Tower Hamlets
London
E1 5PB
Director Name | Md Shamsun Noor |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | The Albion Health Centre 333 Whitechapel Road London E1 1BU |
Director Name | Sophie Victoria Osbourne |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Blithehale Health Centre 22 Dunbridge Street London E2 6JA |
Director Name | Dr Mohit Venkataram |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robert Dolan House 9 Alie Street London E1 8DE |
Director Name | Mrs Piyali Banik |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hempsons First Floor, 100 Wood Street London EC2V 7AN |
Director Name | Mrs Bolanle Jacobs |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hempsons First Floor, 100 Wood Street London EC2V 7AN |
Director Name | Dr Jayalakshmi Aiyengar |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Hempsons First Floor, 100 Wood Street London EC2V 7AN |
Director Name | Dr Simon Mark Brownleader |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Blithale Health Centre Dunbridge Street London E2 6JA |
Director Name | Dr Tessa Mary Sturt |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Albion Health Centre 333 Whitechapel Road London E1 1BU |
Director Name | Amanda Jane Troughton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Health E1 Homeless Medical Centre 9-11 Brick Lane London E1 6PU |
Director Name | Ms Emma Jennifer Stanford |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 January 2023) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | The Spitalfields Practice 20 Old Montague Street London E1 5PB |
Director Name | Dr Stefan Struebind |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 March 2023) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Blithehale Medical Centre 22 Dunbridge Street London E2 6JA |
Director Name | Mrs Linda Karen Aldous |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Dr Gareth James Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | GP |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Dr Paulette Ah-Chung |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 March 2022) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Dr Penelope Jane Louch |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2022) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 22 Dunbridge Street London E2 6JA |
Director Name | Dr Imrul Kayes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2023) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Registered Address | Hempsons First Floor, 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Amanda Troughton 25.00% Ordinary |
---|---|
1 at £1 | Anwara Ali 25.00% Ordinary |
1 at £1 | Simon Brownleader 25.00% Ordinary |
1 at £1 | Tessa Sturt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £583,673 |
Current Liabilities | £591,256 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
27 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Appointment of Piyali Banik as a director on 21 February 2023 (2 pages) |
19 May 2023 | Termination of appointment of Stefan Struebind as a director on 21 March 2023 (1 page) |
19 May 2023 | Appointment of Bolanle Jacobs as a director on 9 May 2023 (2 pages) |
14 April 2023 | Termination of appointment of Emma Jennifer Stanford as a director on 17 January 2023 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
16 September 2022 | Termination of appointment of Paulette Ah-Chung as a director on 15 March 2022 (1 page) |
16 September 2022 | Appointment of Dr Mohit Venkataram as a director on 15 March 2022 (2 pages) |
4 August 2022 | Appointment of Sophie Victoria Osbourne as a director on 15 March 2022 (2 pages) |
4 August 2022 | Termination of appointment of Penelope Jane Louch as a director on 15 March 2022 (1 page) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 October 2021 | Director's details changed for Dr Penelope Jane Louch on 15 October 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 October 2020 | Director's details changed for Dr Imrul Kayes on 15 October 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
11 May 2020 | Termination of appointment of Tessa Mary Sturt as a director on 5 May 2020 (1 page) |
11 May 2020 | Appointment of Dr Imrul Kayes as a director on 5 May 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
25 October 2019 | Director's details changed for Dr Stefan Struebind on 25 October 2019 (2 pages) |
19 July 2019 | Termination of appointment of Simon Mark Brownleader as a director on 12 July 2019 (1 page) |
19 July 2019 | Appointment of Dr Penelope Jane Louch as a director on 12 July 2019 (2 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
17 April 2018 | Termination of appointment of Linda Karen Aldous as a director on 31 March 2018 (2 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
2 May 2017 | Termination of appointment of Gareth James Brown as a director on 1 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Gareth James Brown as a director on 1 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
11 March 2016 | Appointment of Dr Paulette Ah-Chung as a director on 28 January 2016 (3 pages) |
11 March 2016 | Appointment of Dr Paulette Ah-Chung as a director on 28 January 2016 (3 pages) |
11 February 2016 | Director's details changed for Dr Linda Karen Aldous on 4 January 2016 (4 pages) |
11 February 2016 | Termination of appointment of Amanda Jane Troughton as a director on 28 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Amanda Jane Troughton as a director on 28 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Dr Linda Karen Aldous on 4 January 2016 (4 pages) |
19 January 2016 | Memorandum and Articles of Association (24 pages) |
19 January 2016 | Memorandum and Articles of Association (24 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Appointment of Dr Linda Karen Aldous as a director on 17 November 2015 (3 pages) |
15 December 2015 | Appointment of Dr. Gareth James Brown as a director on 17 November 2015 (3 pages) |
15 December 2015 | Appointment of Dr. Gareth James Brown as a director on 17 November 2015 (3 pages) |
15 December 2015 | Termination of appointment of Penelope Jane Louch as a director on 17 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Penelope Jane Louch as a director on 17 November 2015 (2 pages) |
11 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
9 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Appointment of Mrs Linda Karen Aldous as a director on 11 November 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Linda Karen Aldous as a director on 11 November 2015 (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2015 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
7 August 2015 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
19 February 2015 | Registered office address changed from Ramsay House Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Ramsay House Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page) |
25 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
8 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
8 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
9 July 2013 | Registered office address changed from 20 Old Montague Street Tower Hamlets London E1 5PB on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 20 Old Montague Street Tower Hamlets London E1 5PB on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 20 Old Montague Street Tower Hamlets London E1 5PB on 9 July 2013 (1 page) |
17 December 2012 | Appointment of Dr Stefan Struebind as a director (3 pages) |
17 December 2012 | Appointment of Md Shamsun Noor as a director (3 pages) |
17 December 2012 | Appointment of Md Shamsun Noor as a director (3 pages) |
17 December 2012 | Appointment of Emma Jennifer Stanford as a director (3 pages) |
17 December 2012 | Appointment of Dr Stefan Struebind as a director (3 pages) |
17 December 2012 | Appointment of Dr Penelope Jane Louch as a director (3 pages) |
17 December 2012 | Appointment of Dr Penelope Jane Louch as a director (3 pages) |
17 December 2012 | Appointment of Emma Jennifer Stanford as a director (3 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Memorandum and Articles of Association (17 pages) |
22 November 2012 | Memorandum and Articles of Association (17 pages) |
22 November 2012 | Memorandum and Articles of Association (16 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Memorandum and Articles of Association (17 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Memorandum and Articles of Association (17 pages) |
22 November 2012 | Memorandum and Articles of Association (16 pages) |
10 November 2011 | Incorporation (36 pages) |
10 November 2011 | Incorporation (36 pages) |