London
EC2V 7NQ
Director Name | Ms Diane Marie Digangi Trench |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2023(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Matthew Salzmann |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 November 2023(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Vice Chair |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Warwick Lawson Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Peter Ballard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Peter John Kelly |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
16 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Appointment of Mr Matthew Salzmann as a director on 1 November 2023 (2 pages) |
2 November 2023 | Termination of appointment of Peter John Kelly as a director on 1 November 2023 (1 page) |
2 November 2023 | Termination of appointment of Peter Ballard as a director on 1 November 2023 (1 page) |
2 November 2023 | Appointment of Ms Diane Marie Digangi Trench as a director on 1 November 2023 (2 pages) |
21 June 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
8 November 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
5 January 2022 | Resolutions
|
5 January 2022 | Memorandum and Articles of Association (20 pages) |
19 December 2021 | Memorandum and Articles of Association (20 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
10 June 2021 | Cessation of Accord Healthcare Limited as a person with significant control on 1 May 2021 (1 page) |
10 June 2021 | Notification of a person with significant control statement (2 pages) |
10 June 2021 | Cessation of Accord Healthcare Limited as a person with significant control on 1 May 2021 (1 page) |
11 May 2021 | Termination of appointment of Warwick Lawson Smith as a director on 1 May 2021 (1 page) |
11 May 2021 | Appointment of Mr Mark Samuels as a director on 1 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Peter John Kelly as a director on 1 May 2021 (2 pages) |
15 April 2021 | Memorandum and Articles of Association (21 pages) |
15 April 2021 | Resolutions
|
13 March 2021 | Change of name with request to seek comments from relevant body (2 pages) |
13 March 2021 | Resolutions
|
13 March 2021 | Change of name notice (2 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
17 July 2017 | Notification of Accord Healthcare Limited as a person with significant control on 13 July 2016 (2 pages) |
17 July 2017 | Notification of Accord Healthcare Limited as a person with significant control on 13 July 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Accord Healthcare Limited as a person with significant control on 17 July 2017 (2 pages) |
13 July 2016 | Incorporation (32 pages) |
13 July 2016 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
13 July 2016 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
13 July 2016 | Incorporation (32 pages) |