Company NameThames Health Collaborative Community Interest Company
Company StatusDissolved
Company Number07005529
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Baljit Singh Johal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleGp - Medical Doctor
Country of ResidenceEngland
Correspondence Address98b Wensleydale Road
Hampton
Middlesex
TW12 2LY
Director NameDr Arun Prakash Kudra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(4 months after company formation)
Appointment Duration7 years, 10 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlawn Medical Centre 19 Powder Mill Lane
Twickenham
Middlesex
TW2 6EE
Director NameDr Parvin Bhatia
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 14 November 2017)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House 26 Upper Teddingham Road
Hampton Wick
Surrey
KT1 4DY
Director NameDr Sheetal Patel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 14 November 2017)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House 26 Upper Teddingham Road
Hampton Wick
Surrey
KT1 4DY
Secretary NameDr Sheetal Patel
NationalityBritish
StatusClosed
Appointed01 August 2012(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 14 November 2017)
RoleCompany Director
Correspondence AddressTudor House 26 Upper Teddington Road
Hampton Wick
Surrey
KT1 4DY
Director NameDr Michelle Doreen Nunes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2017)
RoleMedical Practitoner
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Medical Centre Lansdowne
49a Priory Road
Hampton
Middlesex
TW12 2PB
Director NameDr Branko Monic
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleMedical Director Gp
Correspondence Address62 Gloucester Road
Kew
Richmond
TW9 3BX
Director NameDr Katherine Joan Moore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleGp- Medical Doctor
Country of ResidenceEngland
Correspondence Address26 Craneford Way
Twickenham
Middlesex
TW2 7SE
Director NameDr Alma Sarajlic
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleGeneral Practitioner
Correspondence Address21 Trematon Place
Teddington
Middlesex
TW11 9RH
Director NameDr Christopher Watts
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleGp (Medical Doctor)
Correspondence Address72 Munster Road
Teddington
Middlesex
TW11 9LL
Secretary NameDr Katherine Joan Moore
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Craneford Way
Twickenham
Middlesex
TW2 7SE
Director NameDr Graham John Lewis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2011)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHammon Medical Centre Priory Road
Hampton
Middlesex
TW12 2PB

Contact

Telephone0800 1313822
Telephone regionFreephone

Location

Registered AddressTudor House
26 Upper Teddington Road
Hampton Wick
Surrey
KT1 4DY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

8 at £1Kieran O'flynn
8.33%
Ordinary
7 at £1Charlotte Pennycook
7.29%
Ordinary
7 at £1Neil Jackson
7.29%
Ordinary
7 at £1Venetia Stent
7.29%
Ordinary
6 at £1Baljit Johal
6.25%
Ordinary
6 at £1Chris Smith
6.25%
Ordinary
5 at £1Arun Kudra
5.21%
Ordinary
5 at £1Parvin Bhatia
5.21%
Ordinary
5 at £1Tara Boohan
5.21%
Ordinary
2 at £1Alma Sarajlic
2.08%
Ordinary
2 at £1Vish Sinha
2.08%
Ordinary
13 at £1Graham Lewis
13.54%
Ordinary
12 at £1Julian Bradley
12.50%
Ordinary
11 at £1Frank Thomas
11.46%
Ordinary

