Romford
Essex
RM1 3PJ
Director Name | Sanjeet Chana |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Communications And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Morton Close London E1 2QT |
Director Name | Mrs Tina Irene Packman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2015(1 year after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Secretary And Finance Director |
Country of Residence | England |
Correspondence Address | 54 Papenburg Road Canvey Island Essex SS8 9NZ |
Secretary Name | Julia Lovett |
---|---|
Status | Current |
Appointed | 03 March 2016(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Mulberry Studios Mulberry Road Canvey Island SS8 0PR |
Director Name | Dr Janaka Abeynayake |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Greensward Surgery Greensward Lane Hockley Essex SS5 5HQ |
Director Name | Yomi Adegbite |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Surgery Central Canvey Primary Care Long Road Canvey Island Essex SS8 0JA |
Director Name | Mrs Clare Elizabeth Line |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(7 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Studios Mulberry Road Canvey Island SS8 0PR |
Director Name | Mrs Naomi Hefford |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Development/HR Director |
Country of Residence | England |
Correspondence Address | 4 Mulberry Studios Mulberry Road Canvey Island SS8 0PR |
Director Name | Mr Ross Mackenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Station Parade Harrogate North Yorkshire HG1 1TS |
Director Name | Dr Mohammed Rizwan Khan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Director Name | Kerry Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eden Court St Marks Field Rochford Essex SS4 1GN |
Director Name | Adrian John Whybrew |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2015) |
Role | Serious Information Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Richmond Drive Rayleigh Essex SS6 7RH |
Director Name | David William Baxter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 2016) |
Role | Head Of Governance |
Country of Residence | United Kingdom |
Correspondence Address | 269 Western Road Leigh-On-Sea Essex SS9 2QU |
Director Name | Ms Loretta Margaret Mary Caughlin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 February 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Secretary Name | Tina Irene Packman |
---|---|
Status | Resigned |
Appointed | 17 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | 54 Papenburg Road Canvey Island Essex SS8 9NZ |
Director Name | Geoffrey Peter Kittle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2017) |
Role | Session Gp |
Country of Residence | United Kingdom |
Correspondence Address | Dingle Dell 4a Daws Heath Road Rayleigh Essex SS6 7QH |
Director Name | Geoffrey Gerald Trotter |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2016) |
Role | Retired Gp |
Country of Residence | United Kingdom |
Correspondence Address | 18 Galleydene Hadleigh Benfleet Essex SS7 2QA |
Director Name | Ms Julie Deschamps |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Stangate Rochester Kent ME2 2TU |
Director Name | Dr Sadik Merali |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2015) |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Woodlands Avenue Ruislip Middlesex HA4 9QY |
Director Name | Mr Ralf Genthe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 March 2021) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Audley Mills Surgery 57 Eastwood Road Rayleigh Essex SS6 7JF |
Director Name | Mrs Emma Stock |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Director Name | Ian Charles Murphy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Rushbottom Lane Benfleet Essex SS7 4EA |
Director Name | Dr Peter Thomas Long |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 18 April 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Rushbottom Lane Benfleet Essex SS7 4EA |
Director Name | Dr Rena Ramoutar |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2019) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | The Island Surgery Central Canvey Primary Care Cen Long Road Canvey Island Essex SS8 0JA |
Director Name | Mrs Elizabeth Anne Harrison |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2021) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broadclyst Gardens Thorpe Bay Southend-On-Sea SS1 3QP |
Director Name | Dr Preena Ila Beegoo |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Puzey Family Practice Southwell House, Back Lane Rochford SS4 1AY |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
11.4k at £0.3 | Stephen Hiscock 9.57% Ordinary B |
---|---|
10.8k at £0.3 | Muhammed Mujahid 9.11% Ordinary B |
10.2k at £0.3 | John Freel 8.55% Ordinary B |
7.2k at £0.3 | Manoj Sukumaran 6.06% Ordinary B |
6.8k at £0.3 | Sylvia Conner 5.73% Ordinary B |
6.4k at £0.3 | Saida Noorah 5.34% Ordinary B |
6.2k at £0.3 | Ramnik Patel 5.24% Ordinary B |
5.9k at £0.3 | Syed Khalil 4.99% Ordinary B |
5.6k at £0.3 | Biju Kuriakose 4.71% Ordinary B |
4k at £0.3 | Habib Rahman 3.38% Ordinary B |
3.9k at £0.3 | Asif Ghauri 3.30% Ordinary B |
3.8k at £0.3 | Kokulo Waiwaiku 3.19% Ordinary B |
3k at £0.3 | Ana Linacero Gracia 2.54% Ordinary B |
2.8k at £0.3 | Sadik Merali 2.31% Ordinary B |
2.4k at £0.3 | Dipesh Patel 2.00% Ordinary B |
12.5k at £0.3 | David Baxter 10.49% Ordinary B |
12.1k at £0.3 | Deepak Nanda 10.18% Ordinary B |
2.2k at £0.3 | Pratim Chaudury 1.83% Ordinary B |
1.7k at £0.3 | J.a. Sodipo 1.45% Ordinary B |
