Child Health,Wolfson Centre
Mecklenburgh Square
London
WC1N 2AP
Director Name | Dr Robert James Forsyth |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Role | Medical Doctor |
Correspondence Address | Sunnydale Hawkwell Newcastle NE18 0QT |
Director Name | Dr Michael Graham Pike |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chalfont Road Oxford Oxfordshire OX2 6TL |
Secretary Name | Dr Michael Graham Pike |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chalfont Road Oxford Oxfordshire OX2 6TL |
Director Name | Dr Richard Frank Michael Chin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 March 2016) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 39 Queens Avenue Edinburgh EH4 2DG Scotland |
Director Name | Dr Colin David Ferrie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 March 2016) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Dr Vijeya Ganesan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 March 2016) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Paul Street London N1 7AB |
Director Name | Mr Benjamin Aaron Green |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 March 2016) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 179b Brondesbury Park London NW2 5JN |
Director Name | Dr Rachel Kneen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 March 2016) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Road North Liverpool L23 8UP |
Director Name | Dr John Henry Livingston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 March 2016) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Morris Grove Leeds LS5 3EZ |
Director Name | Dr Andrew Laurence Lux |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 March 2016) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 48 Clarendon Road Redland Bristol Avon BS6 7ET |
Director Name | Ms Philippa June Rodie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 March 2016) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 22d Longworth Road Horwich Bolton BL6 7BA |
Director Name | Prof Galip Akay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Rockshaw Moorcourt Close Sidmouth Devon EX10 8SU |
Director Name | Prof Colin Riddiford Kennedy |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Wellbrook Cottage, Dores Lane Braishfield Romsey Hampshire SO51 0QJ |
Director Name | Dr Richard Ward Newton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 7 Oakwood Drive Heaton Bolton Lancashire BL1 5EE |
Registered Address | The Coach House Rear Of 22 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £30,355 |
Net Worth | £27,044 |
Cash | £67,829 |
Current Liabilities | £41,268 |
Latest Accounts | 24 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 February |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2015 | Application to strike the company off the register (6 pages) |
10 December 2015 | Application to strike the company off the register (6 pages) |
30 November 2015 | Total exemption full accounts made up to 24 February 2015 (17 pages) |
30 November 2015 | Total exemption full accounts made up to 24 February 2015 (17 pages) |
23 November 2015 | Previous accounting period shortened from 31 March 2015 to 24 February 2015 (1 page) |
23 November 2015 | Previous accounting period shortened from 31 March 2015 to 24 February 2015 (1 page) |
3 September 2015 | Registered office address changed from 3-5 Lee Lane Horwich Bolton Lancashire BL6 7BP to The Coach House Rear of 22 Chorley New Road Bolton Lancashire BL1 4AP on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 3-5 Lee Lane Horwich Bolton Lancashire BL6 7BP to The Coach House Rear of 22 Chorley New Road Bolton Lancashire BL1 4AP on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 3-5 Lee Lane Horwich Bolton Lancashire BL6 7BP to The Coach House Rear of 22 Chorley New Road Bolton Lancashire BL1 4AP on 3 September 2015 (1 page) |
8 April 2015 | Annual return made up to 16 January 2015 no member list (13 pages) |
8 April 2015 | Annual return made up to 16 January 2015 no member list (13 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
11 March 2014 | Annual return made up to 16 January 2014 no member list (13 pages) |
11 March 2014 | Annual return made up to 16 January 2014 no member list (13 pages) |
27 January 2014 | Termination of appointment of Richard Newton as a director (1 page) |
27 January 2014 | Termination of appointment of Richard Newton as a director (1 page) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Termination of appointment of Colin Kennedy as a director (1 page) |
23 December 2013 | Appointment of Dr John Henry Livingston as a director (2 pages) |
23 December 2013 | Termination of appointment of Galip Akay as a director (1 page) |
23 December 2013 | Appointment of Dr Richard Frank Michael Chin as a director (2 pages) |
23 December 2013 | Appointment of Dr John Henry Livingston as a director (2 pages) |
23 December 2013 | Appointment of Dr Andrew Laurence Lux as a director (2 pages) |
23 December 2013 | Appointment of Dr Rachel Kneen as a director (2 pages) |
23 December 2013 | Appointment of Mr Benjamin Aaron Green as a director (2 pages) |
23 December 2013 | Appointment of Dr Colin Ferrie as a director (2 pages) |
23 December 2013 | Appointment of Dr Vijeya Ganesan as a director (2 pages) |
23 December 2013 | Appointment of Dr Colin Ferrie as a director (2 pages) |
23 December 2013 | Termination of appointment of Colin Kennedy as a director (1 page) |
23 December 2013 | Appointment of Dr Vijeya Ganesan as a director (2 pages) |
23 December 2013 | Appointment of Ms Philippa June Rodie as a director (2 pages) |
23 December 2013 | Termination of appointment of Galip Akay as a director (1 page) |
23 December 2013 | Appointment of Dr Andrew Laurence Lux as a director (2 pages) |
23 December 2013 | Appointment of Ms Philippa June Rodie as a director (2 pages) |
23 December 2013 | Appointment of Mr Benjamin Aaron Green as a director (2 pages) |
23 December 2013 | Appointment of Dr Richard Frank Michael Chin as a director (2 pages) |
23 December 2013 | Appointment of Dr Rachel Kneen as a director (2 pages) |
26 February 2013 | Annual return made up to 16 January 2013 no member list (8 pages) |
26 February 2013 | Annual return made up to 16 January 2013 no member list (8 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 October 2012 | Registered office address changed from Bridge House Harrow Road Bolton BL1 4NH on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Bridge House Harrow Road Bolton BL1 4NH on 17 October 2012 (1 page) |
11 April 2012 | Annual return made up to 16 January 2012 no member list (8 pages) |
11 April 2012 | Annual return made up to 16 January 2012 no member list (8 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
17 February 2011 | Annual return made up to 16 January 2011 no member list (8 pages) |
17 February 2011 | Annual return made up to 16 January 2011 no member list (8 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
21 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
25 February 2010 | Annual return made up to 16 January 2010 no member list (5 pages) |
25 February 2010 | Annual return made up to 16 January 2010 no member list (5 pages) |
31 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
31 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
19 March 2009 | Annual return made up to 16/01/09 (4 pages) |
19 March 2009 | Annual return made up to 16/01/09 (4 pages) |
16 January 2008 | Incorporation (33 pages) |
16 January 2008 | Incorporation (33 pages) |