London
SW11 3JH
Director Name | Pamela Jean Harris |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ringwood Gardens Roehamton Wandsworth London SW15 4NP |
Director Name | Alan Housden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Community Transport Driver |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eashing Point Wanborough Drive Roehampton London SW15 4AN |
Director Name | Ms Tatiana Tsvetanova Dobreva |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 18 July 2023(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picasso House Minstead Gardens London SW15 4EE |
Director Name | Mr Iorwerth Morgan Harries |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Picasso House Minstead Gardens London SW15 4EE |
Director Name | Mrs Symone Dawn Planner |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picasso House Minstead Gardens London SW15 4EE |
Director Name | Ms Harriet Jade Plows |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Picasso House Minstead Gardens London SW15 4EE |
Director Name | Mr Angus John Robertson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picasso House Minstead Gardens London SW15 4EE |
Director Name | Ms Katie Sullivan |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picasso House Minstead Gardens London SW15 4EE |
Director Name | Penelope Ann Bradford |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Castlecombe Drive London SW19 6RR |
Director Name | Dr Shawn David Manning |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Borneo Street London SW15 1QQ |
Director Name | Rev Keith Rowbottom |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2016) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 31 Grayswood Point Norley Vale Roehampton London SW15 4BT |
Director Name | Mr Alan Gordon Walker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 January 2022) |
Role | Publisher Umbria Press |
Country of Residence | England |
Correspondence Address | 2 Umbria Street London SW15 5DP |
Director Name | Mr Peter Jon Carpenter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Ms Joanne Rochester |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
Website | www.roehamptondentalcare.com |
---|---|
Telephone | 020 87885561 |
Telephone region | London |
Registered Address | Picasso House Minstead Gardens London SW15 4EE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £7,837 |
Net Worth | £2,562 |
Cash | £3,728 |
Current Liabilities | £1,301 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
4 September 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
16 August 2023 | Appointment of Ms Katie Sullivan as a director on 18 July 2023 (2 pages) |
16 August 2023 | Appointment of Ms Tatiana Tsvetanova Dobreva as a director on 18 July 2023 (2 pages) |
16 August 2023 | Appointment of Mrs Symone Dawn Planner as a director on 18 July 2023 (2 pages) |
16 August 2023 | Appointment of Mr Angus John Robertson as a director on 18 July 2023 (2 pages) |
16 August 2023 | Appointment of Ms Harriet Jade Plows as a director on 18 July 2023 (2 pages) |
16 August 2023 | Appointment of Mr Iowerth Morgan Harries as a director on 18 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Joanne Rochester as a director on 18 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Peter Jon Carpenter as a director on 18 July 2023 (1 page) |
5 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
14 January 2022 | Termination of appointment of Alan Gordon Walker as a director on 6 January 2022 (1 page) |
30 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
1 December 2020 | Appointment of Ms Joanne Rochester as a director on 2 May 2019 (2 pages) |
1 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Shawn David Manning as a director on 25 April 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
2 June 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
5 January 2017 | Second filing for the appointment of Peter Jon Carpenter as a director (5 pages) |
5 January 2017 | Second filing for the appointment of Peter Jon Carpenter as a director (5 pages) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
1 December 2016 | Appointment of Peter Carpenter as a director on 16 June 2016
|
1 December 2016 | Termination of appointment of Keith Rowbottom as a director on 16 June 2016 (1 page) |
1 December 2016 | Termination of appointment of Keith Rowbottom as a director on 16 June 2016 (1 page) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
1 December 2016 | Appointment of Peter Carpenter as a director on 16 June 2016
|
21 July 2016 | Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016 (1 page) |
8 April 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
8 April 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
26 November 2015 | Annual return made up to 18 November 2015 no member list (7 pages) |
26 November 2015 | Annual return made up to 18 November 2015 no member list (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 November 2014 | Annual return made up to 18 November 2014 no member list (7 pages) |
21 November 2014 | Annual return made up to 18 November 2014 no member list (7 pages) |
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
6 December 2013 | Annual return made up to 18 November 2013 no member list (7 pages) |
6 December 2013 | Annual return made up to 18 November 2013 no member list (7 pages) |
27 March 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
27 March 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
21 November 2012 | Annual return made up to 18 November 2012 no member list (7 pages) |
21 November 2012 | Annual return made up to 18 November 2012 no member list (7 pages) |
29 May 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
29 May 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
11 April 2012 | Appointment of Mr Alan Gordon Walker as a director (3 pages) |
11 April 2012 | Appointment of Mr Alan Gordon Walker as a director (3 pages) |
2 April 2012 | Memorandum and Articles of Association (19 pages) |
2 April 2012 | Memorandum and Articles of Association (19 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Resolutions
|
27 March 2012 | Appointment of Revd Keith Rowbottom as a director (3 pages) |
27 March 2012 | Appointment of Pamela Jean Harris as a director (3 pages) |
27 March 2012 | Appointment of Revd Keith Rowbottom as a director (3 pages) |
27 March 2012 | Appointment of Pamela Jean Harris as a director (3 pages) |
27 March 2012 | Appointment of Alan Housden as a director (3 pages) |
27 March 2012 | Appointment of Alan Housden as a director (3 pages) |
24 November 2011 | Annual return made up to 18 November 2011 no member list (3 pages) |
24 November 2011 | Annual return made up to 18 November 2011 no member list (3 pages) |
4 April 2011 | Termination of appointment of Penelope Ann Bradford as a director (2 pages) |
4 April 2011 | Termination of appointment of Penelope Ann Bradford as a director (2 pages) |
18 November 2010 | Incorporation (26 pages) |
18 November 2010 | Incorporation (26 pages) |