Company NameThe Confederation, Hillingdon Cic
Company StatusActive
Company Number10771707
CategoryPrivate Limited Company
Incorporation Date15 May 2017(6 years, 11 months ago)
Previous NameHillingdon Primary Care Confederation Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Sagar Dhanani
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressHigh Street Practice 20 High Street
Yiewsley
West Drayton
UB7 7DP
Director NameMrs Ritu Prasad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Medical Centre 118 Elliott Avenue
Ruislip
HA4 9LZ
Director NameDr Anil Raj
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSt Martin's Medical Centre 21 Eastcote Road
Ruislip
HA4 8BE
Director NameMr Ajay Kumar Birly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed15 May 2017(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressAcorn Medical Centre Long Lane
Hillingdon
Uxbridge
UB10 9JN
Director NameMr Mark Gavin Byrne
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLink 1a, Civic Centre High Street
Uxbridge
UB8 1UW
Director NameDr Nilesh Dineshkumar Bharakhada
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressDr Rackham & Partners George Street
Uxbridge
UB8 1UB
Director NameDr Salman Tanvir Gauher
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressNorth Hyde Road Surgery 167 North Hyde Road
Hayes
UB3 4NS
Director NameMr Edmund Jonathan Lynn Jahn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLink 1a, Civic Centre High Street
Uxbridge
UB8 1UW
Director NameDr Diviash Narendrabhai Thakrar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressNorthwood Health Centre Neal Close
Northwood
HA6 1TQ
Director NameDr Selvi Dinakara Babu
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressTownfield Doctors Surgery 34 College Way
Hayes
UB3 3DZ
Director NameDr Martin Dennis Hall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLink 1a, Civic Centre High Street
Uxbridge
UB8 1UW
Director NameMr Alan Nicholas Chesterfield Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLink 1a, Civic Centre High Street
Uxbridge
UB8 1UW
Director NameMrs Amanda Margaret Carey-McDermott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLink 1a, Civic Centre High Street
Uxbridge
UB8 1UW
Director NameDr Martin Dennis Hall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressDevonshire Lodge Practice Eastcote Health Centre
Abbotsbury Gardens
Eastcote
HA5 1TG
Director NameDr Satesh Sehdev
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 August 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressPine Medical Centre Fredora Avenue
Hayes
UB4 8RB
Director NameDr Minoli Rehana Handalage
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Surgery Jollys Lane
Hayes
UB4 9BG
Director NameMrs Kathleen Theresa Sadler
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2023)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressLink 1a, Civic Centre High Street
Uxbridge
UB8 1UW

Location

Registered AddressLink 1a, Civic Centre
High Street
Uxbridge
UB8 1UW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (4 weeks, 1 day from now)

Charges

23 February 2022Delivered 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

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
11 November 2020Appointment of Dr Martin Dennis Hall as a director on 1 October 2020 (2 pages)
24 August 2020Termination of appointment of Satesh Sehdev as a director on 1 August 2020 (1 page)
9 June 2020Confirmation statement made on 17 May 2020 with updates (6 pages)
12 February 2020Termination of appointment of Martin Dennis Hall as a director on 31 January 2020 (1 page)
16 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
25 November 2019Director's details changed for Mrs Kathleen Theresa Sadler on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Dr Salman Tanvir Gauher on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Mr Edmund Jonathan Lynn Jahn on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Dr Selvi Dinakara Babu on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Mr Mark Gavin Byrne on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Dr Diviash Narendrabhai Thakrar on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Dr Nilesh Dineshkumar Bharakhada on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Dr Selvi Dinakara Babu on 25 November 2019 (2 pages)
19 November 2019Appointment of Mr Mark Gavin Byrne as a director on 1 August 2019 (2 pages)
18 November 2019Appointment of Mr Edmund Jonathan Lynn Jahn as a director on 1 October 2019 (2 pages)
18 November 2019Termination of appointment of Minoli Rehana Handalage as a director on 30 September 2019 (1 page)
18 November 2019Appointment of Dr Diviash Narendrabhai Thakrar as a director on 1 October 2019 (2 pages)
18 November 2019Appointment of Dr Salman Tanvir Gauher as a director on 1 October 2019 (2 pages)
18 November 2019Appointment of Mrs Kathleen Theresa Sadler as a director on 1 October 2019 (2 pages)
18 November 2019Appointment of Dr Selvi Dinakara Babu as a director on 1 October 2019 (2 pages)
18 November 2019Appointment of Dr Nilesh Dineshkumar Bharakhada as a director on 1 October 2019 (2 pages)
6 November 2019Amended total exemption full accounts made up to 31 May 2018 (10 pages)
31 July 2019Change of name notice (2 pages)
31 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-26
(39 pages)
25 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 323
(4 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 216
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 142
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 186
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 288
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 272
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 228
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 112
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 56
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 134
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 235
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 40
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 256
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 75
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 48
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 195
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 295
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 260
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 152
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 172
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 119
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 307
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 248
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 191
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 206
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 179
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 100
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 164
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 90
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 312
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 67
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 146
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 241
(3 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (7 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 291
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 157
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 160
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 322
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 83
(3 pages)
16 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
13 May 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
11 April 2019Registered 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 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
17 January 2019Registered 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 2018Statement of capital following an allotment of shares on 11 September 2017
  • GBP 322
(4 pages)
30 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
21 May 2018Director's details changed for Mr Ajay Kumar Birly on 21 May 2018 (2 pages)
10 July 2017Appointment of Dr Satesh Sehdev as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Dr Satesh Sehdev as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Dr Minoli Rehana Handalage as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Dr Minoli Rehana Handalage as a director on 10 July 2017 (2 pages)
3 July 2017Registered 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 2017Registered 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 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 33
(62 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 33
(62 pages)