Company NameFutura Health Limited
Company StatusActive
Company Number06420495
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Navnit Singh Chana
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed12 November 2007(5 days after company formation)
Appointment Duration16 years, 5 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address14 Court Hill
Chipstead
Surrey
CR5 3NQ
Director NameDr Andrew John Otley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(5 days after company formation)
Appointment Duration16 years, 5 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address18 Admiralty Way
Teddington
Middlesex
TW11 0NL
Director NameDr Simon Evert Gilbert
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(5 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address75-79 Miles Road
Mitcham
Surrey
CR4 3DA
Secretary NameMr Robert Sims
NationalityBritish
StatusResigned
Appointed11 November 2007(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2009)
RoleHealthcare Consultant
Country of ResidenceEngland
Correspondence Address1 Fairways Close
Seaford
East Sussex
BN25 4EG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameAccounts Rapport Limited (Corporation)
StatusResigned
Appointed23 October 2009(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 March 2010)
Correspondence Address21 Wigmore Street
London
W1U 1PJ

Contact

Websiteyourdr.co.uk
Telephone020 86852355
Telephone regionLondon

Location

Registered Address75-79 Miles Road
Mitcham
Surrey
CR4 3DA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Andrew John Otley
33.33%
Ordinary A
1 at £1Dr Navnit Singh Chana
33.33%
Ordinary A
1 at £1Simon Gilbert
33.33%
Ordinary A

Financials

Year2014
Net Worth£32,684
Cash£3
Current Liabilities£152,538

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
21 March 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
27 June 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
3 May 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
22 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 May 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
12 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
13 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
23 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(5 pages)
25 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(5 pages)
25 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(5 pages)
3 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(5 pages)
3 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(5 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
21 February 2013Appointment of Dr Simon Gilbert as a director (6 pages)
21 February 2013Appointment of Dr Simon Gilbert as a director (6 pages)
2 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 September 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 3
(4 pages)
3 September 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 3
(4 pages)
21 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Accounts Rapport Limited as a secretary (1 page)
5 January 2011Termination of appointment of Accounts Rapport Limited as a secretary (1 page)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 May 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
7 May 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
12 March 2010Registered office address changed from 21 Wigmore Street London W1U 1PJ on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 21 Wigmore Street London W1U 1PJ on 12 March 2010 (1 page)
2 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Director's details changed for Dr Andrew John Otley on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Navnit Singh Chana on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Navnit Singh Chana on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Andrew John Otley on 27 January 2010 (2 pages)
23 December 2009Director's details changed for Dr Andrew John Otley on 1 September 2009 (1 page)
23 December 2009Director's details changed for Dr Andrew John Otley on 1 September 2009 (1 page)
23 December 2009Director's details changed for Dr Andrew John Otley on 1 September 2009 (1 page)
18 November 2009Appointment of Accounts Rapport Limited as a secretary (3 pages)
18 November 2009Appointment of Accounts Rapport Limited as a secretary (3 pages)
30 October 2009Registered office address changed from 1 Fairways Close Seaford East Sussex BN25 4EG United Kingdom on 30 October 2009 (2 pages)
30 October 2009Termination of appointment of Robert Sims as a secretary (2 pages)
30 October 2009Termination of appointment of Robert Sims as a secretary (2 pages)
30 October 2009Registered office address changed from 1 Fairways Close Seaford East Sussex BN25 4EG United Kingdom on 30 October 2009 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Registered office changed on 10/12/2008 from 1 fairways close seaford east sussex BN25 4EG (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 07/11/08; full list of members (4 pages)
10 December 2008Return made up to 07/11/08; full list of members (4 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Registered office changed on 10/12/2008 from 1 fairways close seaford east sussex BN25 4EG (1 page)
16 April 2008Ad 01/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
16 April 2008Ad 01/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
19 November 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Incorporation (10 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Incorporation (10 pages)