Knoll Rise
Orpington
BR6 0JA
Director Name | Ms Mara Eleanora Golden |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(6 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Specialist Nurse Practitioner |
Country of Residence | England |
Correspondence Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mr Niraj Vijay Patel |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 98 Westcombe Park Road Blackheath London SE3 7QS |
Director Name | Dr Helen Phillips |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Orchard Blackheath SE3 0QS |
Director Name | Mr John Charles Sydney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chilean Pine Langham Road Robertsbridge East Sussex TN32 5EP |
Director Name | Dr Vijay Kumar Bajpai |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merrydown Way Chislehurst Kent BR7 5RS |
Director Name | Dr Junaid Azmat Bajwa |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 2016) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | Clover Health Centre Equitable House General Gordo Woolwich New Road London SE18 6AB |
Director Name | Dr Chandra Mohan Raju Chinduluri |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 2013) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Clover Health Centre Equitable House General Gordo Woolwich New Road London SE18 6AB |
Director Name | Dr Karim Mohamedali Ismail Janmohamed |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2013) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Clover Health Centre Equitable House General Gordo Woolwich New Road London SE18 6AB |
Director Name | Dr Ellen Wright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 1 Hollinswood Court Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE |
Director Name | Dr Mostafa Attia Mostafa |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2016) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Unit 1 Hollinswood Court Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE |
Director Name | Mr Mehmet Konche |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 January 2018) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Clover Health Centre Equitable House General Gordo Woolwich New Road London SE18 6AB |
Telephone | 020 88544233 |
---|---|
Telephone region | London |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
- | OTHER 71.18% - |
---|---|
6 at £1 | David Wheeler 2.62% Ordinary B |
5 at £1 | Niraj Patel 2.18% Ordinary B |
4 at £1 | Karim Mohammed 1.75% Ordinary B |
4 at £1 | M. Chand 1.75% Ordinary B |
4 at £1 | Piers Ross 1.75% Ordinary B |
4 at £1 | Sabrina Ong 1.75% Ordinary B |
4 at £1 | Shezara Mohammed 1.75% Ordinary B |
4 at £1 | Silas Ilobi 1.75% Ordinary B |
4 at £1 | Tuan Tran 1.75% Ordinary B |
4 at £1 | Vasanti Sandrasagra 1.75% Ordinary B |
3 at £1 | Anjana Temple 1.31% Ordinary B |
3 at £1 | Lia Cristofoli 1.31% Ordinary B |
3 at £1 | Martin Lobley 1.31% Ordinary B |
2 at £1 | Meenakshi Bajpai 0.87% Ordinary B |
2 at £1 | Mohamed Bocus 0.87% Ordinary B |
2 at £1 | Paul Aggarwal 0.87% Ordinary B |
2 at £1 | Prem Anand 0.87% Ordinary B |
2 at £1 | S. Arora 0.87% Ordinary B |
2 at £1 | V. Bhalla 0.87% Ordinary B |
2 at £1 | Vimple Bhalani 0.87% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £193,831 |
Cash | £258,264 |
Current Liabilities | £146,079 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 22 May 2019 (overdue) |
28 April 2023 | Liquidators' statement of receipts and payments to 20 February 2023 (15 pages) |
---|---|
26 April 2022 | Liquidators' statement of receipts and payments to 20 February 2022 (16 pages) |
30 March 2022 | Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 30 March 2022 (2 pages) |
27 April 2021 | Liquidators' statement of receipts and payments to 20 February 2021 (19 pages) |
21 April 2020 | Liquidators' statement of receipts and payments to 20 February 2020 (14 pages) |
8 March 2019 | Registered office address changed from C/O Mike Konche Clover Health Centre Equitable House General Gordon Place Woolwich New Road London SE18 6AB to 142/148 Main Road Sidcup Kent DA14 6NZ on 8 March 2019 (2 pages) |
7 March 2019 | Resolutions
|
7 March 2019 | Statement of affairs (12 pages) |
7 March 2019 | Appointment of a voluntary liquidator (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
17 July 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Mehmet Konche as a director on 3 January 2018 (1 page) |
11 September 2017 | Total exemption small company accounts made up to 30 November 2016 (11 pages) |
11 September 2017 | Total exemption small company accounts made up to 30 November 2016 (11 pages) |
1 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
27 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 May 2016 | Termination of appointment of Mostafa Attia Mostafa as a director on 21 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Vijay Kumar Bajpai as a director on 21 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Junaid Azmat Bajwa as a director on 21 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Vijay Kumar Bajpai as a director on 21 April 2016 (1 page) |
9 May 2016 | Appointment of Ms Mara Eleanora Golden as a director on 21 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Junaid Azmat Bajwa as a director on 21 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Mostafa Attia Mostafa as a director on 21 April 2016 (1 page) |
9 May 2016 | Appointment of Ms Mara Eleanora Golden as a director on 21 April 2016 (2 pages) |
30 July 2015 | Appointment of Mr Mehmet Konche as a director on 27 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Mehmet Konche as a director on 27 July 2015 (2 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 May 2015 | Appointment of Dr Gurmit Singh as a director on 24 June 2014 (2 pages) |
