Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Dr Robert Nicholas Harford Condon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Janine Teresa Ellis |
---|---|
Status | Current |
Appointed | 22 October 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Dr Giles Pratt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Ross Mackenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Station Parade Harrogate North Yorkshire HG1 1DY |
Director Name | Miss Helen Hubbard |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2014) |
Role | Gp Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Station Parade Harrogate North Yorkshire HG1 1DY |
Director Name | Dee Gudgeon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 2015) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Elizabeth Margaret Watson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2017) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Gillian Dawn O'Brien |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 January 2019) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Kim Wells |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2018) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Robert Lewis Mayson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2022) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Dr Mrutyunjaya Kuruvatti |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2018) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mrs Julie Linda Tripp |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2022) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Registered Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
293.4k at £0.01 | Chris Mays 9.68% Ordinary B |
---|---|
272.3k at £0.01 | Fingal O'reilly 8.98% Ordinary B |
270.6k at £0.01 | Nick Condon 8.93% Ordinary B |
241.6k at £0.01 | Colin Blankfield 7.97% Ordinary B |
240.9k at £0.01 | Anita Oates 7.95% Ordinary B |
228.1k at £0.01 | Nirshanthan Nagarajah 7.52% Ordinary B |
217.4k at £0.01 | Chris Waddington 7.17% Ordinary B |
204.3k at £0.01 | Mike Partington 6.74% Ordinary B |
172.4k at £0.01 | Giles Pratt 5.69% Ordinary B |
147.2k at £0.01 | Megan Phillmore-brown 4.85% Ordinary B |
136.9k at £0.01 | Jawad Shahzad 4.51% Ordinary B |
118.4k at £0.01 | Dilesh Shah 3.91% Ordinary B |
73.6k at £0.01 | Steve Kite 2.43% Ordinary B |
64.5k at £0.01 | Stuart Handysides 2.13% Ordinary B |
350.3k at £0.01 | David Mclees 11.55% Ordinary B |
1 at £0.01 | Anita Oates 0.00% Ordinary A |
1 at £0.01 | Colin Blankfield 0.00% Ordinary A |
1 at £0.01 | David Mclees 0.00% Ordinary A |
1 at £0.01 | Fingal O'reilly 0.00% Ordinary A |
1 at £0.01 | Mike Partington 0.00% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £23,302 |
Cash | £70,140 |
Current Liabilities | £89,026 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (6 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 10 March 2019 with updates (6 pages) |
15 February 2019 | Appointment of Mrs Julie Linda Tripp as a director on 5 February 2019 (2 pages) |
21 January 2019 | Termination of appointment of Gillian Dawn O'brien as a director on 8 January 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 December 2018 | Termination of appointment of Mrutyunjaya Kuruvatti as a director on 21 November 2018 (1 page) |
10 October 2018 | Termination of appointment of Kim Wells as a director on 5 October 2018 (1 page) |
7 June 2018 | Cancellation of shares. Statement of capital on 1 February 2018
|
7 June 2018 | Purchase of own shares. (3 pages) |
18 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Appointment of Dr Mrutyunjaya Kuruvatti as a director on 2 October 2017 (2 pages) |
1 November 2017 | Appointment of Dr Giles Pratt as a director on 2 October 2017 (2 pages) |
1 November 2017 | Appointment of Dr Giles Pratt as a director on 2 October 2017 (2 pages) |
1 November 2017 | Appointment of Dr Mrutyunjaya Kuruvatti as a director on 2 October 2017 (2 pages) |
26 April 2017 | Termination of appointment of Elizabeth Margaret Watson as a director on 1 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Elizabeth Margaret Watson as a director on 1 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
25 January 2017 | Purchase of own shares. (3 pages) |
25 January 2017 | Cancellation of shares. Statement of capital on 14 June 2016
|
25 January 2017 | Purchase of own shares. (3 pages) |
25 January 2017 | Cancellation of shares. Statement of capital on 14 June 2016
|
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Termination of appointment of Dee Gudgeon as a director on 1 May 2015 (1 page) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Termination of appointment of Dee Gudgeon as a director on 1 May 2015 (1 page) |
24 March 2016 | Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1DY to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1DY to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 24 March 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 June 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
25 June 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
8 April 2015 | Appointment of Janine Teresa Ellis as a secretary on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Dr Robert Lewis Mayson as a director on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Dee Gudgeon as a director on 22 October 2014 (2 pages) |
8 April 2015 | Termination of appointment of Helen Hubbard as a director on 13 October 2014 (1 page) |
8 April 2015 | Appointment of Dr Robert Nicholas Harford Condon as a director on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Karen Ann Cassell as a director on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Karen Ann Cassell as a director on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Dr Robert Nicholas Harford Condon as a director on 22 October 2014 (2 pages) |
8 April 2015 | Termination of appointment of Helen Hubbard as a director on 13 October 2014 (1 page) |
8 April 2015 | Appointment of Dr Robert Lewis Mayson as a director on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Elizabeth Margaret Watson as a director on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Dee Gudgeon as a director on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Kim Wells as a director on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Kim Wells as a director on 22 October 2014 (2 pages) |
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Janine Teresa Ellis as a secretary on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Elizabeth Margaret Watson as a director on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Gillian Dawn O'brien as a director on 22 October 2014 (2 pages) |
8 April 2015 | Appointment of Gillian Dawn O'brien as a director on 22 October 2014 (2 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
25 February 2015 | Resolutions
|
25 February 2015 | Change of share class name or designation (2 pages) |
3 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages) |
3 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 February 2014 | Appointment of Miss Helen Hubbard as a director (2 pages) |
4 February 2014 | Termination of appointment of Ross Clark as a director (1 page) |
4 February 2014 | Termination of appointment of Ross Clark as a director (1 page) |
4 February 2014 | Appointment of Miss Helen Hubbard as a director (2 pages) |
3 January 2014 | Incorporation
|
3 January 2014 | Incorporation
|