Company NameThe Robert Frew Medical Company Limited
Company StatusActive
Company Number03296417
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAbegboyega Tayo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(11 years, 4 months after company formation)
Appointment Duration16 years
RoleG P
Country of ResidenceUnited Kingdom
Correspondence Address12 Western Road
Rayleigh
Essex
SS6 7AX
Director NameDr Oluwatoyin Adetola Ogunsanya
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(14 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Greenway
Runwell
Wickford
Essex
SS11 7NU
Director NameDr Margaret Eno Odufuye
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(18 years after company formation)
Appointment Duration9 years, 4 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRobert Frew Medical Centre
Silva Island Way
Salcott Crescent
Wickford Essex
SS12 9NR
Secretary NameDr Margaret Eno Odufuye
StatusCurrent
Appointed01 January 2015(18 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressRobert Frew Medical Centre
Silva Island Way
Salcott Crescent
Wickford Essex
SS12 9NR
Director NameDr Peter Subrt
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed16 December 2019(22 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRobert Frew Medical Centre Silva Island Way
Salcott Crescent
Wickford
Essex
SS12 9NR
Director NameDr Atef Halim Wissa
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1997(1 month, 2 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 08 November 2019)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Creekview Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5GU
Director NameDr Oluwatoyin Adetola Ogunsanya
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 24 August 2007)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Greenway
Wickford
Essex
SS11 7NU
Director NameDr John Harriott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 07 May 2003)
RoleMedical Doctor
Correspondence AddressMillthorpe
Mill Lane, Ramsden Heath
Billericay
Essex
CM11 1LX
Director NameDr Judith Catherine Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1997(1 month, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 October 2009)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Waltham Close
Hutton
Brentwood
Essex
CM13 1YE
Director NameDr Oluremi Akim Agbaje
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 20 April 2010)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address31 Riverside Walk
Wickford
Essex
SS12 0DU
Secretary NameDr Atef Halim Wissa
NationalityBritish
StatusResigned
Appointed08 February 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Creekview Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5GU
Secretary NameDr Judith Catherine Brown
NationalityBritish
StatusResigned
Appointed12 December 2002(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleDoctor Gp
Country of ResidenceUnited Kingdom
Correspondence Address7 Waltham Close
Hutton
Brentwood
Essex
CM13 1YE
Director NameDr Shoab Ibrahim
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 December 2014)
RoleG P
Country of ResidenceUnited Kingdom
Correspondence Address1 Rowan Close
Rayleigh
Essex
SS6 9GQ
Director NameDr Shirin Chakera
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(11 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 November 2019)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address38 The Avenue
Billericay
Essex
CM12 9HG
Secretary NameDr Shoab Ibrahim
StatusResigned
Appointed01 February 2011(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 December 2014)
RoleCompany Director
Correspondence AddressRobert Frew Medical Centre
Silva Island Way
Salcott Crescent
Wickford Essex
SS12 9NR
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websiterobertfrewmedicalcentre.co.uk
Telephone01268 209229
Telephone regionBasildon

Location

Registered AddressRobert Frew Medical Centre
Silva Island Way
Salcott Crescent
Wickford Essex
SS12 9NR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

500 at £0.1Kwadwo Dwamena
5.00%
Ordinary
3.2k at £0.1Oluwatoyin Ogunsanya
32.00%
Ordinary
2.1k at £0.1Atef Wissa
21.00%
Ordinary
1.6k at £0.1Dr Adegboyega Tayo
16.00%
Ordinary
1.4k at £0.1Margaret Odufuye
14.00%
Ordinary
1.2k at £0.1Dr Shirin Chakera
12.00%
Ordinary

Financials

Year2014
Net Worth£353,057
Cash£35,997
Current Liabilities£129,995

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due19 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 January