29 May 2015 | Appointment of Dr Gurmit Singh as a director on 24 June 2014 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 June 2014 | Termination of appointment of Ellen Wright as a director (1 page) |
17 June 2014 | Termination of appointment of Ellen Wright as a director (1 page) |
18 July 2013 | Appointment of Dr Mostafa Attia Mostafa as a director (2 pages) |
18 July 2013 | Appointment of Dr Mostafa Attia Mostafa as a director (2 pages) |
16 July 2013 | Termination of appointment of Karim Janmohamed as a director (1 page) |
16 July 2013 | Termination of appointment of Karim Janmohamed as a director (1 page) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
23 May 2013 | Termination of appointment of Helen Phillips as a director (1 page) |
23 May 2013 | Termination of appointment of Helen Phillips as a director (1 page) |
22 May 2013 | Appointment of Dr Ellen Wright as a director (2 pages) |
22 May 2013 | Termination of appointment of Chandra Chinduluri as a director (1 page) |
22 May 2013 | Registered office address changed from C/O Miss Nakash Hussain Clover Health Centre Equitable House General Gordon Place Woolwich New Road London SE18 6AB United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Termination of appointment of Chandra Chinduluri as a director (1 page) |
22 May 2013 | Appointment of Dr Ellen Wright as a director (2 pages) |
22 May 2013 | Registered office address changed from C/O Miss Nakash Hussain Clover Health Centre Equitable House General Gordon Place Woolwich New Road London SE18 6AB United Kingdom on 22 May 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
14 June 2012 | Termination of appointment of John Sydney as a director (1 page) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (16 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (16 pages) |
14 June 2012 | Registered office address changed from C/O Miss Nakash Hussain Clover Health Centre Equitable House General Gordon Place Woolwich New Road London SE18 6AB United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (16 pages) |
14 June 2012 | Termination of appointment of John Sydney as a director (1 page) |
14 June 2012 | Registered office address changed from C/O Miss Nakash Hussain Clover Health Centre Equitable House General Gordon Place Woolwich New Road London SE18 6AB United Kingdom on 14 June 2012 (1 page) |
8 June 2012 | Registered office address changed from C/O Mr John Sydney Clover Health Centre Equitable House General Gordon Place Woolwich New Road London SE18 6AB United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from C/O Mr John Sydney Clover Health Centre Equitable House General Gordon Place Woolwich New Road London SE18 6AB United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from C/O Mr John Sydney Clover Health Centre Equitable House General Gordon Place Woolwich New Road London SE18 6AB United Kingdom on 8 June 2012 (1 page) |
20 May 2012 | Termination of appointment of John Sydney as a director (1 page) |
20 May 2012 | Termination of appointment of John Sydney as a director (1 page) |
8 February 2012 | Appointment of Doctor Karim Mohamedali Ismail Janmohamed as a director (2 pages) |
8 February 2012 | Appointment of Doctor Karim Mohamedali Ismail Janmohamed as a director (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
4 July 2011 | Registered office address changed from C/O Barry Reynolds Po Box Po Box 443 Rsm Tenon Telford Business Park Telford Shropshire TF2 2EQ England on 4 July 2011 (1 page) |
4 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
4 July 2011 | Registered office address changed from C/O Barry Reynolds Po Box Po Box 443 Rsm Tenon Telford Business Park Telford Shropshire TF2 2EQ England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O Barry Reynolds Po Box Po Box 443 Rsm Tenon Telford Business Park Telford Shropshire TF2 2EQ England on 4 July 2011 (1 page) |
4 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
4 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 April 2011 | Registered office address changed from Escreet Grove Surgery Escreet Grove Woolwich London SE18 5TE on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Escreet Grove Surgery Escreet Grove Woolwich London SE18 5TE on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Escreet Grove Surgery Escreet Grove Woolwich London SE18 5TE on 4 April 2011 (1 page) |
19 March 2011 | Appointment of Dr Chandra Mohan Raju Chinduluri as a director (2 pages) |
19 March 2011 | Appointment of Dr Chandra Mohan Raju Chinduluri as a director (2 pages) |
4 February 2011 | Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page) |
4 February 2011 | Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page) |
26 January 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
13 December 2010 | Termination of appointment of Niraj Patel as a director (1 page) |
13 December 2010 | Termination of appointment of Niraj Patel as a director (1 page) |
15 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Company name changed greenwich primary care collaborative LIMITED\certificate issued on 15/11/10
|
15 November 2010 | Change of name (3 pages) |
15 November 2010 | Company name changed greenwich primary care collaborative LIMITED\certificate issued on 15/11/10
|
15 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Change of name (3 pages) |
24 July 2010 | Appointment of Dr Junaid Azmat Bajwa as a director (2 pages) |
24 July 2010 | Appointment of Dr Junaid Azmat Bajwa as a director (2 pages) |
21 June 2010 | Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages) |
8 May 2009 | Incorporation (20 pages) |
8 May 2009 | Incorporation (20 pages) |