Bury
Lancashire
BL9 0NJ
Director Name | Dr Aamna Khan |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(14 years after company formation) |
Appointment Duration | 2 years |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Ms Susan Elizabeth Ridgway |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Sunnybank Close Rossendale Lancashire BB4 4PS |
Director Name | Dr Simon Richard De Vial |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Secretary Name | Dr Rakesh Kantilal Thaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Mrs Michelle Armstrong |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Pauline Cleary |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Paul Richard Norman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 May 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Ms Susan Wheatley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2008(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Shanmugam Subbiah |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Peter James Woodcock |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 May 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr John Harbottle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Nicolas Dawes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(2 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2009) |
Role | Doctor |
Correspondence Address | Newhouse Farm Birch Road Wardle OL12 9LH |
Director Name | Mr David Michael McCann |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 30 January 2009(10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 May 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Rajeev Saxena |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 2012) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 Braemar Drive Bury Lancashire BL9 7PF |
Director Name | Dr Kumar Shamroa Kotegaonkar |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2017) |
Role | Dotctor |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Mr Paul John Massey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 May 2019) |
Role | Director Of Practice Management |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Rakesh Kantilal Thaker |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2017) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Ms Vicky Anne Riding |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Robert Andrew Stokes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2022) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Zahid Mahmood Chauhan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Rachel Eleanor Hubber |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Mr John Albert Lyne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2019) |
Role | Professional Manager |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Muthu Palaniappan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Website | www.bluerockcare.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 8886165 |
Telephone region | Freephone |
Registered Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £759,302 |
Cash | £669,698 |
Current Liabilities | £92,129 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 4 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
9 June 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 November 2019 | Termination of appointment of Rakesh Kantilal Thaker as a director on 31 October 2019 (1 page) |
14 November 2019 | Termination of appointment of John Albert Lyne as a director on 31 October 2019 (1 page) |
14 November 2019 | Termination of appointment of Muthu Palaniappan as a director on 31 October 2019 (1 page) |
14 November 2019 | Termination of appointment of Rachel Eleanor Hubber as a director on 31 October 2019 (1 page) |
14 November 2019 | Termination of appointment of Zahid Mahmood Chauhan as a director on 31 October 2019 (1 page) |
25 July 2019 | Purchase of own shares. (3 pages) |
25 July 2019 | Cancellation of shares. Statement of capital on 7 May 2019
|
3 June 2019 | Appointment of Dr Muthu Palaniappan as a director on 7 May 2019 (2 pages) |
3 June 2019 | Appointment of Dr Zahid Mahmood Chauhan as a director on 7 May 2019 (2 pages) |
31 May 2019 | Appointment of Mr John Albert Lyne as a director on 7 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Paul John Massey as a director on 7 May 2019 (1 page) |
31 May 2019 | Termination of appointment of Paul Richard Norman as a director on 7 May 2019 (1 page) |
31 May 2019 | Termination of appointment of Simon Richard De Vial as a director on 7 May 2019 (1 page) |
31 May 2019 | Appointment of Dr Rakesh Kantilal Thaker as a director on 7 May 2019 (2 pages) |
31 May 2019 | Appointment of Mrs Vicky Anne Riding as a director on 7 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of David Michael Mccann as a director on 7 May 2019 (1 page) |
31 May 2019 | Appointment of Dr Robert Andrew Stokes as a director on 7 May 2019 (2 pages) |
31 May 2019 | Appointment of Dr Rachel Eleanor Hubber as a director on 7 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Termination of appointment of Vicky Anne Riding as a director on 29 October 2018 (1 page) |
13 July 2018 | Appointment of Mrs Vicky Anne Riding as a director on 1 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 October 2017 | Cancellation of shares. Statement of capital on 1 September 2016
|
11 October 2017 | Cancellation of shares. Statement of capital on 1 September 2016
|
25 September 2017 | Purchase of own shares. (3 pages) |
25 September 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Termination of appointment of Shanmugam Subbiah as a director on 1 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
24 April 2017 | Termination of appointment of Susan Wheatley as a director on 1 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Kumar Shamroa Kotegaonkar as a director on 1 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Rakesh Thaker as a director on 1 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Kumar Shamroa Kotegaonkar as a director on 1 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
24 April 2017 | Termination of appointment of Shanmugam Subbiah as a director on 1 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Susan Wheatley as a director on 1 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Rakesh Thaker as a director on 1 April 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Termination of appointment of Rakesh Thaker as a secretary on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Rakesh Thaker as a secretary on 2 September 2016 (1 page) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 December 2015 | Secretary's details changed for Dr Rakesh Thaker on 24 December 2015 (1 page) |
24 December 2015 | Secretary's details changed for Dr Rakesh Thaker on 24 December 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Termination of appointment of Peter James Woodcock as a director on 31 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Peter James Woodcock as a director on 31 May 2015 (1 page) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Appointment of Dr Rakesh Thaker as a director on 1 September 2013 (2 pages) |
12 December 2014 | Appointment of Dr Rakesh Thaker as a director on 1 September 2013 (2 pages) |
12 December 2014 | Appointment of Dr Rakesh Thaker as a director on 1 September 2013 (2 pages) |
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Appointment of Mr Paul John Massey as a director (2 pages) |
19 July 2013 | Appointment of Mr Paul John Massey as a director (2 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Termination of appointment of Michelle Armstrong as a director (1 page) |
8 March 2013 | Termination of appointment of Michelle Armstrong as a director (1 page) |
