Company NameWimbledon Neurocare Limited
DirectorsAli Yousif Muhammad Jawad Al-Memar and Oliver James Francis Foster
Company StatusActive
Company Number07487836
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Ali Yousif Muhammad Jawad Al-Memar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Fields
16 Prince George's Road
London
SW19 2PT
Director NameDr Oliver James Francis Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Fields
16 Prince George's Road
London
SW19 2PT
Director NameDorothy Alison Cassidy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RolePractice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameDr Antonia Clarke
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameDr Paul Edward Hart
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameDr Hamid Modarres
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameDr Salah Eldin Mohamed Omer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameMr Joachim Wilhelm Arndt Von Oertzen
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Secretary NameAnna Amanuel
StatusResigned
Appointed06 January 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 2016)
RoleCompany Director
Correspondence Address1 College Fields
16 Prince George's Road
London
SW19 2PT
Secretary NameMr Peter Andrew Stamps
StatusResigned
Appointed26 August 2016(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 2017)
RoleCompany Director
Correspondence AddressUnit 1, College Fields Business Centre 16 Prince G
London
SW19 2PT
Secretary NameMr Sam Kumar
StatusResigned
Appointed12 January 2017(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2022)
RoleCompany Director
Correspondence Address1 College Fields 16 Prince George's Road
London
SW19 2PT
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2011(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2014)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewimbledon-neurocare.com
Telephone020 32120830
Telephone regionLondon

Location

Registered Address1 College Fields
16 Prince George's Road
London
SW19 2PT
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£496,074
Cash£265,978
Current Liabilities£174,976

