London
W5 5TL
Director Name | Dr Debasish Talukdar |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 November 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 97-107 Uxbridge Road London W5 5TL |
Director Name | Miss Hayley Goodwin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Grindeys Llp 24 Glebe Court Stoke-On-Trent Staffordshire ST4 1ET |
Director Name | Mr Donald Wildey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97-107 Uxbridge Road London W5 5TL |
Director Name | Mr Jamie Alexander Denison-Pender |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 97-107 Uxbridge Road London W5 5TL |
Secretary Name | Andrew Charles Gordon McMeeking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 December 2023) |
Role | Company Director |
Correspondence Address | 97-107 Uxbridge Road London W5 5TL |
Director Name | Dr Rakesh Verma |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97-107 Uxbridge Road London W5 5TL |
Director Name | Grindco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Correspondence Address | C/O Grindeys Llp 24 Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Registered Address | 97-107 Uxbridge Road London W5 5TL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Martin Pope 9.87% Preferred Ordinary |
---|---|
175k at £1 | Jamie Denison-pender 8.64% Ordinary |
975k at £1 | Jamie Denison-pender 48.12% Preference |
75k at £1 | Donald Wildey 3.70% Ordinary |
50k at £1 | Martin Pope 2.47% Ordinary |
50k at £1 | Rakesh Verma 2.47% Ordinary |
248.2k at £1 | Anthony Starling 12.25% Preference |
213.2k at £1 | Rakesh Verma 10.52% Preference |
25k at £1 | Mark Little 1.23% Ordinary |
15k at £1 | Anthony Starling 0.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
15 April 2021 | Delivered on: 22 April 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
26 July 2017 | Delivered on: 3 August 2017 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
3 January 2024 | Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on 11 December 2023 (1 page) |
---|---|
7 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages) |
7 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
17 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 February 2023 | Termination of appointment of Jamie Alexander Denison-Pender as a director on 31 December 2022 (1 page) |
1 February 2023 | Appointment of Dr Debasish Talukdar as a director on 22 November 2022 (2 pages) |
17 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
17 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
3 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
15 July 2022 | Termination of appointment of Rakesh Verma as a director on 30 June 2022 (1 page) |
17 December 2021 | Appointment of Mr Alekos Panayi as a director on 17 December 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
4 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
2 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (40 pages) |
2 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
2 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 April 2021 | Registration of charge 091822310003, created on 15 April 2021 (14 pages) |
5 February 2021 | Appointment of Dr Rakesh Verma as a director on 19 January 2021 (2 pages) |
20 January 2021 | Satisfaction of charge 091822310002 in full (1 page) |
20 January 2021 | Satisfaction of charge 091822310001 in full (1 page) |
13 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
10 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
16 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (7 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (7 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
7 August 2017 | Cessation of Donald Wildey as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Jamie Alexander Denison-Pender as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Notification of Vision Bidco Limited as a person with significant control on 26 July 2017 (1 page) |
7 August 2017 | Cessation of Donald Wildey as a person with significant control on 26 July 2017 (1 page) |
7 August 2017 | Notification of Vision Bidco Limited as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Jamie Alexander Denison-Pender as a person with significant control on 26 July 2017 (1 page) |
3 August 2017 | Registration of charge 091822310002, created on 26 July 2017 (10 pages) |
3 August 2017 | Registration of charge 091822310002, created on 26 July 2017 (10 pages) |
2 August 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
2 August 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
1 August 2017 | Termination of appointment of Donald Wildey as a director on 26 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Donald Wildey as a director on 26 July 2017 (1 page) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
5 July 2016 | Registered office address changed from Cp House 97-107 Uxbridge Road Ealing London W5 5TL to C/O C/O Prescient Healthcare Group Ltd 97-107 Uxbridge Road London W5 5TL on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Cp House 97-107 Uxbridge Road Ealing London W5 5TL to C/O C/O Prescient Healthcare Group Ltd 97-107 Uxbridge Road London W5 5TL on 5 July 2016 (1 page) |
9 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
5 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
5 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
1 July 2015 | Previous accounting period shortened from 31 August 2015 to 31 October 2014 (1 page) |
1 July 2015 | Previous accounting period shortened from 31 August 2015 to 31 October 2014 (1 page) |
8 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
10 December 2014 | Registration of charge 091822310001, created on 4 December 2014 (24 pages) |
10 December 2014 | Registration of charge 091822310001, created on 4 December 2014 (24 pages) |
10 December 2014 | Registration of charge 091822310001, created on 4 December 2014 (24 pages) |
6 November 2014 | Appointment of Jamie Alexander Denison-Pender as a director on 20 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Donald Wildey as a director on 20 October 2014 (3 pages) |
6 November 2014 | Appointment of Andrew Charles Gordon Mcmeeking as a secretary on 20 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of Hayley Goodwin as a director on 21 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to Cp House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to Cp House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Andrew Charles Gordon Mcmeeking as a secretary on 20 October 2014 (3 pages) |
6 November 2014 | Appointment of Jamie Alexander Denison-Pender as a director on 20 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Donald Wildey as a director on 20 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of Grindco Directors Limited as a director on 21 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to Cp House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Grindco Directors Limited as a director on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Hayley Goodwin as a director on 21 October 2014 (2 pages) |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|