Company NameGreenwich Primary Care Collaborative Cic
DirectorsGurmit Singh and Mara Eleanora Golden
Company StatusLiquidation
Company Number06900486
CategoryCommunity Interest Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Previous NameGreenwich Primary Care Collaborative Limited

Business Activity

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

Directors

Director NameDr Gurmit Singh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 June 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMs Mara Eleanora Golden
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(6 years, 11 months after company formation)
Appointment Duration8 years
RoleSpecialist Nurse Practitioner
Country of ResidenceEngland
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Niraj Vijay Patel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address98 Westcombe Park Road
Blackheath
London
SE3 7QS
Director NameDr Helen Phillips
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Blackheath
SE3 0QS
Director NameMr John Charles Sydney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChilean Pine Langham Road
Robertsbridge
East Sussex
TN32 5EP
Director NameDr Vijay Kumar Bajpai
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NameDr Junaid Azmat Bajwa
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 2016)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressClover Health Centre Equitable House General Gordo
Woolwich New Road
London
SE18 6AB
Director NameDr Chandra Mohan Raju Chinduluri
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 04 March 2013)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressClover Health Centre Equitable House General Gordo
Woolwich New Road
London
SE18 6AB
Director NameDr Karim Mohamedali Ismail Janmohamed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2013)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressClover Health Centre Equitable House General Gordo
Woolwich New Road
London
SE18 6AB
Director NameDr Ellen Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 1 Hollinswood Court
Hollinswood Court Stafford Park 1
Telford
Shropshire
TF3 3DE
Director NameDr Mostafa Attia Mostafa
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 1 Hollinswood Court
Hollinswood Court Stafford Park 1
Telford
Shropshire
TF3 3DE
Director NameMr Mehmet Konche
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 2018)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressClover Health Centre Equitable House General Gordo
Woolwich New Road
London
SE18 6AB

Contact

Telephone020 88544233
Telephone regionLondon

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

-OTHER
71.18%
-
6 at £1David Wheeler
2.62%
Ordinary B
5 at £1Niraj Patel
2.18%
Ordinary B
4 at £1Karim Mohammed
1.75%
Ordinary B
4 at £1M. Chand
1.75%
Ordinary B
4 at £1Piers Ross
1.75%
Ordinary B
4 at £1Sabrina Ong
1.75%
Ordinary B
4 at £1Shezara Mohammed
1.75%
Ordinary B
4 at £1Silas Ilobi
1.75%
Ordinary B
4 at £1Tuan Tran
1.75%
Ordinary B
4 at £1Vasanti Sandrasagra
1.75%
Ordinary B
3 at £1Anjana Temple
1.31%
Ordinary B
3 at £1Lia Cristofoli
1.31%
Ordinary B
3 at £1Martin Lobley
1.31%
Ordinary B
2 at £1Meenakshi Bajpai
0.87%
Ordinary B
2 at £1Mohamed Bocus
0.87%
Ordinary B
2 at £1Paul Aggarwal
0.87%
Ordinary B
2 at £1Prem Anand
0.87%
Ordinary B
2 at £1S. Arora
0.87%
Ordinary B
2 at £1V. Bhalla
0.87%
Ordinary B
2 at £1Vimple Bhalani
0.87%
Ordinary B

Financials

Year2014
Net Worth£193,831
Cash£258,264
Current Liabilities£146,079

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 May 2018 (5 years, 11 months ago)
Next Return Due22 May 2019 (overdue)

