Company NameOmnes Healthcare General Practice Ltd
DirectorsJonathan Love and Richard Shama
Company StatusActive
Company Number05418732
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Previous NamesThe Medical Shop Limited and Concordia Health Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJonathan Love
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House The Edge
Clowes Street
Manchester
M3 5NA
Director NameDr Richard Shama
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House The Edge
Clowes Street
Manchester
M3 5NA
Director NameAndrew Richard Lockhart Mirams
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleSolicitor
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LS
Director NameRosalind Parkin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleSolicitor
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LS
Secretary NameAndrew Richard Lockhart Mirams
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleSolicitor
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LS
Director NameDr Simon Oakley Fradd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(11 months, 1 week after company formation)
Appointment Duration12 years (resigned 27 March 2018)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address67 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameDr John William Chisholm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 months, 1 week after company formation)
Appointment Duration12 years (resigned 27 March 2018)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Elmers End Road
Anerley
London
SE20 7ST
Director NameMr Toby Hurd
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 months, 1 week after company formation)
Appointment Duration14 years, 12 months (resigned 08 March 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAlexandra House 43 Alexandra Street
Nottingham
NG5 1AY
Director NameMr Adam Hurd
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 months, 1 week after company formation)
Appointment Duration14 years, 12 months (resigned 08 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House 43 Alexandra Street
Nottingham
NG5 1AY
Secretary NameAdam Hurd
NationalityBritish
StatusResigned
Appointed14 May 2007(2 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 24 January 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 5 Porteus Place
London
SW4 0AP
Secretary NameMs Jane Bacon
StatusResigned
Appointed24 January 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressAlexandra House 43 Alexandra Street
Nottingham
NG5 1AY
Director NameDr Richard Sharma
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2020)
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressAlexandra House 43 Alexandra Street
Nottingham
NG5 1AY
Director NameMrs Kate Schroder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(12 years, 10 months after company formation)
Appointment Duration10 months (resigned 18 December 2018)
RoleConsultant, Turnaround And Transformation
Country of ResidenceEngland
Correspondence AddressAlexandra House 43 Alexandra Street
Nottingham
NG5 1AY
Director NameMs Jane Bacon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2019)
RoleManaging Director And Company Secretary
Country of ResidenceEngland
Correspondence AddressAlexandra House 43 Alexandra Street
Nottingham
NG5 1AY
Director NameMr Michael John Pinkerton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2020)
RoleConsultant - Health Sector
Country of ResidenceEngland
Correspondence AddressAlexandra House 43 Alexandra Street
Nottingham
NG5 1AY
Director NameMr Andrew Jack Holdstock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2020)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House 43 Alexandra Street
Nottingham
NG5 1AY
Director NameDr John Luke Twelves
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House 43 Alexandra Street
Nottingham
NG5 1AY
Director NameMr Philip Roland Semke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House 43 Alexandra Street
Nottingham
NG5 1AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechildandfamilydoctors-barking.nh

Location

Registered AddressEvergreen House The Edge
Clowes Street
Manchester
M3 5NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

84 at £1Concordia Health Holdings LLP
84.85%
Ordinary
5 at £1Katerina Nixon
5.05%
Ordinary
5 at £1Polly Hurd
5.05%
Ordinary
5 at £1Rupert Nixon
5.05%
Ordinary

Financials

Year2014
Turnover£7,312,009
Gross Profit£2,031,602
Net Worth£1,127,951
Cash£267,924
Current Liabilities£1,378,086

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

27 November 2020Delivered on: 11 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 November 2019Delivered on: 14 November 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
18 October 2019Delivered on: 7 November 2019
Persons entitled:
Adam Hurd
Toby Hurd

Classification: A registered charge
Particulars: 4.1 real property each chargor charges: (a) by way of first legal mortgage all real property described opposite its name in ‎schedule 2; and (b) by way of first fixed charge, except to the extent mortgaged under clause ‎4.1(a) or that is a rack rent property, all other real property which it has at the date of this debenture or may subsequently acquire. 4.4 intellectual property each chargor charges by way of fixed charge its intellectual property.
Outstanding
18 October 2019Delivered on: 30 October 2019
Persons entitled: Omnes Healthcare Topco Limited

