Company NameKnebworth And Marymead Limited
Company StatusActive
Company Number07002319
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Kathryn McManus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address33 Heath Lane
Codicote
SG4 8YE
Secretary NameDr Kathryn McManus
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Heath Lane
Codicote
SG4 8YE
Director NameDr Alex Rubin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Director NameDr Rabia Osman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(8 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Director NameDr Joseph Edward Turner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(8 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Director NameDr Michael David Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressKnebworth Surgery 7 St. Martins Road
Knebworth
Hertfordshire
SG3 6ER
Director NameDr Sarah Dawes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Holly Road
Woolmer Green
Hertfordshire
SG3 6LL
Director NameDr Sachin Gupta
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleDoctor
Correspondence Address47 Ramblers Way
Welwyn Garden City
Hertfordshire
AL7 2JU
Director NameDr Caroline Keen
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address40 Ladysmith Road
St Albans
Hertfordshire
AL3 5QA
Director NameDr Eckart Loeffler
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Harmer Lane
Welwyn
Hertfordshire
AL6 0OS
Director NameDr Rahul Shah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address17 De Havilland House
Endymion Mews
Hatfield
Hertfordshire
AL10 0EW
Director NameDr Mrutyunjaya Kuruvatti
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Surgery, Station Road
Knebworth
SG3 6AP
Director NameDr Angus James Brooke
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2018)
RoleOccupation Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay House 18 Vera Avenue
London
N21 1RA
Director NameDr Robert Thomas Newby
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ

Contact

Telephone01438 812494
Telephone regionStevenage

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

-OTHER
4.00%
-
40 at £0.008Eckart Loeffler
32.00%
Ordinary
40 at £0.008Kathryn Mcmanus
32.00%
Ordinary
40 at £0.008Rahul Shah
32.00%
Ordinary

Financials

Year2014
Net Worth£53,551
Cash£120
Current Liabilities£10,581

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

14 February 2011Delivered 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

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 September 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
12 September 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
12 September 2023Appointment of Mr Andrew George Patrick Harrington as a director on 1 February 2023 (2 pages)
12 September 2023Termination of appointment of Rabia Osman as a director on 31 December 2022 (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
20 September 2022Termination of appointment of Robert Thomas Newby as a director on 30 April 2022 (1 page)
13 September 2022Appointment of Dr Michael David Smith as a director on 30 April 2022 (2 pages)
6 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 October 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
17 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2020Registered 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 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
13 September 2018Appointment of Dr Joseph Edward Turner as a director on 7 September 2017 (2 pages)
13 September 2018Appointment of Dr Rabia Osman as a director on 7 September 2017 (2 pages)
22 August 2018Termination of appointment of Angus James Brooke as a director on 11 July 2018 (1 page)
11 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Director's details changed for Dr. Kathryn Mcmanus on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Dr. Kathryn Mcmanus on 2 May 2018 (2 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 February 2017Appointment of Dr Robert Newby as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Dr Alex Rubin as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Dr Robert Newby as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Dr Angus James Brooke as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Dr Angus James Brooke as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Dr Alex Rubin as a director on 1 January 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP .99996
(6 pages)
25 September 2015Termination of appointment of Eckart Loeffler as a director on 31 August 2015 (1 page)
25 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP .99996
(6 pages)
25 September 2015Termination of appointment of Eckart Loeffler as a director on 31 August 2015 (1 page)
25 September 2015Termination of appointment of Rahul Shah as a director on 30 April 2014 (1 page)
25 September 2015Termination of appointment of Rahul Shah as a director on 30 April 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP .99996
(8 pages)
19 September 2013Termination of appointment of Caroline Keen as a director (1 page)
19 September 2013Termination of appointment of Caroline Keen as a director (1 page)
19 September 2013Termination of appointment of Mrutyunjaya Kuruvatti as a director (1 page)
19 September 2013Termination of appointment of Sarah Dawes as a director (1 page)
19 September 2013Termination of appointment of Mrutyunjaya Kuruvatti as a director (1 page)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP .99996
(8 pages)
19 September 2013Termination of appointment of Sarah Dawes as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (11 pages)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (11 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (11 pages)
6 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (11 pages)
6 October 2011Appointment of Dr Mrutyunjaya Kuruvatti as a director (2 pages)
6 October 2011Appointment of Dr Mrutyunjaya Kuruvatti as a director (2 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (10 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (10 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Secretary's details changed for Dr Kathryn Mcmanus on 27 August 2010 (1 page)
9 September 2010Director's details changed for Dr. Kathryn Mcmanus on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Sarah Dawes on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Rahul Shah on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Eckart Loeffler on 27 August 2010 (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Secretary's details changed for Dr Kathryn Mcmanus on 27 August 2010 (1 page)
9 September 2010Director's details changed for Dr. Kathryn Mcmanus on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Caroline Keen on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Rahul Shah on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Caroline Keen on 27 August 2010 (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Director's details changed for Dr Eckart Loeffler on 27 August 2010 (2 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Director's details changed for Dr Sarah Dawes on 27 August 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
27 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
26 May 2010Termination of appointment of Sachin Gupta as a director (2 pages)
26 May 2010Termination of appointment of Sachin Gupta as a director (2 pages)
27 August 2009Incorporation (24 pages)
27 August 2009Incorporation (24 pages)