London
EC3V 0BG
Director Name | Mr Matthew Alan Vardy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr James Michael Warren |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Zoe Sullivan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mrs Caroline Anne Riddy |
---|---|
Status | Current |
Appointed | 01 March 2023(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Andrew John McClure |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2023(4 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr David Jeremy Ravech |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-15 Bouverie Street 2nd Floor London EC4Y 8DP |
Director Name | Dr Bayju Ashvin Thakar |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Jonathan Fitzroy Talbot Baines |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Toby George Newman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-15 Bouverie Street 2nd Floor London EC4Y 8DP |
Director Name | Mr Paul Antonio Joseph Tambeau |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2022) |
Role | Program Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Tracy Nicola Garrad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Status | Resigned |
Appointed | 31 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Miss Kirsten Ann Beggs |
---|---|
Status | Resigned |
Appointed | 08 July 2020(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Daniel Alexander Curran |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2022(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Miss Michelle Marie Futter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Romana Abdin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2022(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
16 January 2023 | Delivered on: 18 January 2023 Persons entitled: Axa Ppp Healthcare Group Limited (And Its Successors in Title, Permitted Assigns and Permitted Transferees) Classification: A registered charge Particulars: All current and future land (except restricted land) and intellectual property (except for any restricted ip) in each case as specified (and defined) in the debenture registered by this form MR01 (the "debentureâ€). Outstanding |
---|
23 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
14 June 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
30 May 2023 | Appointment of Mr Benjamin David Jemphrey Kent as a director on 24 May 2023 (2 pages) |
30 May 2023 | Termination of appointment of Romana Abdin as a director on 24 May 2023 (1 page) |
11 April 2023 | Appointment of Mr Andrew John Mcclure as a director on 11 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Tracy Nicola Garrad as a director on 31 March 2023 (1 page) |
6 March 2023 | Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page) |
6 March 2023 | Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023 (2 pages) |
31 January 2023 | Resolutions
|
31 January 2023 | Memorandum and Articles of Association (16 pages) |
18 January 2023 | Registration of charge 114637800001, created on 16 January 2023 (45 pages) |
12 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
9 December 2022 | Appointment of Ms Romana Abdin as a director on 9 November 2022 (2 pages) |
2 December 2022 | Termination of appointment of Michelle Marie Futter as a director on 20 September 2022 (1 page) |
2 December 2022 | Appointment of Zoe Sullivan as a director on 30 November 2022 (2 pages) |
2 December 2022 | Termination of appointment of Daniel Alexander Curran as a director on 7 November 2022 (1 page) |
2 December 2022 | Appointment of Mr James Michael Warren as a director on 7 November 2022 (2 pages) |
30 August 2022 | Termination of appointment of Bayju Ashvin Thakar as a director on 21 August 2022 (1 page) |
13 July 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
4 July 2022 | Appointment of Miss Michelle Marie Futter as a director on 30 June 2022 (2 pages) |
26 April 2022 | Termination of appointment of Jonathan Fitzroy Talbot Baines as a director on 19 April 2022 (1 page) |
18 March 2022 | Appointment of Mr Daniel Alexander Curran as a director on 11 March 2022 (2 pages) |
18 March 2022 | Termination of appointment of Paul Antonio Joseph Tambeau as a director on 11 March 2022 (1 page) |
19 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
18 August 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
1 April 2021 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page) |
1 April 2021 | Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 1 April 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
13 October 2020 | Change of details for Doctor Care Anywhere Group Limited as a person with significant control on 7 October 2020 (2 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 September 2020 | Change of details for Dca Group Limited as a person with significant control on 19 June 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
8 July 2020 | Appointment of Miss Kirsten Ann Beggs as a secretary on 8 July 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
29 May 2020 | Change of details for Synergix Health Limited as a person with significant control on 12 May 2020 (2 pages) |
2 March 2020 | Second filing of a statement of capital following an allotment of shares on 30 January 2020
|
2 March 2020 | Second filing for the appointment of Fergus Alan Craig as a director (6 pages) |
28 February 2020 | Second filing for the notification of Axa Ppp Healthcare Group Limited as a person with significant control (7 pages) |
28 February 2020 | Second filing for the appointment of Ms Tracy Nicola Garrad as a director (6 pages) |
19 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
19 February 2020 | Secretary's details changed for Mr Jeremy Small on 19 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Jeremy Small as a secretary on 31 January 2020 (2 pages) |
13 February 2020 | Appointment of Ms Tracey Nicola Garrard as a director on 31 January 2020
|
13 February 2020 | Registered office address changed from 13-15 Bouverie Street 2nd Floor London EC4Y 8DP England to 5 Old Broad Street London EC2N 1AD on 13 February 2020 (2 pages) |
13 February 2020 | Appointment of Mr Matthew Alan Vardy as a director on 31 January 2020 (2 pages) |
13 February 2020 | Notification of Axa Healthcare Group Ppp Limited as a person with significant control on 31 January 2020
|
11 February 2020 | Resolutions
|
11 February 2020 | Appointment of Mr Fergus Craig as a director on 31 January 2020
|
11 February 2020 | Change of details for Synergix Health Limited as a person with significant control on 31 January 2020 (2 pages) |
14 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 November 2019 | Resolutions
|
25 October 2019 | Change of details for Synergix Health Limited as a person with significant control on 5 April 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
26 June 2019 | Termination of appointment of David Jeremy Ravech as a director on 26 June 2019 (1 page) |
26 June 2019 | Appointment of Mr Paul Antonio Joseph Tambeau as a director on 26 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Toby George Newman as a director on 6 June 2019 (1 page) |
7 April 2019 | Appointment of Mr Toby George Newman as a director on 31 March 2019 (2 pages) |
5 April 2019 | Registered office address changed from 91-93 Farringdon Road 3rd Floor London EC1M 3LN United Kingdom to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 5 April 2019 (1 page) |
2 April 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
28 February 2019 | Appointment of Mr Jonathan Fitzroy Talbot Baines as a director on 28 February 2019 (2 pages) |
13 July 2018 | Incorporation Statement of capital on 2018-07-13
|