London
WC2A 3PE
Director Name | Mr Nicholas Ian Markham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Dr Edward Fitzgerald |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(11 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 39 Horace Road London E7 0JG |
Director Name | Mr Charles Jean Ranaboldo |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(11 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | Upend Farmhouse Park Lane Britford Salisbury SP5 4EA |
Director Name | Mr Keith Conradi |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lockland Cottage Echo Barn Lane Wrecclesham Farnham GU10 4NQ |
Director Name | Dr Mike Roddis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 6 The Village Keele Newcastle ST5 5AR |
Director Name | Mr Robin John Orlando Bridgeman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chepstow Road London W2 5BP |
Director Name | Prof Nicholas Pearson Gair |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shenlow Gasden Lane Witley Godalming Surrey GU8 5QB |
Director Name | Martin Thomas Else |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St. Andrews Place London NW1 4LE |
Director Name | Mr Peter Tait |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building Y20e Cody Technology Park, Old Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Mr Denis Charles Wilkins |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Lower Trevartha Menheniot Pengover Liskeard Cornwall PL14 3NJ |
Secretary Name | Suzanne Elizabeth Mercer |
---|---|
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 72c Finsbury Park Road London N4 2JX |
Director Name | Mrs Harriet Jane Corbett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 September 2022) |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | The Barn Mustard Lane Croft Warrington WA3 7BA |
Director Name | Mr Patrick Magennis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2022) |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | 19 Marine Crescent Waterloo Liverpool L22 8QP |
Registered Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,123 |
Cash | £1,629 |
Current Liabilities | £12,752 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
7 December 2020 | Appointment of Mrs Harriet Jane Corbett as a director on 1 September 2020 (2 pages) |
---|---|
7 December 2020 | Appointment of Mr Patrick Magennis as a director on 1 September 2020 (2 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
30 November 2018 | Appointment of Mr Nicholas Ian Markham as a director on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Lord Bernie Ribeiro Cbe as a director on 31 March 2012 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
21 August 2018 | Amended total exemption full accounts made up to 31 December 2016 (12 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
21 November 2017 | Cessation of Denis Charles Wilkins as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Cessation of Denis Charles Wilkins as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Cessation of Peter Tait as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Cessation of Martin Thomas Else as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Cessation of Peter Tait as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Cessation of Martin Thomas Else as a person with significant control on 21 November 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Notification of Martin Thomas Else as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Denis Charles Wilkins as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Denis Charles Wilkins as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
12 September 2017 | Notification of Martin Thomas Else as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
12 September 2017 | Notification of Peter Tait as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Peter Tait as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 August 2016 | Annual return made up to 16 June 2016 no member list (5 pages) |
2 August 2016 | Annual return made up to 16 June 2016 no member list (5 pages) |
1 August 2016 | Termination of appointment of Nicholas Pearson Gair as a director on 1 December 2015 (1 page) |
1 August 2016 | Termination of appointment of Nicholas Pearson Gair as a director on 1 December 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Annual return made up to 16 June 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 16 June 2015 no member list (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Termination of appointment of Robin John Orlando Bridgeman as a director on 1 October 2013 (1 page) |
13 August 2014 | Annual return made up to 16 June 2014 no member list (5 pages) |
13 August 2014 | Termination of appointment of Robin John Orlando Bridgeman as a director on 1 October 2013 (1 page) |
13 August 2014 | Annual return made up to 16 June 2014 no member list (5 pages) |
13 August 2014 | Termination of appointment of Robin John Orlando Bridgeman as a director on 1 October 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 July 2013 | Annual return made up to 16 June 2013 no member list (6 pages) |
19 July 2013 | Annual return made up to 16 June 2013 no member list (6 pages) |
11 October 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
11 October 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
29 June 2012 | Annual return made up to 16 June 2012 no member list (6 pages) |
29 June 2012 | Annual return made up to 16 June 2012 no member list (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 July 2011 | Annual return made up to 16 June 2011 no member list (6 pages) |
26 July 2011 | Termination of appointment of Suzanne Mercer as a secretary (1 page) |
26 July 2011 | Annual return made up to 16 June 2011 no member list (6 pages) |
26 July 2011 | Termination of appointment of Suzanne Mercer as a secretary (1 page) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 July 2010 | Director's details changed for Martin Else on 1 June 2010 (2 pages) |
14 July 2010 | Appointment of Denis Charles Wilkins as a director (1 page) |
14 July 2010 | Director's details changed for Martin Else on 1 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 June 2010 no member list (5 pages) |
14 July 2010 | Director's details changed for Peter Tait on 1 June 2010 (2 pages) |
14 July 2010 | Appointment of Peter Tait as a director (1 page) |
14 July 2010 | Director's details changed for Peter Tait on 1 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 June 2010 no member list (5 pages) |
14 July 2010 | Appointment of Martin Else as a director (1 page) |
14 July 2010 | Appointment of Denis Charles Wilkins as a director (1 page) |
14 July 2010 | Appointment of Martin Else as a director (1 page) |
14 July 2010 | Director's details changed for Peter Tait on 1 June 2010 (2 pages) |
14 July 2010 | Appointment of Peter Tait as a director (1 page) |
14 July 2010 | Director's details changed for Martin Else on 1 June 2010 (2 pages) |
12 July 2010 | Appointment of Lord Robin John Orlando Bridgeman as a director (1 page) |
12 July 2010 | Appointment of Lord Robin John Orlando Bridgeman as a director (1 page) |
16 June 2009 | Incorporation (18 pages) |
16 June 2009 | Incorporation (18 pages) |