Company NameBardoc Family Practices Ltd
DirectorsZahid Mahmood Chauhan and Aamna Khan
Company StatusActive
Company Number06555745
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years, 1 month ago)
Previous NameRock Healthcare Limited

Business Activity

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

Directors

Director NameDr Zahid Mahmood Chauhan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(14 years after company formation)
Appointment Duration2 years
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Aamna Khan
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(14 years after company formation)
Appointment Duration2 years
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMs Susan Elizabeth Ridgway
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Sunnybank Close
Rossendale
Lancashire
BB4 4PS
Director NameDr Simon Richard De Vial
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Secretary NameDr Rakesh Kantilal Thaker
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMrs Michelle Armstrong
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Pauline Cleary
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Paul Richard Norman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(2 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 May 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMs Susan Wheatley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2008(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Shanmugam Subbiah
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Peter James Woodcock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(2 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 May 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr John Harbottle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Nicolas Dawes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(2 months after company formation)
Appointment Duration1 year (resigned 04 June 2009)
RoleDoctor
Correspondence AddressNewhouse Farm Birch Road
Wardle
OL12 9LH
Director NameMr David Michael McCann
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish,
StatusResigned
Appointed30 January 2009(10 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Rajeev Saxena
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Braemar Drive
Bury
Lancashire
BL9 7PF
Director NameDr Kumar Shamroa Kotegaonkar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2017)
RoleDotctor
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMr Paul John Massey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 May 2019)
RoleDirector Of Practice Management
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Rakesh Kantilal Thaker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2017)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMs Vicky Anne Riding
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Robert Andrew Stokes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2022)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Zahid Mahmood Chauhan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Rachel Eleanor Hubber
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMr John Albert Lyne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2019)
RoleProfessional Manager
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Muthu Palaniappan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ

Contact

Websitewww.bluerockcare.co.uk/
Email address[email protected]
Telephone0800 8886165
Telephone regionFreephone

Location

Registered AddressMoorgate Primary Care Centre
22 Derby Way
Bury
Lancashire
BL9 0NJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£759,302
Cash£669,698
Current Liabilities£92,129

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return4 April 2024 (4 weeks ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