4 March 2013 | Termination of appointment of Rajeev Saxena as a director (1 page) |
4 March 2013 | Termination of appointment of Rajeev Saxena as a director (1 page) |
4 March 2013 | Termination of appointment of Pauline Cleary as a director (1 page) |
4 March 2013 | Termination of appointment of Pauline Cleary as a director (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Termination of appointment of John Harbottle as a director (1 page) |
23 April 2012 | Termination of appointment of Robert Stokes as a director (1 page) |
23 April 2012 | Termination of appointment of John Harbottle as a director (1 page) |
23 April 2012 | Termination of appointment of Robert Stokes as a director (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 May 2011 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Doctor John Harbottle on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mrs Michelle Armstrong on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Ms Susan Wheatley on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Shanmugam Subbiah on 3 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Doctor Shanmugam Subbiah on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Kumar Shamroa Kotegaonkar on 3 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Director's details changed for Doctor John Harbottle on 3 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Director's details changed for Doctor Paul Richard Norman on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Ms Susan Wheatley on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Simon Richard De Vial on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Paul Richard Norman on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr David Michael Mccann on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Shanmugam Subbiah on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Paul Richard Norman on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr David Michael Mccann on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Dr Robert Stokes on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Kumar Shamroa Kotegaonkar on 3 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Doctor Rakesh Thaker on 3 May 2011 (1 page) |
5 May 2011 | Director's details changed for Mrs Michelle Armstrong on 3 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Director's details changed for Dr Robert Stokes on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mrs Michelle Armstrong on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Simon Richard De Vial on 3 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Doctor Rakesh Thaker on 3 May 2011 (1 page) |
5 May 2011 | Director's details changed for Doctor Pauline Cleary on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor John Harbottle on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Peter Woodcock on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Pauline Cleary on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Peter Woodcock on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Dr Robert Stokes on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Peter Woodcock on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Pauline Cleary on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Kumar Shamroa Kotegaonkar on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Doctor Simon Richard De Vial on 3 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Doctor Rakesh Thaker on 3 May 2011 (1 page) |
5 May 2011 | Director's details changed for Ms Susan Wheatley on 3 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Mr David Michael Mccann on 3 May 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (12 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (12 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (12 pages) |
13 April 2010 | Director's details changed for Doctor Shanmugam Subbiah on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ms Susan Wheatley on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Doctor John Harbottle on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Doctor Pauline Cleary on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Doctor Paul Richard Norman on 12 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Susan Ridgway as a director (1 page) |
13 April 2010 | Director's details changed for Doctor Simon Richard De Vial on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ms Susan Wheatley on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Doctor Pauline Cleary on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Doctor Simon Richard De Vial on 12 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Susan Ridgway as a director (1 page) |
13 April 2010 | Director's details changed for Doctor John Harbottle on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Doctor Paul Richard Norman on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr David Michael Mccann on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Doctor Shanmugam Subbiah on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr David Michael Mccann on 12 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Director appointed doctor kumar kotegaonkar (2 pages) |
5 June 2009 | Director appointed doctor kumar kotegaonkar (2 pages) |
4 June 2009 | Appointment terminated director nicolas dawes (1 page) |
4 June 2009 | Appointment terminated director nicolas dawes (1 page) |
17 April 2009 | Return made up to 04/04/09; full list of members (10 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (10 pages) |
5 March 2009 | Ad 02/02/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages) |
5 March 2009 | Ad 02/02/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
30 January 2009 | Director appointed mr david michael mccann (1 page) |
30 January 2009 | Director appointed mr david michael mccann (1 page) |
30 January 2009 | Director appointed doctor rajeev saxena (1 page) |
30 January 2009 | Director appointed doctor rajeev saxena (1 page) |
3 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
3 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
4 June 2008 | Director appointed doctor robert stokes (1 page) |
4 June 2008 | Director appointed doctor john harbottle (1 page) |
4 June 2008 | Director appointed doctor robert stokes (1 page) |
4 June 2008 | Director appointed ms susan wheatley (1 page) |
4 June 2008 | Director appointed doctor pauline cleary (1 page) |
4 June 2008 | Director appointed doctor john harbottle (1 page) |
4 June 2008 | Appointment terminated director rakesh thaker (1 page) |
4 June 2008 | Director appointed doctor nicolas dawes (1 page) |
4 June 2008 | Director appointed doctor paul norman (1 page) |
4 June 2008 | Appointment terminated director rakesh thaker (1 page) |
4 June 2008 | Director appointed doctor shanmugam subbiah (1 page) |
4 June 2008 | Director appointed doctor peter woodcock (1 page) |
4 June 2008 | Director appointed doctor peter woodcock (1 page) |
4 June 2008 | Director appointed doctor shanmugam subbiah (1 page) |
4 June 2008 | Director appointed ms susan wheatley (1 page) |
4 June 2008 | Director appointed doctor paul norman (1 page) |
4 June 2008 | Director appointed doctor nicolas dawes (1 page) |
4 June 2008 | Director appointed doctor pauline cleary (1 page) |
23 May 2008 | Director appointed mr michelle armstrong (1 page) |
23 May 2008 | Director appointed mr michelle armstrong (1 page) |
9 April 2008 | Director's change of particulars / simon de vail / 09/04/2008 (2 pages) |
9 April 2008 | Director's change of particulars / simon de vail / 09/04/2008 (2 pages) |
7 April 2008 | Director appointed mrs susan ridgway (1 page) |
7 April 2008 | Director appointed mrs susan ridgway (1 page) |
4 April 2008 | Incorporation (15 pages) |
4 April 2008 | Incorporation (15 pages) |