Company NameNorth & South Essex Local Medical Committees Limited
Company StatusActive
Company Number06398483
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Anand Deshpande
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIndian
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNeera Medical Centre
2 Wharf Road
Stanford Le Hope
Essex
SS17 0BY
Secretary NameDr Brian Balmer
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Joanna Angela Hodgkinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(6 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Hannah Casey
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(10 years after company formation)
Appointment Duration6 years, 6 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Henry Thomas Okoi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Amit Tiwari
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Chukwudi Ukpaka
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed15 July 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Reshmi Srivastava
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(13 years after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Tayza Damian Jude Aung
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Rena Ramoutar
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr James Trygve John Booth
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Asif Omar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(15 years after company formation)
Appointment Duration1 year, 6 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Gary Sweeney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address103 Pier Avenue
Clacton On Sea
Essex
CO15 1NJ
Director NameDr Helen Margaret James
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address23 Cambridge Road
Colchester
Essex
CO3 3NS
Director NameDr Pradeep Singh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFryerns Medical Centre
Peterborough Way
Basildon
Essex
SS14 3SS
Director NameDr Richard Charles Grew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Richard Pearce Wright
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Church Road
Layer-De-La-Haye
Colchester
CO2 0EN
Director NameDr Mike Saad
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Health Centre
High Street
Great Wakering
Essex
SS3 0HX
Director NameDr Parameswaraiyer Ambikapathy
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2011)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGokulum 4 Chichester Close
Chafford Hundred
Grays
Essex
RM16 6DJ
Director NameDr John Guy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2008(6 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2014)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressOld Mill Barn
The Street, White Notley
Witham
Essex
CM8 1RQ
Director NameDr David Stephen Taylor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2014)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckles
36 White Hart Lane
Hockley
Essex
SS5 4DW
Director NameDr Lisa Jane Harrod-Rothwell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2012)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Kamilla Kiron Porter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Beverley Sue Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2015)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Judith Catherine Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2015)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Hugh Fraser Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMrs Manjeet Kaur Sharma
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2021)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address22 College Avenue
Grays
Essex
RM17 5UW
Director NameDr Vaiyapuri Raja
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(6 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Paul Thomas Chisnell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr John Wier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Hasan Mustafa Chowhan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(9 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 October 2017)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Adegboyega Tayo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(10 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Elizabeth Louise Field
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG

Contact

Websitewww.essexlmc.org.uk
Email address[email protected]
Telephone01245 383430
Telephone regionChelmsford

Location

Registered AddressUnit 5 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Financials

