Company NameHornsey Healthcare London Limited
Company StatusActive
Company Number07395349
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Amynah Karim
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address34 Colney Hatch Lane
London
N10 1DU
Director NameDr Margaret Ellerby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(5 months, 3 weeks after company formation)
Appointment Duration13 years
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameDr Constantinos Stavrianakis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(5 months, 3 weeks after company formation)
Appointment Duration13 years
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameDr Charlotte Louise Hamlyn
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleGp Partner
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameDr Rebecca Mercedes Prentice
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameDr Surjya Ghosh
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameDr David Masters
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address11 Woodsome Road
London
NW5 1RX
Director NameDr Heather Frances Nightingale Henderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(5 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 14 April 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Amynah Karim
20.00%
Ordinary
1 at £1David Masters
20.00%
Ordinary
1 at £1Heather Henderson
20.00%
Ordinary
1 at £1Kazimierz Strycharczyk
20.00%
Ordinary
1 at £1Margaret Ellerby
20.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

3 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
3 September 2020Appointment of Dr Rebecca Mercedes Prentice as a director on 1 April 2020 (2 pages)
3 September 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 6
(3 pages)
18 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
22 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
18 September 2018Appointment of Dr Charlotte Louise Hamlyn as a director on 1 April 2018 (2 pages)
5 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 5
(3 pages)
8 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 5
(3 pages)
19 April 2016Termination of appointment of Heather Frances Nightingale Henderson as a director on 14 April 2016 (1 page)
19 April 2016Termination of appointment of Heather Frances Nightingale Henderson as a director on 14 April 2016 (1 page)
12 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5
(8 pages)
12 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5
(8 pages)
12 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5
(8 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Director's details changed for Dr Heather Frances Nightingale Henderson on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Dr Constantinos Stavrianakis on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Dr Margaret Ellerby on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Director's details changed for Dr Heather Frances Nightingale Henderson on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Dr Margaret Ellerby on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Dr Constantinos Stavrianakis on 18 February 2015 (2 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5
(8 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5
(8 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5
(8 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(8 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(8 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(8 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
23 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
27 October 2011Director's details changed for Dr Constanthos Stavrianakis on 1 October 2011 (2 pages)
27 October 2011Director's details changed for Dr Constanthos Stavrianakis on 1 October 2011 (2 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
27 October 2011Director's details changed for Dr Constanthos Stavrianakis on 1 October 2011 (2 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
15 April 2011Appointment of Dr Heather Henderson as a director (3 pages)
15 April 2011Appointment of Dr Constanthos Stavrianakis as a director (3 pages)
15 April 2011Appointment of Dr Constanthos Stavrianakis as a director (3 pages)
15 April 2011Appointment of Dr Heather Henderson as a director (3 pages)
15 April 2011Appointment of Dr Margaret Ellerby as a director (3 pages)
15 April 2011Appointment of Dr Margaret Ellerby as a director (3 pages)
8 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 4
(4 pages)
8 November 2010Appointment of Dr David Masters as a director (3 pages)
8 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 4
(4 pages)
8 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 4
(4 pages)
8 November 2010Appointment of Dr Amynah Karim as a director (3 pages)
8 November 2010Appointment of Dr Amynah Karim as a director (3 pages)
8 November 2010Appointment of Dr David Masters as a director (3 pages)
6 October 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Graham Cowan as a director (1 page)
6 October 2010Termination of appointment of Graham Cowan as a director (1 page)
6 October 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 October 2010 (1 page)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)