London
NW1 4LB
Director Name | Dr Sheetal Chavda |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2, St Andrews Place, London St. Andrews Place London NW1 4LB |
Director Name | Dr Rae Chang |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2, St Andrews Place, London St. Andrews Place London NW1 4LB |
Director Name | Prof Anne Harriss |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 2, St Andrews Place, London St. Andrews Place London NW1 4LB |
Director Name | Hilary Alison Todd |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Dr Aubrey Stuart Allison |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Immediate Past Honorary Treasurer |
Country of Residence | England |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Dr Adrian Peter Massey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Honorary Treasurer |
Country of Residence | England |
Correspondence Address | 2 St Andrews Place St. Andrews Place London NW1 4LB |
Director Name | Dr Mangala Patil |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2021) |
Role | Doctor Of Occupational Medicine |
Country of Residence | England |
Correspondence Address | 2 St Andrews Place London St. Andrews Place London NW1 4LB |
Registered Address | 2, St Andrews Place, London St. Andrews Place London NW1 4LB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
10 at £1 | Hilary Todd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £169,495 |
Gross Profit | £59,452 |
Net Worth | £10 |
Cash | £45,117 |
Current Liabilities | £110,519 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
6 November 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Full accounts made up to 31 December 2022 (13 pages) |
28 April 2023 | Termination of appointment of Anne Harriss as a director on 14 April 2023 (1 page) |
31 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
22 December 2021 | Appointment of Dr Rae Chang as a director on 9 December 2021 (2 pages) |
22 December 2021 | Appointment of Professor Anne Harriss as a director on 9 December 2021 (2 pages) |
12 November 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
5 July 2021 | Director's details changed for Dr Chavda Sheetal on 2 July 2021 (2 pages) |
2 July 2021 | Appointment of Dr Chavda Sheetal as a director on 30 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Mangala Patil as a director on 30 June 2021 (1 page) |
2 July 2021 | Termination of appointment of Adrian Peter Massey as a director on 30 June 2021 (1 page) |
19 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
18 September 2019 | Director's details changed for Dr Adrian Peter Massey on 18 September 2019 (2 pages) |
18 September 2019 | Registered office address changed from 20 Little Britain London EC1A 7DH England to 2, St Andrews Place, London St. Andrews Place London NW1 4LB on 18 September 2019 (1 page) |
18 September 2019 | Director's details changed for Mr Nicholas James Pahl on 18 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Dr Mangala Patil on 18 September 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
14 September 2017 | Second filing of Confirmation Statement dated 10/10/2016 (7 pages) |
14 September 2017 | Second filing of Confirmation Statement dated 10/10/2016 (7 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 July 2017 | Appointment of Dr Mangala Patil as a director on 28 June 2017 (2 pages) |
11 July 2017 | Appointment of Dr Mangala Patil as a director on 28 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Aubrey Stuart Allison as a director on 27 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Aubrey Stuart Allison as a director on 27 June 2017 (1 page) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 October 2016 | 10/10/16 Statement of Capital gbp 10
|
24 October 2016 | 10/10/16 Statement of Capital gbp 10
|
26 September 2016 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to 20 Little Britain London EC1A 7DH on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to 20 Little Britain London EC1A 7DH on 26 September 2016 (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
5 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 May 2016 | Appointment of Mr Nicholas James Pahl as a director on 12 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Nicholas James Pahl as a director on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Hilary Alison Todd as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Hilary Alison Todd as a director on 12 May 2016 (1 page) |
17 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
11 November 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (11 pages) |
26 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
11 July 2014 | Full accounts made up to 31 December 2013 (8 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (8 pages) |
6 December 2013 | Director's details changed for Dr Aubrey Stuart Allison on 11 June 2013 (2 pages) |
6 December 2013 | Director's details changed for Dr Aubrey Stuart Allison on 11 June 2013 (2 pages) |
6 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 December 2013 | Director's details changed for Dr Adrian Massey on 11 June 2013 (2 pages) |
5 December 2013 | Director's details changed for Dr Adrian Massey on 11 June 2013 (2 pages) |
5 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
5 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
10 October 2012 | Incorporation (24 pages) |
10 October 2012 | Incorporation (24 pages) |