Company NameHealth & Care Space Newham Limited
Company StatusActive
Company Number11267392
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giles Andrew Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Kevin Stephen Curnow
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameClaire Greszczuk
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleConsultant In Public Health
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMrs Philippa Elizabeth Graves
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(5 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Digital Officer, East London NHS Foundation
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed27 May 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameGrainne Siggins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Anthony Lines-Jobling
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(2 weeks, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Andrew Douglas Ireland
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(11 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2024)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Steven Charles Course
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameDr Mohit Venkataram
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2019(11 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 06 March 2024)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address9 Alie St
London
E1 8DE
Director NameMr Colin John Ansell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Kingsley Eusebe Peter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9, Alie Street
London
E1 8DE
Director NameHashika Samanthi Gibbens
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2022(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 July 2023)
RoleInterim Chief Finance Officer - Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Alie St
London
E1 8DE
Director NameJason Pierre Andre Strelitz
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2022)
RoleInterim Corporate Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU

Location

Registered AddressNewham Dockside
1000 Dockside Road
London
E16 2QU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCustom House
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (10 months, 4 weeks from now)

Filing History

26 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
21 March 2024Appointment of Mrs Philippa Elizabeth Graves as a director on 18 March 2024 (2 pages)
15 March 2024Termination of appointment of Mohit Venkataram as a director on 6 March 2024 (1 page)
6 February 2024Termination of appointment of Andrew Douglas Ireland as a director on 31 January 2024 (1 page)
6 February 2024Appointment of Claire Greszczuk as a director on 31 January 2024 (2 pages)
9 January 2024Registration of charge 112673920001, created on 20 December 2023 (37 pages)
20 November 2023Accounts for a small company made up to 31 March 2023 (11 pages)
2 October 2023Appointment of Mr Kevin Stephen Curnow as a director on 4 September 2023 (2 pages)
28 September 2023Second filing of Confirmation Statement dated 20 March 2020 (4 pages)
3 August 2023Secretary's details changed for Waterstone Company Secretaries Ltd on 2 August 2023 (1 page)
14 July 2023Termination of appointment of Hashika Samanthi Gibbens as a director on 14 July 2023 (1 page)
12 May 2023Director's details changed for Mr Giles Clarke on 12 May 2023 (2 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
20 March 2023Termination of appointment of Jason Pierre Andre Strelitz as a director on 30 November 2022 (1 page)
13 January 2023Appointment of Mr Giles Clarke as a director on 30 November 2022 (2 pages)
2 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
8 August 2022Appointment of Jason Pierre Andre Strelitz as a director on 20 July 2022 (2 pages)
19 July 2022Director's details changed for Hashika Samanthi Gibbens on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Dr Mohit Venkataram on 19 July 2022 (2 pages)
14 July 2022Appointment of Hashika Samanthi Gibbens as a director on 24 June 2022 (2 pages)
10 June 2022Termination of appointment of Steven Charles Course as a director on 10 June 2022 (1 page)
9 June 2022Termination of appointment of Colin John Ansell as a director on 25 May 2022 (1 page)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 December 2021Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page)
31 August 2021Accounts for a small company made up to 31 March 2021 (11 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
27 July 2020Full accounts made up to 31 March 2020 (16 pages)
8 June 2020Appointment of Waterstone Company Secretaries Ltd as a secretary on 27 May 2020 (2 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/09/2023.
(4 pages)
22 January 2020Termination of appointment of Kingsley Eusebe Peter as a director on 21 January 2020 (1 page)
18 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
1 October 2019Appointment of Mr Kingsley Eusebe Peter as a director on 18 September 2019 (2 pages)
30 July 2019Change of details for The London Borough of Newham as a person with significant control on 2 April 2019 (2 pages)
30 July 2019Notification of East London Nhs Foundation Trust as a person with significant control on 2 April 2019 (2 pages)
17 July 2019Particulars of variation of rights attached to shares (3 pages)
17 July 2019Change of share class name or designation (2 pages)
28 June 2019Appointment of Mr Colin John Ansell as a director on 9 May 2019 (2 pages)
28 June 2019Termination of appointment of Grainne Siggins as a director on 9 May 2019 (1 page)
13 June 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 4,000,200
(4 pages)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
15 March 2019Appointment of Dr Mohit Venkataram as a director on 2 March 2019 (2 pages)
14 March 2019Appointment of Mr Steven Charles Course as a director on 1 March 2019 (2 pages)
14 March 2019Termination of appointment of Anthony Lines-Jobling as a director on 1 March 2019 (1 page)
8 March 2019Appointment of Mr Andrew Douglas Ireland as a director on 28 February 2019 (2 pages)
19 April 2018Appointment of Mr Anthony Lines-Jobling as a director on 6 April 2018 (2 pages)
21 March 2018Incorporation
Statement of capital on 2018-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(71 pages)