Company NameElstree Outpatient Centre Llp
Company StatusActive
Company NumberOC413420
CategoryLimited Liability Partnership
Incorporation Date26 August 2016(7 years, 7 months ago)

Directors

LLP Member NameDr Roger Louis Wolman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameMr Nicholas Cullen
Date of BirthDecember 1968 (Born 55 years ago)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameProf Adam Tobias Fox
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameDr Muhammad Tahir Khan
Date of BirthSeptember 1966 (Born 57 years ago)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameMr Richard William James Carrington
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameMr Hanny Aly Gamal Anwar
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameMr Asif Muneer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameDr Piyusha Kapila
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameDr Malcom Persey
Date of BirthSeptember 1962 (Born 61 years ago)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameProf Afshim Mosahebi
Date of BirthSeptember 1967 (Born 56 years ago)
StatusCurrent
Appointed06 April 2023(6 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameMr James Ronald Donaldson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameDr Neil Shah
Date of BirthMarch 1966 (Born 58 years ago)
StatusCurrent
Appointed02 April 2024(7 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Member NameDr Michael Koa-Wing
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(7 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Designated Member NameHCA International Limited (Corporation)
StatusCurrent
Appointed26 August 2016(same day as company formation)
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Designated Member NameCapital Spine Limited (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address1st Floor Healthaid House Marlborough Hill
Harrow
HA1 1UD
LLP Member NameWilliam Aston Ltd (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address7 Lindum Terrace
Lincoln
LN2 5RP
LLP Member NameThe Cape Doctor Limited (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address3rd Floor 114a Cromwell Road Cromwell Road
London
SW7 4AG
LLP Member NameShoulder And Elbow Clinic Ltd (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
LLP Member NameSarco Media Limited (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address4th Floor 7/10 Chandos Street
London
W1G 9DQ
LLP Member NameRobert Lee Medical Practice Limited (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address153 - 157 Cleveland Street
London
W1T 6QW
LLP Member NameDr Stephen Till Ltd (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address55 Main Street
East Leake
Loughborough
LE12 6PF
LLP Member NameOnlinelocum.co.uk Limited (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address12 Aylmer Road
London
N2 0BX
LLP Member NameGHEI Medicals Limited (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
LLP Member NameSinisi Medical Services Limited (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Stree
London
W1T 6QW
LLP Member NameJag Chana Limited (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address3rd Floor Lawford House Albert Place
London
N3 1QA
LLP Member NameMKW Medical Limited (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address26 High Street
Rickmansworth
WD3 1ER
LLP Member NameLSP Enterprises Ltd (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address64 Norman Crescent
Pinner
HA5 3QL
LLP Member NameKellow Health Ltd (Corporation)
StatusCurrent
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
Correspondence Address1st Floor 7 - 10 Chandos Street
London
W1G 9DQ
LLP Member NamePrashanthi Ltd (Corporation)
StatusCurrent
Appointed01 August 2018(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address52 Brockley Avenue
Stanmore
HA7 4LT
LLP Member NameHerodicus Limited (Corporation)
StatusCurrent
Appointed01 October 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months
Correspondence Address27 Mortimer Street
London
W1T 3BL
LLP Member NameDR. Azad Ghuran Ltd (Corporation)
StatusCurrent
Appointed31 December 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address108 Tippendell Lane
Park Street
St. Albans
AL2 2HE
LLP Member NameDr Ademola Adejunwon
Date of BirthJuly 1978 (Born 45 years ago)
StatusResigned
Appointed01 October 2018(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
LLP Designated Member NameHCA UK Services Limited (Corporation)
StatusResigned
Appointed26 August 2016(same day as company formation)
Correspondence Address242 Marylebone Road
London
NW1 6JL
LLP Member NameJR Donaldson Ltd (Corporation)
StatusResigned
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2023)
Correspondence Address2, Beverley Court 26 Elmtree Road
Teddington
TW11 8ST
LLP Member NameHerts London Cardiology Ltd (Corporation)
StatusResigned
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
Correspondence Address108 Tippendell Lane
Park Street
St. Albans
AL2 2HE
LLP Member NameHealth Consent UK Ltd (Corporation)
StatusResigned
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 20 June 2017)
Correspondence AddressStag House Old London Road
Hertford
SG13 7LA
LLP Member NameGastro & Allergy Solutions Ltd (Corporation)
StatusResigned
Appointed20 June 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 02 April 2024)
Correspondence Address52 High Street
Pinner
HA5 5PW

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (20 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
16 July 2020Change of details for Hca International Limited as a person with significant control on 30 June 2020 (2 pages)
14 November 2019Appointment of Dr Ademola Adejunwon as a member on 1 October 2018 (2 pages)
14 November 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
18 June 2019Termination of appointment of Health Consent Uk Ltd as a member on 20 June 2017 (1 page)
7 September 2018Change of details for Hca International Limited as a person with significant control on 20 June 2017 (2 pages)
7 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
7 September 2018Notification of Hca International Limited as a person with significant control on 26 August 2016 (2 pages)
7 September 2018Withdrawal of a person with significant control statement on 7 September 2018 (2 pages)
31 August 2018Appointment of Prashanthi Ltd as a member on 1 August 2018 (2 pages)
11 June 2018Appointment of Dr Piyusha Kapila as a member on 20 June 2017 (2 pages)
31 May 2018Full accounts made up to 31 December 2017 (18 pages)
23 May 2018Termination of appointment of Hca Uk Services Limited as a member on 20 June 2017 (1 page)
11 May 2018Appointment of Mr Nicholas Cullen as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Capital Spine Limited as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Shoulder and Elbow Clinic Ltd as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Jr Donaldson Ltd as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Sarco Media Limited as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Robert Lee Medical Practice Limited as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Mr Asif Muneer as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Dr Adam Tobias Fox as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Dr Muhammad Tahir Khan as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Mr Hanny Anwar as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Dr Roger Louis Wolman as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Michael Fox Medical Limited as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Mkw Medical Limited as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Ghei Medicals Limited as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Spinerad Limited as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of R and M Carrington Ltd as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Herts London Cardiology Ltd as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Dr Muhammad Tahir Khan as a member (2 pages)
11 May 2018Appointment of Dr Stephen Till Ltd as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Mr Kia Rezajooi as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Kellow Health Ltd as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Sinisi Medical Services Limited as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Gastro & Allergy Solutions Ltd as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of William Aston Ltd as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Jag Chana Limited as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of Onlinelocum.Co.Uk Limited as a member on 20 June 2017 (2 pages)
11 May 2018Appointment of The Cape Doctor Limited as a member on 20 June 2017 (2 pages)
8 May 2018Appointment of Dr Malcom Persey as a member on 20 June 2017 (2 pages)
8 May 2018Appointment of London Plastic Surgery Centre Llp as a member on 20 June 2017 (2 pages)
8 May 2018Appointment of Lsp Enterprises Ltd as a member on 20 June 2017 (2 pages)
8 May 2018Appointment of Health Consent Uk Ltd as a member on 20 June 2017 (2 pages)
31 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
11 November 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
11 November 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
26 August 2016Incorporation of a limited liability partnership (23 pages)
26 August 2016Incorporation of a limited liability partnership (23 pages)