Filing History

28 April 2023Liquidators' statement of receipts and payments to 20 February 2023 (15 pages)
26 April 2022Liquidators' statement of receipts and payments to 20 February 2022 (16 pages)
30 March 2022Registered 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 2021Liquidators' statement of receipts and payments to 20 February 2021 (19 pages)
21 April 2020Liquidators' statement of receipts and payments to 20 February 2020 (14 pages)
8 March 2019Registered 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 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
(1 page)
7 March 2019Statement of affairs (12 pages)
7 March 2019Appointment of a voluntary liquidator (3 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
17 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Mehmet Konche as a director on 3 January 2018 (1 page)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
1 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
27 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 229
(15 pages)
27 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 229
(15 pages)
9 May 2016Termination of appointment of Mostafa Attia Mostafa as a director on 21 April 2016 (1 page)
9 May 2016Termination of appointment of Vijay Kumar Bajpai as a director on 21 April 2016 (1 page)
9 May 2016Termination of appointment of Junaid Azmat Bajwa as a director on 21 April 2016 (1 page)
9 May 2016Termination of appointment of Vijay Kumar Bajpai as a director on 21 April 2016 (1 page)
9 May 2016Appointment of Ms Mara Eleanora Golden as a director on 21 April 2016 (2 pages)
9 May 2016Termination of appointment of Junaid Azmat Bajwa as a director on 21 April 2016 (1 page)
9 May 2016Termination of appointment of Mostafa Attia Mostafa as a director on 21 April 2016 (1 page)
9 May 2016Appointment of Ms Mara Eleanora Golden as a director on 21 April 2016 (2 pages)
30 July 2015Appointment of Mr Mehmet Konche as a director on 27 July 2015 (2 pages)
30 July 2015Appointment of Mr Mehmet Konche as a director on 27 July 2015 (2 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 229
(16 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 229
(16 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 229
(16 pages)
29 May 2015Appointment of Dr Gurmit Singh as a director on 24 June 2014 (2 pages)
29 May 2015Appointment of Dr Gurmit Singh as a director on 24 June 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 229
(17 pages)
30 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 229
(17 pages)
30 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 229
(17 pages)
17 June 2014Termination of appointment of Ellen Wright as a director (1 page)
17 June 2014Termination of appointment of Ellen Wright as a director (1 page)
18 July 2013Appointment of Dr Mostafa Attia Mostafa as a director (2 pages)
18 July 2013Appointment of Dr Mostafa Attia Mostafa as a director (2 pages)
16 July 2013Termination of appointment of Karim Janmohamed as a director (1 page)
16 July 2013Termination of appointment of Karim Janmohamed as a director (1 page)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(16 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(16 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(16 pages)
23 May 2013Termination of appointment of Helen Phillips as a director (1 page)
23 May 2013Termination of appointment of Helen Phillips as a director (1 page)
22 May 2013Appointment of Dr Ellen Wright as a director (2 pages)
22 May 2013Termination of appointment of Chandra Chinduluri as a director (1 page)
22 May 2013Registered 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 2013Termination of appointment of Chandra Chinduluri as a director (1 page)
22 May 2013Appointment of Dr Ellen Wright as a director (2 pages)
22 May 2013Registered 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 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
14 June 2012Termination of appointment of John Sydney as a director (1 page)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (16 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (16 pages)
14 June 2012Registered 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 2012Annual return made up to 8 May 2012 with a full list of shareholders (16 pages)
14 June 2012Termination of appointment of John Sydney as a director (1 page)
14 June 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Termination of appointment of John Sydney as a director (1 page)
20 May 2012Termination of appointment of John Sydney as a director (1 page)
8 February 2012Appointment of Doctor Karim Mohamedali Ismail Janmohamed as a director (2 pages)
8 February 2012Appointment of Doctor Karim Mohamedali Ismail Janmohamed as a director (2 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
4 July 2011Registered 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 2011Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
4 July 2011Registered 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 2011Registered 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 2011Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
4 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 April 2011Registered office address changed from Escreet Grove Surgery Escreet Grove Woolwich London SE18 5TE on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Escreet Grove Surgery Escreet Grove Woolwich London SE18 5TE on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Escreet Grove Surgery Escreet Grove Woolwich London SE18 5TE on 4 April 2011 (1 page)
19 March 2011Appointment of Dr Chandra Mohan Raju Chinduluri as a director (2 pages)
19 March 2011Appointment of Dr Chandra Mohan Raju Chinduluri as a director (2 pages)
4 February 2011Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page)
4 February 2011Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page)
26 January 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 205
(3 pages)
26 January 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 205
(3 pages)
13 December 2010Termination of appointment of Niraj Patel as a director (1 page)
13 December 2010Termination of appointment of Niraj Patel as a director (1 page)
15 November 2010Change of name notice (2 pages)
15 November 2010Company name changed greenwich primary care collaborative LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(42 pages)
15 November 2010Change of name (3 pages)
15 November 2010Company name changed greenwich primary care collaborative LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(42 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Change of name (3 pages)
24 July 2010Appointment of Dr Junaid Azmat Bajwa as a director (2 pages)
24 July 2010Appointment of Dr Junaid Azmat Bajwa as a director (2 pages)
21 June 2010Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Dr Helen Phillips on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Dr Vijay Kumar Bajpai on 8 May 2010 (2 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr John Charles Sydney on 8 May 2010 (2 pages)
8 May 2009Incorporation (20 pages)
8 May 2009Incorporation (20 pages)