Kingston-Upon-Thames
KT1 3SL
Director Name | Dr Jeremy Nicholas Harris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(2 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Clarence Avenue New Malden Surrey KT3 3TX |
Director Name | Dr Nazim Amirali Jivani |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Groves Medical Centre Clarence Avenue New Malden KT3 3TX |
Director Name | Mrs Andrea Snow |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Groves Medical Centre Clarence Avenue New Malden KT3 3TX |
Registered Address | 171 Clarence Avenue New Malden Surrey KT3 3TX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
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 | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
17 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
22 January 2019 | Notification of The Groves Private Gp Group Ltd as a person with significant control on 18 May 2018 (2 pages) |
22 January 2019 | Cessation of The Groves Medico Legal Llp as a person with significant control on 18 May 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
28 March 2017 | Appointment of Dr Vincenzo Matteo Grippaudo as a director on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Nazim Amirali Jivani as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Nazim Amirali Jivani as a director on 27 March 2017 (1 page) |
28 March 2017 | Appointment of Dr Vincenzo Matteo Grippaudo as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Dr Jeremy Nicholas Harris as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Dr Jeremy Nicholas Harris as a director on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Andrea Snow as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Andrea Snow as a director on 27 March 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Registered office address changed from C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom to 171 Clarence Avenue New Malden Surrey KT3 3TX on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom to 171 Clarence Avenue New Malden Surrey KT3 3TX on 22 November 2016 (1 page) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 March 2015 | Director's details changed for Dr Andrea Snow on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Dr Andrea Snow on 16 March 2015 (2 pages) |
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|