Company NameLeyton And Leytonstone Healthcare Limited
Company StatusActive
Company Number06861176
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Dinesh Kapoor
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleMedical Practice
Country of ResidenceUnited Kingdom
Correspondence Address36 The Drive
London
E18 2BL
Director NameDr Disha Kapoor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(4 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Drive
London
E18 2BL
Director NameDr Ranjana Kapoor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(4 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address36 The Drive
London
E18 2BL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dinesh Kapoor
33.33%
Ordinary
1 at £1Disha Kapoor
33.33%
Ordinary
1 at £1Ranjana Kapoor
33.33%
Ordinary

Financials

Year2014
Net Worth£194
Cash£3,029
Current Liabilities£2,838

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Director's details changed for Doctor Ranjana Kapoor on 27 March 2017 (2 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
6 April 2017Director's details changed for Doctor Disha Kapoor on 27 March 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(5 pages)
17 February 2015Director's details changed for Doctor Ranjana Kapoor on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Doctor Disha Kapoor on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
16 January 2014Appointment of Doctor Ranjana Kapoor as a director (3 pages)
16 January 2014Appointment of Doctor Disha Kapoor as a director (3 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 April 2010Director's details changed for Doctor Dinesh Kapoor on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Doctor Dinesh Kapoor on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
17 April 2009Director appointed doctor dinesh kapoor (2 pages)
17 April 2009Registered office changed on 17/04/2009 from ramsey house 18 vera avenue london N21 1RE (1 page)
7 April 2009Registered office changed on 07/04/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
7 April 2009Gbp nc 1000/100000\27/03/09 (2 pages)
7 April 2009Appointment terminated director graham cowan (1 page)
7 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
27 March 2009Incorporation (16 pages)