Soho
London
W1D 3HZ
Director Name | Mr Jonathan Miles Davis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(same day as company formation) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 4th Floor, Soho Centre For Health 1 Frith Street Soho London W1D 3HZ |
Director Name | Dr Natalie Claire Miller |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 4th Floor, Soho Centre For Health 1 Frith Street Soho London W1D 3HZ |
Director Name | Dr Philip John Reid |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 4th Floor, Soho Centre For Health 1 Frith Street Soho London W1D 3HZ |
Registered Address | 4th Floor, Soho Centre For Health 1 Frith Street Soho London W1D 3HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
4 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
30 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
16 February 2022 | Registered office address changed from Great Chapel Street Medical Centre 13 Great Chapel Street London W1F 8FL United Kingdom to 4th Floor, Soho Centre for Health 1 Frith Street Soho London W1D 3HZ on 16 February 2022 (1 page) |
3 December 2021 | Notification of Jonathan Miles Davis as a person with significant control on 1 July 2021 (2 pages) |
3 December 2021 | Notification of Dana Beale as a person with significant control on 1 July 2021 (2 pages) |
3 December 2021 | Notification of Natalie Claire Miller as a person with significant control on 1 July 2021 (2 pages) |
3 December 2021 | Withdrawal of a person with significant control statement on 3 December 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
2 August 2021 | Purchase of own shares. (3 pages) |
20 July 2021 | Cancellation of shares. Statement of capital on 1 July 2021
|
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
6 November 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
26 March 2018 | Resolutions
|
26 March 2018 | Change of name notice (2 pages) |
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|