- | OTHER 0.02% - |
1 at £0.3 | David Baxter 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£75,079 |
Cash | £97,282 |
Current Liabilities | £198,063 |
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 | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
18 December 2020 | Appointment of Yomi Adegbite as a director on 3 November 2020 (2 pages) |
---|---|
3 November 2020 | Memorandum and Articles of Association (40 pages) |
3 November 2020 | Resolutions
|
17 June 2020 | Appointment of Mrs Elizabeth Anne Harrison as a director on 24 February 2020 (2 pages) |
17 June 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
12 May 2020 | Confirmation statement made on 5 March 2020 with updates (9 pages) |
9 April 2020 | Termination of appointment of Ian Charles Murphy as a director on 19 December 2019 (1 page) |
12 February 2020 | Statement of capital following an allotment of shares on 15 October 2019
|
7 February 2020 | Cancellation of shares. Statement of capital on 15 October 2019
|
6 February 2020 | Purchase of own shares. (3 pages) |
8 January 2020 | Termination of appointment of Rena Ramoutar as a director on 19 December 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Loretta Margaret Mary Caughlin as a director on 19 February 2019 (1 page) |
19 March 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
19 March 2019 | Cancellation of shares. Statement of capital on 2 January 2019
|
19 March 2019 | Purchase of own shares. (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 August 2018 | Appointment of Dr Rena Ramoutar as a director on 14 August 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 5 March 2018 with updates (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Secretary's details changed for Julia Lovett on 28 November 2017 (1 page) |
5 December 2017 | Secretary's details changed for Julia Lovett on 28 November 2017 (1 page) |
8 September 2017 | Director's details changed for Ms Loretta Caughlin on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Ms Loretta Caughlin on 8 September 2017 (2 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
23 May 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
16 May 2017 | Appointment of Dr. Janaka Abeynayake as a director on 18 April 2017 (2 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 26 August 2015
|
16 May 2017 | Statement of capital following an allotment of shares on 26 August 2015
|
16 May 2017 | Statement of capital following an allotment of shares on 26 August 2015
|
16 May 2017 | Termination of appointment of Peter Thomas Long as a director on 18 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Thomas Long as a director on 18 April 2017 (1 page) |
16 May 2017 | Appointment of Dr. Janaka Abeynayake as a director on 18 April 2017 (2 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 26 August 2015
|
9 March 2017 | Termination of appointment of Geoffrey Peter Kittle as a director on 10 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Julie Deschamps as a director on 12 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Geoffrey Peter Kittle as a director on 10 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Julie Deschamps as a director on 12 February 2017 (1 page) |
24 January 2017 | Director's details changed for Dr. Ralf Genthe on 1 April 2016 (2 pages) |
24 January 2017 | Director's details changed for Dr. Ralf Genthe on 1 April 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Termination of appointment of Geoffrey Gerald Trotter as a director on 17 August 2016 (1 page) |
17 October 2016 | Termination of appointment of Geoffrey Gerald Trotter as a director on 17 August 2016 (1 page) |
13 June 2016 | Appointment of Dr Peter Thomas Long as a director on 20 April 2016 (2 pages) |
13 June 2016 | Appointment of Dr Peter Thomas Long as a director on 20 April 2016 (2 pages) |
13 June 2016 | Termination of appointment of David William Baxter as a director on 22 April 2016 (1 page) |
13 June 2016 | Termination of appointment of David William Baxter as a director on 22 April 2016 (1 page) |
17 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 May 2016 | Director's details changed for Ms Loretta Caughlin on 2 April 2015 (2 pages) |
13 May 2016 | Director's details changed for Ms Loretta Caughlin on 2 April 2015 (2 pages) |
11 May 2016 | Termination of appointment of Emma Stock as a director on 29 January 2016 (2 pages) |
11 May 2016 | Termination of appointment of Sadik Merali as a director on 29 September 2015 (2 pages) |
11 May 2016 | Termination of appointment of Tina Irene Packman as a secretary on 3 March 2016 (2 pages) |
11 May 2016 | Termination of appointment of Mohammed Rizwan Khan as a director on 11 January 2016 (2 pages) |
11 May 2016 | Termination of appointment of Sadik Merali as a director on 29 September 2015 (2 pages) |
11 May 2016 | Appointment of Julia Lovett as a secretary on 3 March 2016 (3 pages) |
11 May 2016 | Termination of appointment of Emma Stock as a director on 29 January 2016 (2 pages) |
11 May 2016 | Termination of appointment of Mohammed Rizwan Khan as a director on 11 January 2016 (2 pages) |
11 May 2016 | Termination of appointment of Tina Irene Packman as a secretary on 3 March 2016 (2 pages) |
11 May 2016 | Appointment of Julia Lovett as a secretary on 3 March 2016 (3 pages) |
4 May 2016 | Appointment of Ian Charles Murphy as a director on 7 March 2016 (3 pages) |
4 May 2016 | Appointment of Ian Charles Murphy as a director on 7 March 2016 (3 pages) |
18 April 2016 | Termination of appointment of Mohammed Rizwan Khan as a director on 11 January 2016 (2 pages) |
