Clowes Street
Manchester
M3 5NA
Director Name | Dr Richard Shama |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen House The Edge Clowes Street Manchester M3 5NA |
Director Name | Andrew Richard Lockhart Mirams |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LS |
Director Name | Rosalind Parkin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LS |
Secretary Name | Andrew Richard Lockhart Mirams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LS |
Director Name | Dr Simon Oakley Fradd |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 27 March 2018) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 67 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Dr John William Chisholm |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 27 March 2018) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elmers End Road Anerley London SE20 7ST |
Director Name | Mr Toby Hurd |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 12 months (resigned 08 March 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Director Name | Mr Adam Hurd |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 12 months (resigned 08 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Secretary Name | Adam Hurd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 January 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 5 Porteus Place London SW4 0AP |
Secretary Name | Ms Jane Bacon |
---|---|
Status | Resigned |
Appointed | 24 January 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Director Name | Dr Richard Sharma |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2020) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Director Name | Mrs Kate Schroder |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(12 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 18 December 2018) |
Role | Consultant, Turnaround And Transformation |
Country of Residence | England |
Correspondence Address | Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Director Name | Ms Jane Bacon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2019) |
Role | Managing Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Director Name | Mr Michael John Pinkerton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2020) |
Role | Consultant - Health Sector |
Country of Residence | England |
Correspondence Address | Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Director Name | Mr Andrew Jack Holdstock |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2020) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Director Name | Dr John Luke Twelves |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Director Name | Mr Philip Roland Semke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(14 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | childandfamilydoctors-barking.nh |
---|
Registered Address | Evergreen House The Edge Clowes Street Manchester M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
84 at £1 | Concordia Health Holdings LLP 84.85% Ordinary |
---|---|
5 at £1 | Katerina Nixon 5.05% Ordinary |
5 at £1 | Polly Hurd 5.05% Ordinary |
5 at £1 | Rupert Nixon 5.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,312,009 |
Gross Profit | £2,031,602 |
Net Worth | £1,127,951 |
Cash | £267,924 |
Current Liabilities | £1,378,086 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
27 November 2020 | Delivered on: 11 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 November 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2015 | Delivered on: 7 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 April 2015 | Delivered on: 2 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 March 2021 | Appointment of Dr Richard Shama as a director on 15 January 2021 (2 pages) |
---|---|
8 March 2021 | Notification of Richard Shama as a person with significant control on 15 January 2021 (2 pages) |
8 March 2021 | Cessation of John Luke Twelves as a person with significant control on 15 January 2021 (1 page) |
4 February 2021 | Change of share class name or designation (2 pages) |
16 January 2021 | Termination of appointment of John Luke Twelves as a director on 15 January 2021 (1 page) |
11 December 2020 | Registration of charge 054187320006, created on 27 November 2020 (30 pages) |
3 December 2020 | Cessation of Omnes Group Ltd as a person with significant control on 27 November 2020 (1 page) |
3 December 2020 | Notification of Jonathan Love as a person with significant control on 27 November 2020 (2 pages) |
3 December 2020 | Notification of John Luke Twelves as a person with significant control on 27 November 2020 (2 pages) |
1 September 2020 | Appointment of Jonathan Love as a director on 27 August 2020 (2 pages) |
27 August 2020 | Statement by Directors (3 pages) |
27 August 2020 | Solvency Statement dated 17/08/20 (3 pages) |
27 August 2020 | Resolutions
|
27 August 2020 | Statement of capital on 27 August 2020
|
30 July 2020 | Termination of appointment of Andrew Jack Holdstock as a director on 23 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Richard Sharma as a director on 23 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Michael John Pinkerton as a director on 2 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Philip Roland Semke as a director on 23 July 2020 (1 page) |
16 April 2020 | Confirmation statement made on 2 April 2020 with updates (7 pages) |
14 April 2020 | Register(s) moved to registered inspection location C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page) |
14 April 2020 | Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page) |
12 March 2020 | Change of details for Omnes Healthcare Bidco Limited as a person with significant control on 9 March 2020 (2 pages) |
18 February 2020 | Second filing for the appointment of Dr John Luke Twelves as a director (6 pages) |
4 February 2020 | Appointment of Philip Roland Semke as a director on 23 January 2020 (2 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
11 December 2019 | Director's details changed for Mr Adam Hurd on 1 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Toby Hurd on 1 December 2019 (2 pages) |
15 November 2019 | Satisfaction of charge 054187320002 in full (1 page) |
14 November 2019 | Registration of charge 054187320005, created on 14 November 2019 (25 pages) |
12 November 2019 | Change of share class name or designation (2 pages) |
7 November 2019 | Registration of charge 054187320004, created on 18 October 2019 (41 pages) |
6 November 2019 | Resolutions
|
31 October 2019 | Appointment of Dr Luke Twelves as a director on 18 October 2019
|
30 October 2019 | Termination of appointment of Jane Bacon as a director on 18 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Jane Bacon as a secretary on 18 October 2019 (1 page) |
30 October 2019 | Cessation of Concordia Health Holdings Llp as a person with significant control on 18 October 2019 (1 page) |
30 October 2019 | Registration of charge 054187320003, created on 18 October 2019 (41 pages) |
