Royton
Oldham
OL2 6HT
Director Name | Dr James Timothy Anglin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1995(same day as company formation) |
Role | General Practitioner |
Country of Residence | Isle Of Man |
Correspondence Address | 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Secretary Name | Dr James Timothy Anglin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1995(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Director Name | Kiri Srinivas |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(7 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Director Name | Dr Zahir Mohammed |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre Derby Way Bury BL9 0NJ |
Director Name | Ms Vicky Anne Riding |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Primary Care Centre Derby Way Bury BL9 0NJ |
Director Name | Dr Zahid Mahmood Chauhan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre Derby Way Bury BL9 0NJ |
Registered Address | 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Dr G. Anglin 50.00% Ordinary |
---|---|
50 at £1 | Dr J.t. Anglin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,100,881 |
Cash | £237,879 |
Current Liabilities | £116,179 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
---|---|
3 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Appointment of Ms Vicky Anne Riding as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Dr Zahir Mohammed as a director on 28 February 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Registered office address changed from The Stables Brooklyn Avenue Rochdale Lancashire OL16 2SG to 139 Market Street Shawforth Rochdale Lancashire OL12 8NX on 22 September 2015 (1 page) |
16 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Dr James Timothy Anglin on 22 January 2014 (2 pages) |
16 January 2015 | Director's details changed for Doctor Gowri Anglin on 22 January 2014 (2 pages) |
16 January 2015 | Director's details changed for Kiri Srinivas on 22 January 2014 (2 pages) |
16 January 2015 | Secretary's details changed for Dr James Timothy Anglin on 22 January 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Director's details changed for Kiri Srinivas on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Doctor James Timothy Anglin on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Doctor Gowri Anglin on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Doctor Gowri Anglin on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Kiri Srinivas on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Doctor James Timothy Anglin on 1 February 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 27/11/06; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2005 | Return made up to 27/11/05; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 April 2005 | Return made up to 27/11/04; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 November 2003 | Return made up to 27/11/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
12 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
30 November 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
22 March 2001 | Return made up to 27/11/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
31 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
11 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 February 1998 | Return made up to 27/11/97; full list of members (6 pages) |
19 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
11 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
27 November 1995 | Incorporation (16 pages) |