Company NameENT UK Enterprises
Company StatusDissolved
Company Number09577036
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 May 2015(8 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameProf Balasubrahmanyam Nirmal Kumar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2019(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2022)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMs Felicity Kay Seymour
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2019(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2022)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Andrew Cree Swift
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2019(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2022)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Ian Stuart Mackay
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressIndependent Doctors Federation 2nd Floor
126 Harley Street
London
W1G 7JS
Director NameProf Valerie Joan Lund
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressRntneh 339 Gray's Inn Road
London
WC1X 8DA
Director NameProf Antony Ajay Pall Narula
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal College Of Surgeons Of England 35-43 Lin
London
WC2A 3PE
Director NameMr Christian Paul Sheridan Potter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleEnt Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressEnt Department Torbay Hospital
Torquay
TQ2 7AA
Director NameLynda Joy Pullan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal College Of Surgeons Of England 35-43 Lin
London
WC2A 3PE
Secretary NameProf Carl Philpott
StatusResigned
Appointed12 June 2019(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 February 2020)
RoleCompany Director
Correspondence Address35-43 Lincoln's Inn Fields
London
WC2A 3PE

Location

Registered Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Carl Philpott as a secretary on 29 February 2020 (1 page)
12 June 2019Termination of appointment of Lynda Joy Pullan as a director on 12 June 2019 (1 page)
12 June 2019Termination of appointment of Antony Ajay Pall Narula as a director on 12 June 2019 (1 page)
12 June 2019Appointment of Prof Balasubrahmanyam Nirmal Kumar as a director on 12 June 2019 (2 pages)
12 June 2019Appointment of Prof Carl Philpott as a secretary on 12 June 2019 (2 pages)
12 June 2019Termination of appointment of Valerie Joan Lund as a director on 12 June 2019 (1 page)
12 June 2019Appointment of Mr Andrew Cree Swift as a director on 12 June 2019 (2 pages)
12 June 2019Appointment of Ms Felicity Kay Seymour as a director on 12 June 2019 (2 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Christian Paul Sheridan Potter as a director on 1 May 2019 (1 page)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 February 2018Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
22 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
27 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
27 May 2016Termination of appointment of Ian Stuart Mackay as a director on 3 December 2015 (1 page)
27 May 2016Termination of appointment of Ian Stuart Mackay as a director on 3 December 2015 (1 page)
22 May 2015Registered office address changed from 4 Albion Close London W2 2AT United Kingdom to 35-43 Lincoln's Inn Fields London WC2A 3PE on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 4 Albion Close London W2 2AT United Kingdom to 35-43 Lincoln's Inn Fields London WC2A 3PE on 22 May 2015 (1 page)
6 May 2015Incorporation (19 pages)
6 May 2015Incorporation (19 pages)