Codicote
SG4 8YE
Secretary Name | Dr Kathryn McManus |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Heath Lane Codicote SG4 8YE |
Director Name | Dr Alex Rubin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Director Name | Dr Rabia Osman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(8 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Director Name | Dr Joseph Edward Turner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(8 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Director Name | Dr Michael David Smith |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Knebworth Surgery 7 St. Martins Road Knebworth Hertfordshire SG3 6ER |
Director Name | Dr Sarah Dawes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holly Road Woolmer Green Hertfordshire SG3 6LL |
Director Name | Dr Sachin Gupta |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Doctor |
Correspondence Address | 47 Ramblers Way Welwyn Garden City Hertfordshire AL7 2JU |
Director Name | Dr Caroline Keen |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ladysmith Road St Albans Hertfordshire AL3 5QA |
Director Name | Dr Eckart Loeffler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Harmer Lane Welwyn Hertfordshire AL6 0OS |
Director Name | Dr Rahul Shah |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 17 De Havilland House Endymion Mews Hatfield Hertfordshire AL10 0EW |
Director Name | Dr Mrutyunjaya Kuruvatti |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2012) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Surgery, Station Road Knebworth SG3 6AP |
Director Name | Dr Angus James Brooke |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2018) |
Role | Occupation Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Ramsay House 18 Vera Avenue London N21 1RA |
Director Name | Dr Robert Thomas Newby |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2022) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Telephone | 01438 812494 |
---|---|
Telephone region | Stevenage |
Registered Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 4.00% - |
---|---|
40 at £0.008 | Eckart Loeffler 32.00% Ordinary |
40 at £0.008 | Kathryn Mcmanus 32.00% Ordinary |
40 at £0.008 | Rahul Shah 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,551 |
Cash | £120 |
Current Liabilities | £10,581 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
14 February 2011 | Delivered on: 15 February 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the surgery 18 spring drive stevenage hertfordshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (5 pages) |
12 September 2023 | Confirmation statement made on 27 August 2023 with updates (4 pages) |
12 September 2023 | Appointment of Mr Andrew George Patrick Harrington as a director on 1 February 2023 (2 pages) |
12 September 2023 | Termination of appointment of Rabia Osman as a director on 31 December 2022 (1 page) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 September 2022 | Confirmation statement made on 27 August 2022 with updates (4 pages) |
20 September 2022 | Termination of appointment of Robert Thomas Newby as a director on 30 April 2022 (1 page) |
13 September 2022 | Appointment of Dr Michael David Smith as a director on 30 April 2022 (2 pages) |
6 September 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
23 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 October 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
17 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 June 2020 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA England to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page) |
28 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
5 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
13 September 2018 | Appointment of Dr Joseph Edward Turner as a director on 7 September 2017 (2 pages) |
13 September 2018 | Appointment of Dr Rabia Osman as a director on 7 September 2017 (2 pages) |
22 August 2018 | Termination of appointment of Angus James Brooke as a director on 11 July 2018 (1 page) |
11 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2018 | Director's details changed for Dr. Kathryn Mcmanus on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Dr. Kathryn Mcmanus on 2 May 2018 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
1 February 2017 | Appointment of Dr Robert Newby as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Dr Alex Rubin as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Dr Robert Newby as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Dr Angus James Brooke as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Dr Angus James Brooke as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Dr Alex Rubin as a director on 1 January 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Registered office address changed from The Surgery, Station Road Knebworth SG3 6AP to Ramsay House 18 Vera Avenue London N21 1RA on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from The Surgery, Station Road Knebworth SG3 6AP to Ramsay House 18 Vera Avenue London N21 1RA on 14 December 2016 (1 page) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Eckart Loeffler as a director on 31 August 2015 (1 page) |
25 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Eckart Loeffler as a director on 31 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Rahul Shah as a director on 30 April 2014 (1 page) |
25 September 2015 | Termination of appointment of Rahul Shah as a director on 30 April 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (7 pages) |
12 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Termination of appointment of Caroline Keen as a director (1 page) |
19 September 2013 | Termination of appointment of Caroline Keen as a director (1 page) |
19 September 2013 | Termination of appointment of Mrutyunjaya Kuruvatti as a director (1 page) |
19 September 2013 | Termination of appointment of Sarah Dawes as a director (1 page) |
19 September 2013 | Termination of appointment of Mrutyunjaya Kuruvatti as a director (1 page) |
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Termination of appointment of Sarah Dawes as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (11 pages) |
20 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (11 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (11 pages) |
6 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (11 pages) |
6 October 2011 | Appointment of Dr Mrutyunjaya Kuruvatti as a director (2 pages) |
6 October 2011 | Appointment of Dr Mrutyunjaya Kuruvatti as a director (2 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (10 pages) |
10 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Secretary's details changed for Dr Kathryn Mcmanus on 27 August 2010 (1 page) |
9 September 2010 | Director's details changed for Dr. Kathryn Mcmanus on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Sarah Dawes on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Rahul Shah on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Eckart Loeffler on 27 August 2010 (2 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Secretary's details changed for Dr Kathryn Mcmanus on 27 August 2010 (1 page) |
9 September 2010 | Director's details changed for Dr. Kathryn Mcmanus on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Caroline Keen on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Rahul Shah on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Caroline Keen on 27 August 2010 (2 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Director's details changed for Dr Eckart Loeffler on 27 August 2010 (2 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Director's details changed for Dr Sarah Dawes on 27 August 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
27 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
26 May 2010 | Termination of appointment of Sachin Gupta as a director (2 pages) |
26 May 2010 | Termination of appointment of Sachin Gupta as a director (2 pages) |
27 August 2009 | Incorporation (24 pages) |
27 August 2009 | Incorporation (24 pages) |