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Charges

17 June 2011Delivered on: 28 June 2011
Persons entitled: Aviva Public Private Finance Limited

Classification: Deed of assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest under the leases in respect of the frewmedical centre, silva island way, salcott crescent, wickford t/no EX573032 see image for full details.
Outstanding
17 April 1997Delivered on: 26 April 1997
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £900,000.00 and all other moneys due or to become due from the company to the chargee under the terms of the deed.
Particulars: F/H property comprising proposed medical centre on the east side of salcott crescent,the wick,wickford,forming part of t/no.EX563031.floating charge all undertakings,property,assets and rights whatsoever and wheresoever present and future.
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
21 December 2022Confirmation statement made on 15 December 2022 with updates (5 pages)
28 September 2022Statement of capital following an allotment of shares on 30 August 2022
  • GBP 106
(4 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
17 January 2022Confirmation statement made on 15 December 2021 with updates (6 pages)
11 February 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
13 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 December 2019Confirmation statement made on 15 December 2019 with updates (6 pages)
27 December 2019Appointment of Dr Peter Subrt as a director on 16 December 2019 (2 pages)
21 November 2019Termination of appointment of Atef Halim Wissa as a director on 8 November 2019 (1 page)
21 November 2019Termination of appointment of Shirin Chakera as a director on 8 November 2019 (1 page)
10 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
21 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
28 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
28 December 2017Director's details changed for Doctor Margaret Eno Odufuye on 6 October 2016 (2 pages)
28 December 2017Director's details changed for Doctor Margaret Eno Odufuye on 6 October 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(8 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(8 pages)
8 January 2016Director's details changed for Dr Shirin Chakera on 5 June 2015 (2 pages)
8 January 2016Director's details changed for Dr Shirin Chakera on 5 June 2015 (2 pages)
18 May 2015Appointment of Doctor Margaret Eno Odufuye as a secretary on 1 January 2015 (2 pages)
18 May 2015Termination of appointment of Shoab Ibrahim as a secretary on 29 December 2014 (1 page)
18 May 2015Appointment of Doctor Margaret Eno Odufuye as a director on 1 January 2015 (2 pages)
18 May 2015Termination of appointment of Shoab Ibrahim as a director on 29 December 2014 (1 page)
18 May 2015Appointment of Doctor Margaret Eno Odufuye as a director on 1 January 2015 (2 pages)
18 May 2015Appointment of Doctor Margaret Eno Odufuye as a secretary on 1 January 2015 (2 pages)
18 May 2015Termination of appointment of Shoab Ibrahim as a secretary on 29 December 2014 (1 page)
18 May 2015Appointment of Doctor Margaret Eno Odufuye as a secretary on 1 January 2015 (2 pages)
18 May 2015Appointment of Doctor Margaret Eno Odufuye as a director on 1 January 2015 (2 pages)
18 May 2015Termination of appointment of Shoab Ibrahim as a director on 29 December 2014 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(8 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(8 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(8 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Termination of appointment of Oluremi Agbaje as a director (1 page)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
5 January 2012Termination of appointment of Oluremi Agbaje as a director (1 page)
28 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
3 February 2011Appointment of Dr Oluwatoyin Ogunsanya as a director (2 pages)
3 February 2011Appointment of Dr Oluwatoyin Ogunsanya as a director (2 pages)
3 February 2011Appointment of Dr Shoab Ibrahim as a secretary (1 page)
3 February 2011Appointment of Dr Shoab Ibrahim as a secretary (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 March 2010Director's details changed for Dr Shoab Ibrahim on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Oluremi Agbaje on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Dr Shirin Chakera on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Abegboyega Tayo on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Dr Shoab Ibrahim on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Dr Shoab Ibrahim on 1 March 2010 (2 pages)
6 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
6 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
6 March 2010Director's details changed for Dr Shirin Chakera on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Dr Shirin Chakera on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Abegboyega Tayo on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Abegboyega Tayo on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Dr Atef Halim Wissa on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Oluremi Agbaje on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Dr Atef Halim Wissa on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Oluremi Agbaje on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Dr Atef Halim Wissa on 1 March 2010 (2 pages)
9 October 2009Termination of appointment of Judith Brown as a secretary (1 page)
9 October 2009Termination of appointment of Judith Brown as a secretary (1 page)
9 October 2009Termination of appointment of Judith Brown as a director (1 page)
9 October 2009Termination of appointment of Judith Brown as a director (1 page)
31 July 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
31 July 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 January 2009Return made up to 24/12/08; full list of members (6 pages)
15 January 2009Return made up to 24/12/08; full list of members (6 pages)
13 June 2008Director appointed dr shoab ibrahim (2 pages)
13 June 2008Director appointed dr shoab ibrahim (2 pages)
6 June 2008Director appointed dr shirin chakera (2 pages)
6 June 2008Director appointed dr shirin chakera (2 pages)
6 June 2008Director appointed abegboyega tayo (2 pages)
6 June 2008Director appointed abegboyega tayo (2 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 January 2008Return made up to 24/12/07; full list of members (4 pages)
17 January 2008Return made up to 24/12/07; full list of members (4 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
26 January 2007Return made up to 24/12/06; full list of members (9 pages)
26 January 2007Return made up to 24/12/06; full list of members (9 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
12 January 2006Return made up to 24/12/05; full list of members (8 pages)
12 January 2006Return made up to 24/12/05; full list of members (8 pages)
1 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 January 2005Return made up to 24/12/04; no change of members (8 pages)
25 January 2005Return made up to 24/12/04; no change of members (8 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
26 February 2004Return made up to 24/12/03; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 February 2004Return made up to 24/12/03; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
24 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
24 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Return made up to 24/12/02; full list of members (9 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Return made up to 24/12/02; full list of members (9 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 January 2002Return made up to 24/12/01; full list of members (8 pages)
21 January 2002Return made up to 24/12/01; full list of members (8 pages)
20 January 2001Return made up to 24/12/00; full list of members (8 pages)
20 January 2001Return made up to 24/12/00; full list of members (8 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
19 January 2000Return made up to 24/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 January 2000Return made up to 24/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 December 1998Return made up to 24/12/98; full list of members (8 pages)
24 December 1998Return made up to 24/12/98; full list of members (8 pages)
7 August 1998Ad 06/07/98--------- £ si [email protected]=95 £ ic 5/100 (2 pages)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1998Ad 06/07/98--------- £ si [email protected]=95 £ ic 5/100 (2 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 March 1998Ad 10/02/97--------- £ si 3@1 (2 pages)
17 March 1998Ad 10/02/97--------- £ si 3@1 (2 pages)
17 March 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
17 March 1998Registered office changed on 17/03/98 from: the surgery franklins way wickford essex SS11 8AT (1 page)
17 March 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
17 March 1998Registered office changed on 17/03/98 from: the surgery franklins way wickford essex SS11 8AT (1 page)
19 January 1998Return made up to 24/12/97; full list of members (8 pages)
19 January 1998New secretary appointed (1 page)
19 January 1998Return made up to 24/12/97; full list of members (8 pages)
19 January 1998New secretary appointed (1 page)
30 April 1997Memorandum and Articles of Association (6 pages)
30 April 1997Memorandum and Articles of Association (6 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Registered office changed on 26/02/97 from: christopher roberts & co 257A grays inn road london WC1X 8QT (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Registered office changed on 26/02/97 from: christopher roberts & co 257A grays inn road london WC1X 8QT (1 page)
6 January 1997Registered office changed on 06/01/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
6 January 1997Registered office changed on 06/01/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
24 December 1996Incorporation (7 pages)
24 December 1996Incorporation (7 pages)