9 June 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2019Termination of appointment of Rakesh Kantilal Thaker as a director on 31 October 2019 (1 page)
14 November 2019Termination of appointment of John Albert Lyne as a director on 31 October 2019 (1 page)
14 November 2019Termination of appointment of Muthu Palaniappan as a director on 31 October 2019 (1 page)
14 November 2019Termination of appointment of Rachel Eleanor Hubber as a director on 31 October 2019 (1 page)
14 November 2019Termination of appointment of Zahid Mahmood Chauhan as a director on 31 October 2019 (1 page)
25 July 2019Purchase of own shares. (3 pages)
25 July 2019Cancellation of shares. Statement of capital on 7 May 2019
  • GBP 50
(6 pages)
3 June 2019Appointment of Dr Muthu Palaniappan as a director on 7 May 2019 (2 pages)
3 June 2019Appointment of Dr Zahid Mahmood Chauhan as a director on 7 May 2019 (2 pages)
31 May 2019Appointment of Mr John Albert Lyne as a director on 7 May 2019 (2 pages)
31 May 2019Termination of appointment of Paul John Massey as a director on 7 May 2019 (1 page)
31 May 2019Termination of appointment of Paul Richard Norman as a director on 7 May 2019 (1 page)
31 May 2019Termination of appointment of Simon Richard De Vial as a director on 7 May 2019 (1 page)
31 May 2019Appointment of Dr Rakesh Kantilal Thaker as a director on 7 May 2019 (2 pages)
31 May 2019Appointment of Mrs Vicky Anne Riding as a director on 7 May 2019 (2 pages)
31 May 2019Termination of appointment of David Michael Mccann as a director on 7 May 2019 (1 page)
31 May 2019Appointment of Dr Robert Andrew Stokes as a director on 7 May 2019 (2 pages)
31 May 2019Appointment of Dr Rachel Eleanor Hubber as a director on 7 May 2019 (2 pages)
7 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2018Termination of appointment of Vicky Anne Riding as a director on 29 October 2018 (1 page)
13 July 2018Appointment of Mrs Vicky Anne Riding as a director on 1 March 2018 (2 pages)
19 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 October 2017Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 78
(4 pages)
11 October 2017Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 78
(4 pages)
25 September 2017Purchase of own shares. (3 pages)
25 September 2017Purchase of own shares. (3 pages)
24 April 2017Termination of appointment of Shanmugam Subbiah as a director on 1 April 2017 (1 page)
24 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
24 April 2017Termination of appointment of Susan Wheatley as a director on 1 April 2017 (1 page)
24 April 2017Termination of appointment of Kumar Shamroa Kotegaonkar as a director on 1 April 2017 (1 page)
24 April 2017Termination of appointment of Rakesh Thaker as a director on 1 April 2017 (1 page)
24 April 2017Termination of appointment of Kumar Shamroa Kotegaonkar as a director on 1 April 2017 (1 page)
24 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
24 April 2017Termination of appointment of Shanmugam Subbiah as a director on 1 April 2017 (1 page)
24 April 2017Termination of appointment of Susan Wheatley as a director on 1 April 2017 (1 page)
24 April 2017Termination of appointment of Rakesh Thaker as a director on 1 April 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Termination of appointment of Rakesh Thaker as a secretary on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Rakesh Thaker as a secretary on 2 September 2016 (1 page)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(8 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(8 pages)
24 December 2015Secretary's details changed for Dr Rakesh Thaker on 24 December 2015 (1 page)
24 December 2015Secretary's details changed for Dr Rakesh Thaker on 24 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Termination of appointment of Peter James Woodcock as a director on 31 May 2015 (1 page)
3 June 2015Termination of appointment of Peter James Woodcock as a director on 31 May 2015 (1 page)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Appointment of Dr Rakesh Thaker as a director on 1 September 2013 (2 pages)
12 December 2014Appointment of Dr Rakesh Thaker as a director on 1 September 2013 (2 pages)
12 December 2014Appointment of Dr Rakesh Thaker as a director on 1 September 2013 (2 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(8 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(8 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Appointment of Mr Paul John Massey as a director (2 pages)
19 July 2013Appointment of Mr Paul John Massey as a director (2 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
8 March 2013Termination of appointment of Michelle Armstrong as a director (1 page)
8 March 2013Termination of appointment of Michelle Armstrong as a director (1 page)
4 March 2013Termination of appointment of Rajeev Saxena as a director (1 page)
4 March 2013Termination of appointment of Rajeev Saxena as a director (1 page)
4 March 2013Termination of appointment of Pauline Cleary as a director (1 page)
4 March 2013Termination of appointment of Pauline Cleary as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
23 April 2012Termination of appointment of John Harbottle as a director (1 page)
23 April 2012Termination of appointment of Robert Stokes as a director (1 page)
23 April 2012Termination of appointment of John Harbottle as a director (1 page)
23 April 2012Termination of appointment of Robert Stokes as a director (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 May 2011Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 5 May 2011 (1 page)
5 May 2011Director's details changed for Doctor John Harbottle on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Mrs Michelle Armstrong on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Ms Susan Wheatley on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Shanmugam Subbiah on 3 May 2011 (2 pages)
5 May 2011Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 5 May 2011 (1 page)
5 May 2011Director's details changed for Doctor Shanmugam Subbiah on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Kumar Shamroa Kotegaonkar on 3 May 2011 (2 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (10 pages)
5 May 2011Director's details changed for Doctor John Harbottle on 3 May 2011 (2 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (10 pages)