Classification: A registered charge
Particulars: 4 mortgages and charges. 4.1 real property. Each chargor charges:. (A) by way of first legal mortgage all real property described opposite its name in schedule 2 (details of real property); and. (B) by way of first fixed charge, except to the extent mortgaged under clause 4.1(a) or that is a rack rent property, all other real property which it has at the date of this debenture or may subsequently acquire.. 4.4 intellectual property. Each chargor charges by way of fixed charge its intellectual property.
Outstanding
28 April 2015Delivered on: 7 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 April 2015Delivered on: 2 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2021Appointment of Dr Richard Shama as a director on 15 January 2021 (2 pages)
8 March 2021Notification of Richard Shama as a person with significant control on 15 January 2021 (2 pages)
8 March 2021Cessation of John Luke Twelves as a person with significant control on 15 January 2021 (1 page)
4 February 2021Change of share class name or designation (2 pages)
16 January 2021Termination of appointment of John Luke Twelves as a director on 15 January 2021 (1 page)
11 December 2020Registration of charge 054187320006, created on 27 November 2020 (30 pages)
3 December 2020Cessation of Omnes Group Ltd as a person with significant control on 27 November 2020 (1 page)
3 December 2020Notification of Jonathan Love as a person with significant control on 27 November 2020 (2 pages)
3 December 2020Notification of John Luke Twelves as a person with significant control on 27 November 2020 (2 pages)
1 September 2020Appointment of Jonathan Love as a director on 27 August 2020 (2 pages)
27 August 2020Statement by Directors (3 pages)
27 August 2020Solvency Statement dated 17/08/20 (3 pages)
27 August 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 17/08/2020
(1 page)
27 August 2020Statement of capital on 27 August 2020
  • GBP 106.295
(3 pages)
30 July 2020Termination of appointment of Andrew Jack Holdstock as a director on 23 July 2020 (1 page)
30 July 2020Termination of appointment of Richard Sharma as a director on 23 July 2020 (1 page)
30 July 2020Termination of appointment of Michael John Pinkerton as a director on 2 July 2020 (1 page)
30 July 2020Termination of appointment of Philip Roland Semke as a director on 23 July 2020 (1 page)
16 April 2020Confirmation statement made on 2 April 2020 with updates (7 pages)
14 April 2020Register(s) moved to registered inspection location C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page)
14 April 2020Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page)
12 March 2020Change of details for Omnes Healthcare Bidco Limited as a person with significant control on 9 March 2020 (2 pages)
18 February 2020Second filing for the appointment of Dr John Luke Twelves as a director (6 pages)
4 February 2020Appointment of Philip Roland Semke as a director on 23 January 2020 (2 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
11 December 2019Director's details changed for Mr Adam Hurd on 1 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Toby Hurd on 1 December 2019 (2 pages)
15 November 2019Satisfaction of charge 054187320002 in full (1 page)
14 November 2019Registration of charge 054187320005, created on 14 November 2019 (25 pages)
12 November 2019Change of share class name or designation (2 pages)
7 November 2019Registration of charge 054187320004, created on 18 October 2019 (41 pages)
6 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 October 2019Appointment of Dr Luke Twelves as a director on 18 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/02/2020.
(3 pages)
30 October 2019Termination of appointment of Jane Bacon as a director on 18 October 2019 (1 page)
30 October 2019Termination of appointment of Jane Bacon as a secretary on 18 October 2019 (1 page)
30 October 2019Cessation of Concordia Health Holdings Llp as a person with significant control on 18 October 2019 (1 page)
30 October 2019Registration of charge 054187320003, created on 18 October 2019 (41 pages)
30 October 2019Notification of Omnes Healthcare Bidco Limited as a person with significant control on 18 October 2019 (2 pages)
5 June 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 106.295
(4 pages)
5 June 2019Sub-division of shares on 14 December 2018 (4 pages)
17 May 2019Company name changed concordia health LIMITED\certificate issued on 17/05/19
  • CONNOT ‐ Change of name notice
(3 pages)
17 May 2019Confirmation statement made on 2 April 2019 with updates (6 pages)
10 April 2019Resolutions
  • RES13 ‐ Re-sub div 14/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 April 2019Memorandum and Articles of Association (36 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
3 January 2019Termination of appointment of Kate Schroder as a director on 18 December 2018 (1 page)
12 November 2018Appointment of Mr Andrew Jack Holdstock as a director on 5 November 2018 (2 pages)
12 November 2018Appointment of Mr Michael John Pinkerton as a director on 1 November 2018 (2 pages)
20 August 2018Appointment of Ms Jane Bacon as a director on 2 April 2018 (2 pages)
20 August 2018Appointment of Dr Richard Sharma as a director on 2 October 2017 (2 pages)
19 July 2018Termination of appointment of Simon Oakley Fradd as a director on 27 March 2018 (1 page)
19 July 2018Termination of appointment of John William Chisholm as a director on 27 March 2018 (1 page)
25 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
19 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 March 2018Appointment of Mrs Kate Schroder as a director on 16 February 2018 (2 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (14 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (14 pages)
1 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 February 2017Appointment of Ms Jane Bacon as a secretary on 24 January 2017 (2 pages)
21 February 2017Termination of appointment of Adam Hurd as a secretary on 24 January 2017 (1 page)
21 February 2017Appointment of Ms Jane Bacon as a secretary on 24 January 2017 (2 pages)
