Herongate
Brentwood
CM13 3LH
Director Name | Dr Ann Lakshmi Baldwin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Dr Padma Kumari Shankar Prasad |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Dr Ravali Krishna Goriparthi |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Dr Asif Imran |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Dr Ian Graeme Quigley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Dr Muhammad Mahbubur Rahman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Dr Alok Kumar Mittal |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Dr Gurdev Singh Saini |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | G.P. Medical Prictitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Dr Uzma Haque |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 October 2019) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Dr Pravin Maganbhai Patel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2023) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Registered Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £2,270 |
Current Liabilities | £2,270 |
Latest Accounts | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
17 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Appointment of Dr Ravali Krishna Goriparthi as a director on 1 August 2020 (2 pages) |
14 October 2020 | Termination of appointment of Gurdev Singh Saini as a director on 1 August 2020 (1 page) |
4 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 July 2020 | Registered office address changed from C/O B W Chatten Llp Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 10 July 2020 (1 page) |
31 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
30 December 2019 | Notification of Padma Kumari Shankar Prasad as a person with significant control on 10 October 2019 (2 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2019 | Termination of appointment of Uzma Haque as a director on 10 October 2019 (1 page) |
5 December 2019 | Cessation of Uzma Haque as a person with significant control on 10 October 2019 (1 page) |
5 December 2019 | Appointment of Doctor Padma Kumari Shankar Prasad as a director on 10 October 2019 (2 pages) |
30 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 July 2018 | Cessation of Alok Kumar Mittal as a person with significant control on 30 June 2018 (1 page) |
19 July 2018 | Termination of appointment of Alok Kumar Mittal as a director on 30 June 2018 (1 page) |
19 July 2018 | Appointment of Doctor Ann Lakshmi Baldwin as a director on 5 July 2018 (2 pages) |
19 July 2018 | Notification of Ann Lakshmi Baldwin as a person with significant control on 5 July 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 January 2016 | Annual return made up to 15 December 2015 no member list (4 pages) |
19 January 2016 | Annual return made up to 15 December 2015 no member list (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 15 December 2014 no member list (4 pages) |
5 January 2015 | Annual return made up to 15 December 2014 no member list (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Appointment of Doctor Pravin Maganbhai Patel as a director on 31 July 2014 (2 pages) |
9 October 2014 | Termination of appointment of Muhammad Mahbubur Rahman as a director on 31 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Muhammad Mahbubur Rahman as a director on 31 July 2014 (1 page) |
9 October 2014 | Appointment of Doctor Pravin Maganbhai Patel as a director on 31 July 2014 (2 pages) |
21 February 2014 | Secretary's details changed for Dr Madhu Pathak on 31 December 2013 (1 page) |
21 February 2014 | Director's details changed for Dr Gurdev Singh Saini on 31 December 2013 (2 pages) |
21 February 2014 | Annual return made up to 15 December 2013 no member list (4 pages) |
21 February 2014 | Annual return made up to 15 December 2013 no member list (4 pages) |
21 February 2014 | Director's details changed for Dr Gurdev Singh Saini on 31 December 2013 (2 pages) |
21 February 2014 | Director's details changed for Dr Alok Kumar Mittal on 31 December 2013 (2 pages) |
21 February 2014 | Director's details changed for Dr Muhammad Mahbubur Rahman on 31 December 2013 (2 pages) |
21 February 2014 | Director's details changed for Dr Muhammad Mahbubur Rahman on 31 December 2013 (2 pages) |
21 February 2014 | Director's details changed for Dr Alok Kumar Mittal on 31 December 2013 (2 pages) |
21 February 2014 | Secretary's details changed for Dr Madhu Pathak on 31 December 2013 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Registered office address changed from King George Hospital Room 4442 Barley Lane Ilford Essex IG3 8YB England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from King George Hospital Room 4442 Barley Lane Ilford Essex IG3 8YB England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from King George Hospital Room 4442 Barley Lane Ilford Essex IG3 8YB England on 9 April 2013 (1 page) |
8 April 2013 | Appointment of Doctor Uzma Haque as a director (2 pages) |
8 April 2013 | Appointment of Doctor Uzma Haque as a director (2 pages) |
3 April 2013 | Termination of appointment of Ian Quigley as a director (1 page) |
3 April 2013 | Annual return made up to 15 December 2012 no member list (5 pages) |
3 April 2013 | Annual return made up to 15 December 2012 no member list (5 pages) |
3 April 2013 | Termination of appointment of Ian Quigley as a director (1 page) |
2 April 2013 | Termination of appointment of Ian Quigley as a director (1 page) |
2 April 2013 | Termination of appointment of Ian Quigley as a director (1 page) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Registered office address changed from the Willows St George's Hospital 117 Suttons Lane Hornchurch Essex RM12 6RS on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from the Willows St George's Hospital 117 Suttons Lane Hornchurch Essex RM12 6RS on 13 December 2012 (1 page) |
12 January 2012 | Annual return made up to 15 December 2011 no member list (6 pages) |
12 January 2012 | Annual return made up to 15 December 2011 no member list (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Memorandum and Articles of Association (20 pages) |
22 March 2011 | Memorandum and Articles of Association (20 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
7 January 2011 | Annual return made up to 15 December 2010 no member list (6 pages) |
7 January 2011 | Annual return made up to 15 December 2010 no member list (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 December 2009 | Director's details changed for Dr Alok Kumar Mittal on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dr Alok Kumar Mittal on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dr Gurdev Singh Saini on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dr Muhammad Mahbubur Rahman on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dr Gurdev Singh Saini on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 15 December 2009 no member list (4 pages) |
16 December 2009 | Annual return made up to 15 December 2009 no member list (4 pages) |
16 December 2009 | Director's details changed for Dr Ian Graeme Quigley on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dr Ian Graeme Quigley on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dr Muhammad Mahbubur Rahman on 16 December 2009 (2 pages) |
15 December 2009 | Current accounting period extended from 31 March 2009 to 31 March 2010 (3 pages) |
15 December 2009 | Current accounting period extended from 31 March 2009 to 31 March 2010 (3 pages) |
4 April 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
4 April 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
15 December 2008 | Incorporation (24 pages) |
15 December 2008 | Incorporation (24 pages) |