Financials

Year2014
Net Worth£20,683
Cash£93,189
Current Liabilities£119,569

Accounts

Latest Accounts30 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (4 pages)
16 May 2017Application to strike the company off the register (4 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 30 March 2015 (11 pages)
19 January 2016Total exemption small company accounts made up to 30 March 2015 (11 pages)
13 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 96
(9 pages)
13 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 96
(9 pages)
22 December 2014Total exemption full accounts made up to 30 March 2014 (20 pages)
22 December 2014Total exemption full accounts made up to 30 March 2014 (20 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 96
(9 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 96
(9 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 96
(9 pages)
14 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 96
(9 pages)
14 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 96
(9 pages)
14 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 96
(9 pages)
25 October 2013Total exemption full accounts made up to 30 March 2013 (19 pages)
25 October 2013Total exemption full accounts made up to 30 March 2013 (19 pages)
9 October 2013Appointment of Dr Michelle Nunes as a director (3 pages)
9 October 2013Appointment of Dr Michelle Nunes as a director (3 pages)
20 September 2013Termination of appointment of Alma Sarajlic as a director (2 pages)
20 September 2013Termination of appointment of Alma Sarajlic as a director (2 pages)
17 January 2013Director's details changed for Dr Parvin Dhalla on 2 September 2012 (3 pages)
17 January 2013Director's details changed for Dr Parvin Dhalla on 2 September 2012 (3 pages)
17 January 2013Director's details changed for Dr Parvin Dhalla on 2 September 2012 (3 pages)
9 January 2013Total exemption full accounts made up to 30 March 2012 (18 pages)
9 January 2013Total exemption full accounts made up to 30 March 2012 (18 pages)
23 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
20 September 2012Appointment of Dr Parvin Dhalla as a director (2 pages)
20 September 2012Appointment of Dr Parvin Dhalla as a director (2 pages)
19 September 2012Appointment of Dr Sheetal Patel as a director (2 pages)
19 September 2012Appointment of Dr Sheetal Patel as a director (2 pages)
5 September 2012Appointment of Dr Sheetal Patel as a secretary (3 pages)
5 September 2012Appointment of Dr Sheetal Patel as a secretary (3 pages)
16 August 2012Termination of appointment of Katherine Moore as a secretary (2 pages)
16 August 2012Termination of appointment of Katherine Moore as a secretary (2 pages)
21 May 2012Previous accounting period extended from 30 September 2011 to 30 March 2012 (1 page)
21 May 2012Previous accounting period extended from 30 September 2011 to 30 March 2012 (1 page)
18 May 2012Resolutions
  • RES13 ‐ Appt/resignation director 29/03/2012
(12 pages)
18 May 2012Amended accounts made up to 30 September 2010 (14 pages)
18 May 2012Amended accounts made up to 30 September 2010 (14 pages)
18 May 2012Resolutions
  • RES13 ‐ Appt/resignation director 29/03/2012
(12 pages)
4 May 2012Registered office address changed from Hampton Wick Surgery 1 Upper Teddington Road Hampton Wick Surrey KT1 4DL on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Hampton Wick Surgery 1 Upper Teddington Road Hampton Wick Surrey KT1 4DL on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Hampton Wick Surgery 1 Upper Teddington Road Hampton Wick Surrey KT1 4DL on 4 May 2012 (1 page)
3 May 2012Termination of appointment of Branko Monic as a director (2 pages)
3 May 2012Termination of appointment of Katherine Moore as a director (2 pages)
3 May 2012Termination of appointment of Katherine Moore as a director (2 pages)
3 May 2012Termination of appointment of Branko Monic as a director (2 pages)
18 April 2012Resolutions
  • RES13 ‐ Company business 29/03/2012
(2 pages)
18 April 2012Resolutions
  • RES13 ‐ Company business 29/03/2012
(2 pages)
10 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
6 June 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
6 June 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
23 May 2011Termination of appointment of Graham Lewis as a director (2 pages)
23 May 2011Termination of appointment of Graham Lewis as a director (2 pages)
24 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (21 pages)
24 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (21 pages)
24 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (21 pages)
18 November 2010Termination of appointment of Christopher Watts as a director (2 pages)
18 November 2010Appointment of Dr Graham John Lewis as a director (7 pages)
18 November 2010Termination of appointment of Christopher Watts as a director (2 pages)
18 November 2010Appointment of Dr Graham John Lewis as a director (7 pages)
18 November 2010Appointment of Dr Arun Prakash Kudra as a director (2 pages)
18 November 2010Appointment of Dr Arun Prakash Kudra as a director (2 pages)
1 September 2009Incorporation of a Community Interest Company (62 pages)
1 September 2009Incorporation of a Community Interest Company (62 pages)