The World 29th Floor One Canada Square London E14 5AA |
Director Name | Prof Lucie Marie Theresa Byrne-Davis |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 July 2023) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | The University Of Manchester Division Of Medical E Oxford Road Manchester M13 9PL |
Director Name | Miss Rania Missoumi |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2024) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1st Floor, 446a Green Lanes Palmers Green London N13 5XD |
Director Name | Ms Celia Cattelain |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Montpelier Street London SW7 1HD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | medicalaidfilms.org |
---|---|
Email address | [email protected] |
Telephone | 020 73965327 |
Telephone region | London |
Registered Address | 1st Floor, 446a Green Lanes Palmers Green London N13 5XD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £289,300 |
Net Worth | £136,254 |
Cash | £128,714 |
Current Liabilities | £10,901 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
---|---|
8 September 2017 | Termination of appointment of Alex Brick as a secretary on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Alexander Paul Brick as a director on 31 August 2017 (1 page) |
8 September 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 July 2016 | Appointment of Professor Gwyneth Helen Lewis as a director on 10 December 2015 (2 pages) |
22 July 2016 | Termination of appointment of Natalie Karen Helen Greenwold as a director on 7 July 2016 (1 page) |
20 July 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
20 July 2016 | Appointment of Geraldine Majella Mchugh as a director on 7 July 2016 (2 pages) |
20 July 2016 | Appointment of Alexander Richard Moore as a director on 7 July 2016 (2 pages) |
21 September 2015 | Appointment of Ms Charlotte Frances Imbert as a director on 3 September 2015 (2 pages) |
21 September 2015 | Appointment of Ms Charlotte Frances Imbert as a director on 3 September 2015 (2 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 July 2015 | Director's details changed for Mr Anthony David Pins on 27 June 2015 (2 pages) |
18 July 2015 | Annual return made up to 28 June 2015 no member list (8 pages) |
15 July 2014 | Annual return made up to 28 June 2014 no member list (9 pages) |
30 May 2014 | Termination of appointment of Annette Anthony as a director (1 page) |
30 May 2014 | Appointment of Aude Thibaut De Maisieres as a director (2 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 July 2013 | Appointment of Mrs Annette April Anthony as a director (2 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (8 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 April 2013 | Appointment of Mr Richard Evan Meredith as a director (2 pages) |
25 July 2012 | Annual return made up to 28 June 2012 no member list (7 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 May 2012 | Termination of appointment of William Dobbin as a director (1 page) |
3 May 2012 | Termination of appointment of Alexander Leitch as a director (1 page) |
5 October 2011 | Termination of appointment of Alex Rayner as a director (1 page) |
5 October 2011 | Termination of appointment of Thomas Lissauer as a director (1 page) |
5 October 2011 | Termination of appointment of Noelle Leitch as a director (1 page) |
22 September 2011 | Memorandum and Articles of Association (18 pages) |
26 August 2011 | Annual return made up to 28 June 2011 no member list (12 pages) |
1 July 2011 | Statement of company's objects (2 pages) |
1 July 2011 | Resolutions
|
2 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
7 February 2011 | Termination of appointment of Anne Prost as a director (1 page) |
13 September 2010 | Annual return made up to 28 June 2010 no member list (13 pages) |
8 September 2010 | Appointment of Alexander Paul Brick as a director (3 pages) |
20 August 2010 | Appointment of Lady Noelle Kristin Dowd Leitch as a director (3 pages) |
11 August 2010 | Appointment of Mr William Wallace Dobbin as a director (3 pages) |
11 August 2010 | Appointment of Alex Rayner as a director (3 pages) |
22 July 2010 | Appointment of Michael Georges Jules De Lathauwer as a director (3 pages) |
21 July 2010 | Appointment of Dr Thomas Jack Lissauer as a director (3 pages) |
21 July 2010 | Appointment of Dr Anne Prost as a director (3 pages) |
6 July 2010 | Appointment of Lord Alexander Park Leitch as a director (3 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
7 October 2009 | Registered office address changed from 26 Liphook Crescent Forest Hill London SE23 3BW on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 26 Liphook Crescent Forest Hill London SE23 3BW on 7 October 2009 (1 page) |
3 July 2009 | Annual return made up to 28/06/09 (3 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
23 October 2008 | Appointment terminated director jane o'rourke (1 page) |
15 September 2008 | Annual return made up to 28/06/08 (3 pages) |
28 February 2008 | Secretary appointed alex brick (2 pages) |
28 February 2008 | Appointment terminated secretary elaine singh (1 page) |
18 February 2008 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (4 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
28 June 2007 | Incorporation (24 pages) |