18 April 2016 | Termination of appointment of Sadik Merali as a director on 29 September 2015 (2 pages) |
18 April 2016 | Termination of appointment of Mohammed Rizwan Khan as a director on 11 January 2016 (2 pages) |
18 April 2016 | Termination of appointment of Sadik Merali as a director on 29 September 2015 (2 pages) |
18 April 2016 | Termination of appointment of Emma Stock as a director on 29 January 2016 (2 pages) |
18 April 2016 | Termination of appointment of Emma Stock as a director on 29 January 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Appointment of Dr. Ralf Genthe as a director on 29 September 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Emma Stock as a director on 29 September 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Emma Stock as a director on 29 September 2015 (2 pages) |
22 October 2015 | Appointment of Dr. Ralf Genthe as a director on 29 September 2015 (2 pages) |
11 June 2015 | Consolidation of shares on 30 June 2014 (5 pages) |
11 June 2015 | Consolidation of shares on 30 June 2014 (5 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
15 May 2015 | Change of share class name or designation (2 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
15 May 2015 | Resolutions
|
15 May 2015 | Change of share class name or designation (2 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
11 May 2015 | Director's details changed for Dr. Sadik Merali on 17 November 2014 (2 pages) |
11 May 2015 | Director's details changed for Dr. Sadik Merali on 17 November 2014 (2 pages) |
1 May 2015 | Director's details changed for Tina Irene Packman on 16 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Dr. Sadik Merali on 16 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Tina Irene Packman on 16 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Dr Mohammed Rizwan Khan on 16 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Dr. Sadik Merali on 16 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Dr Mohammed Rizwan Khan on 16 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mrs Karen Ann Sadler on 16 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mrs Karen Ann Sadler on 16 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Kerry Jones as a director on 6 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Adrian John Whybrew as a director on 31 March 2015 (1 page) |
17 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Appointment of Tina Irene Packman as a director on 7 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of Kerry Jones as a director on 6 March 2015 (1 page) |
17 April 2015 | Appointment of Tina Irene Packman as a director on 7 March 2015 (2 pages) |
17 April 2015 | Appointment of Tina Irene Packman as a director on 7 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Kerry Jones as a director on 6 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Adrian John Whybrew as a director on 31 March 2015 (1 page) |
17 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 March 2015 | Appointment of Dr. Sadik Merali as a director on 17 November 2014 (2 pages) |
16 March 2015 | Appointment of Dr. Sadik Merali as a director on 17 November 2014 (2 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
2 February 2015 | Appointment of Geoffrey Peter Kittle as a director on 17 November 2014 (2 pages) |
2 February 2015 | Appointment of Julie Deschamps as a director on 17 November 2014 (2 pages) |
2 February 2015 | Appointment of Geoffrey Gerald Trotter as a director on 17 November 2014 (2 pages) |
2 February 2015 | Appointment of Geoffrey Gerald Trotter as a director on 17 November 2014 (2 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
2 February 2015 | Appointment of Julie Deschamps as a director on 17 November 2014 (2 pages) |
2 February 2015 | Appointment of Geoffrey Peter Kittle as a director on 17 November 2014 (2 pages) |
29 October 2014 | Appointment of Adrian John Whybrew as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Kerry Jones as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Kerry Jones as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Sanjeet Chana as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Sanjeet Chana as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Tina Irene Packman as a secretary on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Ms Loretta Caughlin as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of David William Baxter as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Ms Loretta Caughlin as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Tina Irene Packman as a secretary on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Adrian John Whybrew as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of David William Baxter as a director on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from the Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from the Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom on 17 June 2014 (2 pages) |
17 March 2014 | Appointment of Dr Mohammed Rizwan Khan as a director (2 pages) |
17 March 2014 | Termination of appointment of Ross Clark as a director (1 page) |
17 March 2014 | Termination of appointment of Ross Clark as a director (1 page) |
17 March 2014 | Appointment of Mrs Karen Ann Sadler as a director (2 pages) |
17 March 2014 | Appointment of Mrs Karen Ann Sadler as a director (2 pages) |
17 March 2014 | Appointment of Dr Mohammed Rizwan Khan as a director (2 pages) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|