Year2013
Net Worth£80,253
Cash£10,597
Current Liabilities£17,521

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Filing History

22 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
20 October 2020Appointment of Dr Amit Tiwari as a director on 10 July 2020 (2 pages)
19 October 2020Appointment of Dr Reshmi Srivastava as a director on 15 October 2020 (2 pages)
18 October 2020Appointment of Dr Chukwudi Ukpaka as a director on 15 July 2020 (2 pages)
16 October 2020Termination of appointment of Vaiyapuri Raja as a director on 11 November 2019 (1 page)
16 October 2020Termination of appointment of John Wier as a director on 1 June 2020 (1 page)
16 October 2020Appointment of Dr Henry Thomas Okoi as a director on 11 May 2020 (2 pages)
18 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
16 October 2019Termination of appointment of Kamilla Kiron Porter as a director on 30 September 2019 (1 page)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
24 June 2019Appointment of Dr Elizabeth Louise Field as a director on 12 June 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Adegboyega Tayo as a director on 30 September 2018 (1 page)
20 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 November 2017Appointment of Dr Adegboyega Tayo as a director on 17 October 2017 (2 pages)
20 November 2017Appointment of Dr Adegboyega Tayo as a director on 17 October 2017 (2 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Appointment of Dr Hannah Casey as a director on 17 October 2017 (2 pages)
23 October 2017Termination of appointment of Hasan Mustafa Chowhan as a director on 17 October 2017 (1 page)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Appointment of Dr Hannah Casey as a director on 17 October 2017 (2 pages)
23 October 2017Termination of appointment of Hasan Mustafa Chowhan as a director on 17 October 2017 (1 page)
23 October 2017Termination of appointment of Helen Margaret James as a director on 16 October 2017 (1 page)
23 October 2017Termination of appointment of Helen Margaret James as a director on 16 October 2017 (1 page)
1 March 2017Appointment of Dr Hasan Chowhan as a director on 21 February 2017 (2 pages)
1 March 2017Appointment of Dr Hasan Chowhan as a director on 21 February 2017 (2 pages)
30 January 2017Appointment of Dr John Wier as a director on 1 January 2017 (2 pages)
30 January 2017Appointment of Dr John Wier as a director on 1 January 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
1 February 2016Termination of appointment of Richard Pearce Wright as a director on 31 December 2015 (1 page)
1 February 2016Termination of appointment of Richard Pearce Wright as a director on 31 December 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 15 October 2015 no member list (9 pages)
11 November 2015Annual return made up to 15 October 2015 no member list (9 pages)
27 October 2015Appointment of Dr Paul Thomas Chisnell as a director on 1 July 2015 (2 pages)
27 October 2015Appointment of Dr Paul Thomas Chisnell as a director on 1 July 2015 (2 pages)
27 October 2015Appointment of Dr Paul Thomas Chisnell as a director on 1 July 2015 (2 pages)
19 October 2015Termination of appointment of Judith Catherine Brown as a director on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Beverley Sue Davies as a director on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Beverley Sue Davies as a director on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Judith Catherine Brown as a director on 30 September 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Annual return made up to 15 October 2014 no member list (10 pages)
28 October 2014Annual return made up to 15 October 2014 no member list (10 pages)
21 October 2014Appointment of Dr Vaiyapuri Raja as a director on 8 October 2014 (2 pages)
21 October 2014Appointment of Dr Vaiyapuri Raja as a director on 8 October 2014 (2 pages)
21 October 2014Appointment of Dr Vaiyapuri Raja as a director on 8 October 2014 (2 pages)
20 October 2014Appointment of Dr Joanna Hodgkinson as a director on 15 May 2014 (2 pages)
20 October 2014Appointment of Dr Lisa Jane Harrod-Rothwell as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Dr Joanna Hodgkinson as a director on 15 May 2014 (2 pages)
20 October 2014Appointment of Dr Lisa Jane Harrod-Rothwell as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Dr Lisa Jane Harrod-Rothwell as a director on 1 October 2014 (2 pages)
30 September 2014Termination of appointment of Richard Charles Grew as a director on 1 September 2014 (1 page)
30 September 2014Appointment of Dr Manjeet Kaur Sharma as a director on 1 August 2014 (2 pages)
30 September 2014Termination of appointment of Richard Charles Grew as a director on 1 September 2014 (1 page)
30 September 2014Termination of appointment of Richard Charles Grew as a director on 1 September 2014 (1 page)
30 September 2014Appointment of Dr Manjeet Kaur Sharma as a director on 1 August 2014 (2 pages)
30 September 2014Appointment of Dr Manjeet Kaur Sharma as a director on 1 August 2014 (2 pages)
10 September 2014Termination of appointment of David Stephen Taylor as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of David Stephen Taylor as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of David Stephen Taylor as a director on 1 September 2014 (1 page)
2 June 2014Termination of appointment of John Guy as a director (1 page)
2 June 2014Termination of appointment of Mike Saad as a director (1 page)
2 June 2014Termination of appointment of Hugh Taylor as a director (1 page)
2 June 2014Termination of appointment of Hugh Taylor as a director (1 page)
2 June 2014Termination of appointment of John Guy as a director (1 page)