21 February 2017Termination of appointment of Adam Hurd as a secretary on 24 January 2017 (1 page)
4 July 2016Full accounts made up to 30 September 2015 (26 pages)
4 July 2016Full accounts made up to 30 September 2015 (26 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 99
(8 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 99
(8 pages)
2 July 2015Full accounts made up to 30 September 2014 (26 pages)
2 July 2015Full accounts made up to 30 September 2014 (26 pages)
7 May 2015Registration of charge 054187320002, created on 28 April 2015 (34 pages)
7 May 2015Registration of charge 054187320002, created on 28 April 2015 (34 pages)
2 May 2015Registration of charge 054187320001, created on 16 April 2015 (36 pages)
2 May 2015Registration of charge 054187320001, created on 16 April 2015 (36 pages)
27 April 2015Director's details changed for Mr Toby Hurd on 8 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Adam Hurd on 8 April 2015 (2 pages)
27 April 2015Secretary's details changed for Adam Hurd on 8 April 2015 (1 page)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99
(7 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99
(7 pages)
27 April 2015Director's details changed for Mr Toby Hurd on 8 April 2015 (2 pages)
27 April 2015Secretary's details changed for Adam Hurd on 8 April 2015 (1 page)
27 April 2015Secretary's details changed for Adam Hurd on 8 April 2015 (1 page)
27 April 2015Director's details changed for Mr Adam Hurd on 8 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Toby Hurd on 8 April 2015 (2 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99
(7 pages)
27 April 2015Director's details changed for Mr Adam Hurd on 8 April 2015 (2 pages)
1 July 2014Accounts made up to 30 September 2013 (24 pages)
1 July 2014Accounts made up to 30 September 2013 (24 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
(7 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
(7 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
(7 pages)
26 June 2013Accounts made up to 30 September 2012 (23 pages)
26 June 2013Accounts made up to 30 September 2012 (23 pages)
2 May 2013Director's details changed for Mr Toby Hurd on 8 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Toby Hurd on 8 April 2013 (2 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
2 May 2013Director's details changed for Mr Toby Hurd on 8 April 2013 (2 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
7 June 2011Secretary's details changed for Adam Hurd on 8 April 2011 (2 pages)
7 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
7 June 2011Director's details changed for Adam Hurd on 8 April 2011 (2 pages)
7 June 2011Director's details changed for Adam Hurd on 8 April 2011 (2 pages)
7 June 2011Secretary's details changed for Adam Hurd on 8 April 2011 (2 pages)
7 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
7 June 2011Secretary's details changed for Adam Hurd on 8 April 2011 (2 pages)
7 June 2011Director's details changed for Adam Hurd on 8 April 2011 (2 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Toby Hurd on 8 April 2010 (2 pages)
1 June 2010Director's details changed for Adam Hurd on 8 April 2010 (2 pages)
1 June 2010Director's details changed for Adam Hurd on 8 April 2010 (2 pages)
1 June 2010Director's details changed for Dr John William Chisholm on 8 April 2010 (2 pages)
1 June 2010Director's details changed for Dr John William Chisholm on 8 April 2010 (2 pages)
1 June 2010Director's details changed for Adam Hurd on 8 April 2010 (2 pages)
1 June 2010Director's details changed for Toby Hurd on 8 April 2010 (2 pages)
1 June 2010Director's details changed for Dr John William Chisholm on 8 April 2010 (2 pages)
1 June 2010Director's details changed for Toby Hurd on 8 April 2010 (2 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
13 May 2010Registered office address changed from Electra House, 2a Melbourne Grove London SE22 8PL on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Electra House, 2a Melbourne Grove London SE22 8PL on 13 May 2010 (1 page)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 May 2009Location of register of members (1 page)
7 May 2009Return made up to 08/04/09; full list of members (5 pages)
7 May 2009Return made up to 08/04/09; full list of members (5 pages)
7 May 2009Location of register of members (1 page)
4 March 2009Director's change of particulars / toby hurd / 01/01/2008 (1 page)
4 March 2009Return made up to 08/04/08; full list of members (5 pages)
4 March 2009Director and secretary's change of particulars / adam hurd / 01/01/2008 (1 page)
4 March 2009Director's change of particulars / toby hurd / 01/01/2008 (1 page)
4 March 2009Return made up to 08/04/08; full list of members (5 pages)
4 March 2009Director and secretary's change of particulars / adam hurd / 01/01/2008 (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: tavistock house south tavistock square london WC1H 9LS (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007Registered office changed on 18/05/07 from: tavistock house south tavistock square london WC1H 9LS (1 page)
17 April 2007Return made up to 08/04/07; full list of members (4 pages)
17 April 2007Return made up to 08/04/07; full list of members (4 pages)
13 March 2007Ad 22/02/07--------- £ si 56@1=56 £ ic 43/99 (2 pages)
13 March 2007Ad 22/02/07--------- £ si 56@1=56 £ ic 43/99 (2 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 December 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
8 December 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
10 August 2006Ad 21/07/06--------- £ si 42@1=42 £ ic 1/43 (2 pages)
10 August 2006Ad 21/07/06--------- £ si 42@1=42 £ ic 1/43 (2 pages)
5 May 2006Return made up to 08/04/06; full list of members (3 pages)
5 May 2006Return made up to 08/04/06; full list of members (3 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
14 March 2006Company name changed the medical shop LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Company name changed the medical shop LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (17 pages)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Incorporation (17 pages)