5 May 2011Director's details changed for Doctor Paul Richard Norman on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Ms Susan Wheatley on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Simon Richard De Vial on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Paul Richard Norman on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Mr David Michael Mccann on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Shanmugam Subbiah on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Paul Richard Norman on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Mr David Michael Mccann on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Dr Robert Stokes on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Kumar Shamroa Kotegaonkar on 3 May 2011 (2 pages)
5 May 2011Secretary's details changed for Doctor Rakesh Thaker on 3 May 2011 (1 page)
5 May 2011Director's details changed for Mrs Michelle Armstrong on 3 May 2011 (2 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (10 pages)
5 May 2011Director's details changed for Dr Robert Stokes on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Mrs Michelle Armstrong on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Simon Richard De Vial on 3 May 2011 (2 pages)
5 May 2011Secretary's details changed for Doctor Rakesh Thaker on 3 May 2011 (1 page)
5 May 2011Director's details changed for Doctor Pauline Cleary on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor John Harbottle on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Peter Woodcock on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Pauline Cleary on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Peter Woodcock on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Dr Robert Stokes on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Peter Woodcock on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Pauline Cleary on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Kumar Shamroa Kotegaonkar on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Doctor Simon Richard De Vial on 3 May 2011 (2 pages)
5 May 2011Secretary's details changed for Doctor Rakesh Thaker on 3 May 2011 (1 page)
5 May 2011Director's details changed for Ms Susan Wheatley on 3 May 2011 (2 pages)
5 May 2011Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 5 May 2011 (1 page)
5 May 2011Director's details changed for Mr David Michael Mccann on 3 May 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (12 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (12 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (12 pages)
13 April 2010Director's details changed for Doctor Shanmugam Subbiah on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Ms Susan Wheatley on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Doctor John Harbottle on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Doctor Pauline Cleary on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Doctor Paul Richard Norman on 12 April 2010 (2 pages)
13 April 2010Termination of appointment of Susan Ridgway as a director (1 page)
13 April 2010Director's details changed for Doctor Simon Richard De Vial on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Ms Susan Wheatley on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Doctor Pauline Cleary on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Doctor Simon Richard De Vial on 12 April 2010 (2 pages)
13 April 2010Termination of appointment of Susan Ridgway as a director (1 page)
13 April 2010Director's details changed for Doctor John Harbottle on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Doctor Paul Richard Norman on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr David Michael Mccann on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Doctor Shanmugam Subbiah on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr David Michael Mccann on 12 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Director appointed doctor kumar kotegaonkar (2 pages)
5 June 2009Director appointed doctor kumar kotegaonkar (2 pages)
4 June 2009Appointment terminated director nicolas dawes (1 page)
4 June 2009Appointment terminated director nicolas dawes (1 page)
17 April 2009Return made up to 04/04/09; full list of members (10 pages)
17 April 2009Return made up to 04/04/09; full list of members (10 pages)
5 March 2009Ad 02/02/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages)
5 March 2009Ad 02/02/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages)
5 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
5 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
30 January 2009Director appointed mr david michael mccann (1 page)
30 January 2009Director appointed mr david michael mccann (1 page)
30 January 2009Director appointed doctor rajeev saxena (1 page)
30 January 2009Director appointed doctor rajeev saxena (1 page)
3 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 June 2008Director appointed doctor robert stokes (1 page)
4 June 2008Director appointed doctor john harbottle (1 page)
4 June 2008Director appointed doctor robert stokes (1 page)
4 June 2008Director appointed ms susan wheatley (1 page)
4 June 2008Director appointed doctor pauline cleary (1 page)
4 June 2008Director appointed doctor john harbottle (1 page)
4 June 2008Appointment terminated director rakesh thaker (1 page)
4 June 2008Director appointed doctor nicolas dawes (1 page)
4 June 2008Director appointed doctor paul norman (1 page)
4 June 2008Appointment terminated director rakesh thaker (1 page)
4 June 2008Director appointed doctor shanmugam subbiah (1 page)
4 June 2008Director appointed doctor peter woodcock (1 page)
4 June 2008Director appointed doctor peter woodcock (1 page)
4 June 2008Director appointed doctor shanmugam subbiah (1 page)
4 June 2008Director appointed ms susan wheatley (1 page)
4 June 2008Director appointed doctor paul norman (1 page)
4 June 2008Director appointed doctor nicolas dawes (1 page)
4 June 2008Director appointed doctor pauline cleary (1 page)
23 May 2008Director appointed mr michelle armstrong (1 page)
23 May 2008Director appointed mr michelle armstrong (1 page)
9 April 2008Director's change of particulars / simon de vail / 09/04/2008 (2 pages)
9 April 2008Director's change of particulars / simon de vail / 09/04/2008 (2 pages)
7 April 2008Director appointed mrs susan ridgway (1 page)
7 April 2008Director appointed mrs susan ridgway (1 page)
4 April 2008Incorporation (15 pages)
4 April 2008Incorporation (15 pages)