Yiewsley
West Drayton
UB7 7DP
Director Name | Mrs Ritu Prasad |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Cedars Medical Centre 118 Elliott Avenue Ruislip HA4 9LZ |
Director Name | Dr Anil Raj |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | St Martin's Medical Centre 21 Eastcote Road Ruislip HA4 8BE |
Director Name | Mr Ajay Kumar Birly |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 May 2017(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Acorn Medical Centre Long Lane Hillingdon Uxbridge UB10 9JN |
Director Name | Mr Mark Gavin Byrne |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Link 1a, Civic Centre High Street Uxbridge UB8 1UW |
Director Name | Dr Nilesh Dineshkumar Bharakhada |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Dr Rackham & Partners George Street Uxbridge UB8 1UB |
Director Name | Dr Salman Tanvir Gauher |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | North Hyde Road Surgery 167 North Hyde Road Hayes UB3 4NS |
Director Name | Mr Edmund Jonathan Lynn Jahn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Link 1a, Civic Centre High Street Uxbridge UB8 1UW |
Director Name | Dr Diviash Narendrabhai Thakrar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Northwood Health Centre Neal Close Northwood HA6 1TQ |
Director Name | Dr Selvi Dinakara Babu |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Townfield Doctors Surgery 34 College Way Hayes UB3 3DZ |
Director Name | Dr Martin Dennis Hall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Link 1a, Civic Centre High Street Uxbridge UB8 1UW |
Director Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Link 1a, Civic Centre High Street Uxbridge UB8 1UW |
Director Name | Mrs Amanda Margaret Carey-McDermott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Link 1a, Civic Centre High Street Uxbridge UB8 1UW |
Director Name | Dr Martin Dennis Hall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Devonshire Lodge Practice Eastcote Health Centre Abbotsbury Gardens Eastcote HA5 1TG |
Director Name | Dr Satesh Sehdev |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 August 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Pine Medical Centre Fredora Avenue Hayes UB4 8RB |
Director Name | Dr Minoli Rehana Handalage |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2019) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Surgery Jollys Lane Hayes UB4 9BG |
Director Name | Mrs Kathleen Theresa Sadler |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2023) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Link 1a, Civic Centre High Street Uxbridge UB8 1UW |
Registered Address | Link 1a, Civic Centre High Street Uxbridge UB8 1UW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks, 1 day from now) |
23 February 2022 | Delivered on: 24 February 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Fixed and floating charge over all of the assets (present and future) of the confederation hillingdon CIC. Outstanding |
---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
11 November 2020 | Appointment of Dr Martin Dennis Hall as a director on 1 October 2020 (2 pages) |
24 August 2020 | Termination of appointment of Satesh Sehdev as a director on 1 August 2020 (1 page) |
9 June 2020 | Confirmation statement made on 17 May 2020 with updates (6 pages) |
12 February 2020 | Termination of appointment of Martin Dennis Hall as a director on 31 January 2020 (1 page) |
16 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
25 November 2019 | Director's details changed for Mrs Kathleen Theresa Sadler on 25 November 2019 (2 pages) |
25 November 2019 | Director's details changed for Dr Salman Tanvir Gauher on 25 November 2019 (2 pages) |
25 November 2019 | Director's details changed for Mr Edmund Jonathan Lynn Jahn on 25 November 2019 (2 pages) |
25 November 2019 | Director's details changed for Dr Selvi Dinakara Babu on 25 November 2019 (2 pages) |
25 November 2019 | Director's details changed for Mr Mark Gavin Byrne on 25 November 2019 (2 pages) |
25 November 2019 | Director's details changed for Dr Diviash Narendrabhai Thakrar on 25 November 2019 (2 pages) |
25 November 2019 | Director's details changed for Dr Nilesh Dineshkumar Bharakhada on 25 November 2019 (2 pages) |
25 November 2019 | Director's details changed for Dr Selvi Dinakara Babu on 25 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Mark Gavin Byrne as a director on 1 August 2019 (2 pages) |
18 November 2019 | Appointment of Mr Edmund Jonathan Lynn Jahn as a director on 1 October 2019 (2 pages) |
18 November 2019 | Termination of appointment of Minoli Rehana Handalage as a director on 30 September 2019 (1 page) |
18 November 2019 | Appointment of Dr Diviash Narendrabhai Thakrar as a director on 1 October 2019 (2 pages) |
18 November 2019 | Appointment of Dr Salman Tanvir Gauher as a director on 1 October 2019 (2 pages) |
18 November 2019 | Appointment of Mrs Kathleen Theresa Sadler as a director on 1 October 2019 (2 pages) |
18 November 2019 | Appointment of Dr Selvi Dinakara Babu as a director on 1 October 2019 (2 pages) |
18 November 2019 | Appointment of Dr Nilesh Dineshkumar Bharakhada as a director on 1 October 2019 (2 pages) |
6 November 2019 | Amended total exemption full accounts made up to 31 May 2018 (10 pages) |
31 July 2019 | Change of name notice (2 pages) |
31 July 2019 | Resolutions
|
25 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (7 pages) |
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
16 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
13 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
11 April 2019 | Registered office address changed from Key House High Street Yiewsley West Drayton UB7 7BQ England to Belmont Belmont Road Uxbridge UB8 1HE on 11 April 2019 (1 page) |
8 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
17 January 2019 | Registered office address changed from Acorn Medical Centre Long Lane Hillingdon Uxbridge UB10 9JN England to Key House High Street Yiewsley West Drayton UB7 7BQ on 17 January 2019 (1 page) |
5 June 2018 | Statement of capital following an allotment of shares on 11 September 2017
|
30 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
21 May 2018 | Director's details changed for Mr Ajay Kumar Birly on 21 May 2018 (2 pages) |
10 July 2017 | Appointment of Dr Satesh Sehdev as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Dr Satesh Sehdev as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Dr Minoli Rehana Handalage as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Dr Minoli Rehana Handalage as a director on 10 July 2017 (2 pages) |
3 July 2017 | Registered office address changed from Devonshire Lodge Practice Eastcote Health Centre Abbotsbury Gardens Eastcote HA5 1TG to Acorn Medical Centre Long Lane Hillingdon Uxbridge UB10 9JN on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Devonshire Lodge Practice Eastcote Health Centre Abbotsbury Gardens Eastcote HA5 1TG to Acorn Medical Centre Long Lane Hillingdon Uxbridge UB10 9JN on 3 July 2017 (1 page) |
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|