2 June 2014Termination of appointment of Mike Saad as a director (1 page)
27 November 2013Appointment of Dr Hugh Fraser Taylor as a director (2 pages)
27 November 2013Appointment of Dr Hugh Fraser Taylor as a director (2 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Director's details changed for Dr Richard Wright on 1 July 2013 (2 pages)
21 October 2013Annual return made up to 15 October 2013 no member list (12 pages)
21 October 2013Director's details changed for Dr Richard Grew on 1 July 2013 (2 pages)
21 October 2013Director's details changed for Dr Richard Wright on 1 July 2013 (2 pages)
21 October 2013Director's details changed for Dr Richard Grew on 1 July 2013 (2 pages)
21 October 2013Annual return made up to 15 October 2013 no member list (12 pages)
21 October 2013Director's details changed for Dr Richard Wright on 1 July 2013 (2 pages)
21 October 2013Director's details changed for Dr Richard Grew on 1 July 2013 (2 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Annual return made up to 15 October 2012 no member list (12 pages)
15 October 2012Annual return made up to 15 October 2012 no member list (12 pages)
24 September 2012Termination of appointment of Lisa Harrod-Rothwell as a director (1 page)
24 September 2012Termination of appointment of Lisa Harrod-Rothwell as a director (1 page)
8 December 2011Appointment of Dr Judith Catherine Brown as a director (2 pages)
8 December 2011Appointment of Dr Judith Catherine Brown as a director (2 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Termination of appointment of Parameswaraiyer Ambikapathy as a director (1 page)
19 October 2011Annual return made up to 15 October 2011 no member list (12 pages)
19 October 2011Termination of appointment of Parameswaraiyer Ambikapathy as a director (1 page)
19 October 2011Annual return made up to 15 October 2011 no member list (12 pages)
15 June 2011Termination of appointment of Pradeep Singh as a director (1 page)
15 June 2011Termination of appointment of Pradeep Singh as a director (1 page)
8 June 2011Appointment of Dr Kamilla Porter as a director (2 pages)
8 June 2011Appointment of Dr Beverley Sue Davies as a director (2 pages)
8 June 2011Appointment of Dr Kamilla Porter as a director (2 pages)
8 June 2011Appointment of Dr Lisa Harrod-Rothwell as a director (2 pages)
8 June 2011Appointment of Dr Lisa Harrod-Rothwell as a director (2 pages)
8 June 2011Appointment of Dr Beverley Sue Davies as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Annual return made up to 15 October 2010 no member list (12 pages)
19 October 2010Annual return made up to 15 October 2010 no member list (12 pages)
19 October 2009Director's details changed for Dr Richard Grew on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Parameswaraiyer Ambikapathy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Gary Sweeney on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Richard Wright on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr John Guy on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 15 October 2009 no member list (8 pages)
19 October 2009Director's details changed for Dr David Stephen Taylor on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Richard Wright on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Richard Wright on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Anand Deshpande on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Parameswaraiyer Ambikapathy on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 15 October 2009 no member list (8 pages)
19 October 2009Director's details changed for Dr Pradeep Singh on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Doctor Helen Margaret James on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr John Guy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Richard Grew on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Gary Sweeney on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Parameswaraiyer Ambikapathy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Anand Deshpande on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr John Guy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Doctor Helen Margaret James on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Mike Saad on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Anand Deshpande on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Gary Sweeney on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Mike Saad on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr David Stephen Taylor on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Pradeep Singh on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Richard Grew on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Pradeep Singh on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Mike Saad on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr David Stephen Taylor on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Doctor Helen Margaret James on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2008Annual return made up to 15/10/08 (5 pages)
27 October 2008Annual return made up to 15/10/08 (5 pages)
15 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
15 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 October 2008Director appointed dr parameswaraiyer ambikapathy (1 page)
14 October 2008Director appointed dr john guy (1 page)
14 October 2008Director appointed dr david steve taylor (1 page)
14 October 2008Director appointed dr john guy (1 page)
14 October 2008Director appointed dr parameswaraiyer ambikapathy (1 page)
14 October 2008Director appointed dr david steve taylor (1 page)
15 October 2007Incorporation (28 pages)
15 October 2007Incorporation (28 pages)