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (7 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (7 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 January 2018Confirmation statement made on 11 January 2018 with updates (7 pages)
12 January 2018Confirmation statement made on 11 January 2018 with updates (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 February 2017Appointment of Mr Sam Kumar as a secretary on 12 January 2017 (2 pages)
21 February 2017Termination of appointment of Peter Andrew Stamps as a secretary on 12 January 2017 (1 page)
21 February 2017Appointment of Mr Sam Kumar as a secretary on 12 January 2017 (2 pages)
21 February 2017Termination of appointment of Peter Andrew Stamps as a secretary on 12 January 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 September 2016Termination of appointment of Anna Amanuel as a secretary on 26 August 2016 (1 page)
9 September 2016Appointment of Mr Peter Andrew Stamps as a secretary on 26 August 2016 (2 pages)
9 September 2016Termination of appointment of Anna Amanuel as a secretary on 26 August 2016 (1 page)
9 September 2016Appointment of Mr Peter Andrew Stamps as a secretary on 26 August 2016 (2 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 508,224
(7 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 508,224
(7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 508,224
(7 pages)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 508,224
(7 pages)
4 February 2015Statement of capital following an allotment of shares on 11 July 2014
  • GBP 508,224
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 11 July 2014
  • GBP 508,224
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 498,760
(7 pages)
24 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 498,760
(7 pages)
7 January 2014Director's details changed for Dr Oliver James Francis Foster on 6 January 2014 (2 pages)
7 January 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 7 January 2014 (1 page)
7 January 2014Director's details changed for Dr Oliver James Francis Foster on 6 January 2014 (2 pages)
7 January 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 7 January 2014 (1 page)
7 January 2014Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Dr Oliver James Francis Foster on 6 January 2014 (2 pages)
7 January 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 7 January 2014 (1 page)
6 January 2014Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
6 January 2014Appointment of Anna Amanuel as a secretary (2 pages)
6 January 2014Appointment of Anna Amanuel as a secretary (2 pages)
6 January 2014Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
5 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 498,760
(3 pages)
5 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 498,760
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 498,032
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 498,032
(3 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2013Memorandum and Articles of Association (24 pages)
15 July 2013Memorandum and Articles of Association (24 pages)
11 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 496,576
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 496,576
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 496,576
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 495,120
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 495,120
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 495,120
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
25 October 2012Director's details changed for Dr Oliver James Francis Foster on 20 February 2012 (2 pages)
25 October 2012Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 20 February 2012 (2 pages)
25 October 2012Director's details changed for Dr Oliver James Francis Foster on 20 February 2012 (2 pages)
25 October 2012Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 20 February 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Director's details changed for Dr Ali Yusuf Muhammad Jawad Al-Memar on 11 January 2011 (2 pages)
16 August 2012Director's details changed for Dr Ali Yusuf Muhammad Jawad Al-Memar on 11 January 2011 (2 pages)
21 February 2012Director's details changed for Dr. Ali Yusuf Muhammad Jawad Al-Memar on 21 November 2011 (2 pages)
21 February 2012Director's details changed for Dr Oliver James Francis Foster on 21 November 2011 (2 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
21 February 2012Director's details changed for Dr Oliver James Francis Foster on 21 November 2011 (2 pages)
21 February 2012Director's details changed for Dr. Ali Yusuf Muhammad Jawad Al-Memar on 21 November 2011 (2 pages)
20 February 2012Registered office address changed from Park Side Hospital 53 Park Side Wimbledon London SW19 5NX England on 20 February 2012 (1 page)
20 February 2012Director's details changed for Dr. Ali Yusuf Muhammad Jawad Al-Memar on 17 February 2012 (2 pages)
20 February 2012Director's details changed for Dr Oliver James Francis Foster on 17 February 2012 (2 pages)
20 February 2012Director's details changed for Dr Oliver James Francis Foster on 17 February 2012 (2 pages)
20 February 2012Director's details changed for Dr. Ali Yusuf Muhammad Jawad Al-Memar on 17 February 2012 (2 pages)
20 February 2012Registered office address changed from Park Side Hospital 53 Park Side Wimbledon London SW19 5NX England on 20 February 2012 (1 page)
17 February 2012Registered office address changed from the Coach House Bunce Common Road Leigh Surrey RH2 8NS England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from the Coach House Bunce Common Road Leigh Surrey RH2 8NS England on 17 February 2012 (1 page)
15 February 2012Registered office address changed from 5 Fleet Place London EC4M 7RD England on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 5 Fleet Place London EC4M 7RD England on 15 February 2012 (1 page)
14 February 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 466,000
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 466,000
(3 pages)
14 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
14 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 December 2011Termination of appointment of Joachim Wilhelm Arndt Von Oertzen as a director (1 page)
1 December 2011Termination of appointment of Antonia Ann Clarke as a director (1 page)
1 December 2011Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom on 1 December 2011 (1 page)
1 December 2011Termination of appointment of Hamid Reza Modarres as a director (1 page)
1 December 2011Termination of appointment of Joachim Wilhelm Arndt Von Oertzen as a director (1 page)
1 December 2011Termination of appointment of Paul Edward Hart as a director (1 page)
1 December 2011Termination of appointment of Antonia Ann Clarke as a director (1 page)
1 December 2011Termination of appointment of Salah Eldin Mohamed Omer as a director (1 page)
1 December 2011Termination of appointment of Salah Eldin Mohamed Omer as a director (1 page)
1 December 2011Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom on 1 December 2011 (1 page)
1 December 2011Appointment of Halco Secretaries Limited as a secretary (2 pages)
1 December 2011Termination of appointment of Hamid Reza Modarres as a director (1 page)
1 December 2011Appointment of Halco Secretaries Limited as a secretary (2 pages)
1 December 2011Termination of appointment of Paul Edward Hart as a director (1 page)
4 May 2011Termination of appointment of Dorothy Cassidy as a director (1 page)
4 May 2011Termination of appointment of Dorothy Cassidy as a director (1 page)
10 February 2011Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 10 February 2011 (2 pages)
11 January 2011Incorporation (44 pages)
11 January 2011Incorporation (44 pages)