30 October 2019 | Notification of Omnes Healthcare Bidco Limited as a person with significant control on 18 October 2019 (2 pages) |
5 June 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
5 June 2019 | Sub-division of shares on 14 December 2018 (4 pages) |
17 May 2019 | Company name changed concordia health LIMITED\certificate issued on 17/05/19
|
17 May 2019 | Confirmation statement made on 2 April 2019 with updates (6 pages) |
10 April 2019 | Resolutions
|
10 April 2019 | Memorandum and Articles of Association (36 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
3 January 2019 | Termination of appointment of Kate Schroder as a director on 18 December 2018 (1 page) |
12 November 2018 | Appointment of Mr Andrew Jack Holdstock as a director on 5 November 2018 (2 pages) |
12 November 2018 | Appointment of Mr Michael John Pinkerton as a director on 1 November 2018 (2 pages) |
20 August 2018 | Appointment of Ms Jane Bacon as a director on 2 April 2018 (2 pages) |
20 August 2018 | Appointment of Dr Richard Sharma as a director on 2 October 2017 (2 pages) |
19 July 2018 | Termination of appointment of Simon Oakley Fradd as a director on 27 March 2018 (1 page) |
19 July 2018 | Termination of appointment of John William Chisholm as a director on 27 March 2018 (1 page) |
25 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
19 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
5 March 2018 | Appointment of Mrs Kate Schroder as a director on 16 February 2018 (2 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
1 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
21 February 2017 | Appointment of Ms Jane Bacon as a secretary on 24 January 2017 (2 pages) |
21 February 2017 | Termination of appointment of Adam Hurd as a secretary on 24 January 2017 (1 page) |
21 February 2017 | Appointment of Ms Jane Bacon as a secretary on 24 January 2017 (2 pages) |
21 February 2017 | Termination of appointment of Adam Hurd as a secretary on 24 January 2017 (1 page) |
4 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 July 2015 | Full accounts made up to 30 September 2014 (26 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (26 pages) |
7 May 2015 | Registration of charge 054187320002, created on 28 April 2015 (34 pages) |
7 May 2015 | Registration of charge 054187320002, created on 28 April 2015 (34 pages) |
2 May 2015 | Registration of charge 054187320001, created on 16 April 2015 (36 pages) |
2 May 2015 | Registration of charge 054187320001, created on 16 April 2015 (36 pages) |
27 April 2015 | Director's details changed for Mr Toby Hurd on 8 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Adam Hurd on 8 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Adam Hurd on 8 April 2015 (1 page) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Toby Hurd on 8 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Adam Hurd on 8 April 2015 (1 page) |
27 April 2015 | Secretary's details changed for Adam Hurd on 8 April 2015 (1 page) |
27 April 2015 | Director's details changed for Mr Adam Hurd on 8 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Toby Hurd on 8 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Adam Hurd on 8 April 2015 (2 pages) |
1 July 2014 | Accounts made up to 30 September 2013 (24 pages) |
1 July 2014 | Accounts made up to 30 September 2013 (24 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
26 June 2013 | Accounts made up to 30 September 2012 (23 pages) |
26 June 2013 | Accounts made up to 30 September 2012 (23 pages) |
2 May 2013 | Director's details changed for Mr Toby Hurd on 8 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Toby Hurd on 8 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Director's details changed for Mr Toby Hurd on 8 April 2013 (2 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Secretary's details changed for Adam Hurd on 8 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Director's details changed for Adam Hurd on 8 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Adam Hurd on 8 April 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Adam Hurd on 8 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Secretary's details changed for Adam Hurd on 8 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Adam Hurd on 8 April 2011 (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Toby Hurd on 8 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Adam Hurd on 8 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Adam Hurd on 8 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Dr John William Chisholm on 8 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Dr John William Chisholm on 8 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Adam Hurd on 8 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Toby Hurd on 8 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Dr John William Chisholm on 8 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Toby Hurd on 8 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Registered office address changed from Electra House, 2a Melbourne Grove London SE22 8PL on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Electra House, 2a Melbourne Grove London SE22 8PL on 13 May 2010 (1 page) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
7 May 2009 | Location of register of members (1 page) |
4 March 2009 | Director's change of particulars / toby hurd / 01/01/2008 (1 page) |
4 March 2009 | Return made up to 08/04/08; full list of members (5 pages) |
4 March 2009 | Director and secretary's change of particulars / adam hurd / 01/01/2008 (1 page) |
4 March 2009 | Director's change of particulars / toby hurd / 01/01/2008 (1 page) |
4 March 2009 | Return made up to 08/04/08; full list of members (5 pages) |
4 March 2009 | Director and secretary's change of particulars / adam hurd / 01/01/2008 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: tavistock house south tavistock square london WC1H 9LS (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: tavistock house south tavistock square london WC1H 9LS (1 page) |
17 April 2007 | Return made up to 08/04/07; full list of members (4 pages) |
17 April 2007 | Return made up to 08/04/07; full list of members (4 pages) |
13 March 2007 | Ad 22/02/07--------- £ si 56@1=56 £ ic 43/99 (2 pages) |
13 March 2007 | Ad 22/02/07--------- £ si 56@1=56 £ ic 43/99 (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 December 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
8 December 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
10 August 2006 | Ad 21/07/06--------- £ si 42@1=42 £ ic 1/43 (2 pages) |
10 August 2006 | Ad 21/07/06--------- £ si 42@1=42 £ ic 1/43 (2 pages) |
5 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
14 March 2006 | Company name changed the medical shop LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Company name changed the medical shop LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (17 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Incorporation (17 pages) |