London
N10 1DU
Director Name | Dr Margaret Ellerby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Dr Constantinos Stavrianakis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Dr Charlotte Louise Hamlyn |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Gp Partner |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Dr Rebecca Mercedes Prentice |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Dr Surjya Ghosh |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Dr David Masters |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 11 Woodsome Road London NW5 1RX |
Director Name | Dr Heather Frances Nightingale Henderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 April 2016) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Registered Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Amynah Karim 20.00% Ordinary |
---|---|
1 at £1 | David Masters 20.00% Ordinary |
1 at £1 | Heather Henderson 20.00% Ordinary |
1 at £1 | Kazimierz Strycharczyk 20.00% Ordinary |
1 at £1 | Margaret Ellerby 20.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (5 pages) |
---|---|
3 September 2020 | Appointment of Dr Rebecca Mercedes Prentice as a director on 1 April 2020 (2 pages) |
3 September 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
18 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
18 September 2018 | Appointment of Dr Charlotte Louise Hamlyn as a director on 1 April 2018 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
19 April 2016 | Termination of appointment of Heather Frances Nightingale Henderson as a director on 14 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Heather Frances Nightingale Henderson as a director on 14 April 2016 (1 page) |
12 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 February 2015 | Registered 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 2015 | Director's details changed for Dr Heather Frances Nightingale Henderson on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Dr Constantinos Stavrianakis on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Dr Margaret Ellerby on 18 February 2015 (2 pages) |
18 February 2015 | Registered 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 2015 | Director's details changed for Dr Heather Frances Nightingale Henderson on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Dr Margaret Ellerby on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Dr Constantinos Stavrianakis on 18 February 2015 (2 pages) |
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
27 October 2011 | Director's details changed for Dr Constanthos Stavrianakis on 1 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Dr Constanthos Stavrianakis on 1 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Director's details changed for Dr Constanthos Stavrianakis on 1 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Appointment of Dr Heather Henderson as a director (3 pages) |
15 April 2011 | Appointment of Dr Constanthos Stavrianakis as a director (3 pages) |
15 April 2011 | Appointment of Dr Constanthos Stavrianakis as a director (3 pages) |
15 April 2011 | Appointment of Dr Heather Henderson as a director (3 pages) |
15 April 2011 | Appointment of Dr Margaret Ellerby as a director (3 pages) |
15 April 2011 | Appointment of Dr Margaret Ellerby as a director (3 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
8 November 2010 | Appointment of Dr David Masters as a director (3 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
8 November 2010 | Appointment of Dr Amynah Karim as a director (3 pages) |
8 November 2010 | Appointment of Dr Amynah Karim as a director (3 pages) |
8 November 2010 | Appointment of Dr David Masters as a director (3 pages) |
6 October 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
6 October 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
6 October 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 October 2010 (1 page) |
4 October 2010 | Incorporation
|
4 October 2010 | Incorporation
|
4 October 2010 | Incorporation
|