Lidgate
Suffolk
CB8 9PW
Director Name | Mr Mohamed Raza Kanji |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 111 Albury Drive Hatch End Middlesex HA5 3RJ |
Director Name | Mr Naseen Mohamed Valji |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2010(12 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 7 & 8 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Secretary Name | Dr James Edward Howard |
---|---|
Status | Current |
Appointed | 04 December 2012(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | The Staploe Medical Centre Brewhouse Lane Soham Ely Cambridgeshire CB7 5JD |
Director Name | Dr James Edward Howard |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Staploe Medical Centre Brewhouse Lane Soham Ely CB7 5JD |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Dr Anthony Edward Gunstone |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 01 October 2009) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Phoenix Cottage 4 The Street Lidgate Suffolk CB8 9PW |
Director Name | Dr John Adrian Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2012) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 38 Paddock Street Soham Cambs CB7 5JB |
Director Name | Mr Naseen Valji |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 5 days (resigned 30 September 2009) |
Role | Pharmarcist |
Country of Residence | United Kingdom |
Correspondence Address | 154 Enterprise Court Witham Essex CN8 3YS |
Secretary Name | Adrian Vincent Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2012) |
Role | Company Director |
Correspondence Address | 11 Cheveley Park Newmarket Suffolk CB8 9DE |
Director Name | Miss Raabia Hassanali |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Jeffcut Road Chelmer Village Chelmsford Essex CM2 6XN |
Director Name | Dr Alun Michael George |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 July 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | The Staploe Medical Centre Brewhouse Lane Soham Ely Cambridgeshire CB7 5JD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 7 & 8 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Carebright LTD 50.00% Ordinary |
---|---|
50 at £1 | Eagletie LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,850 |
Cash | £22,408 |
Current Liabilities | £299,365 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
30 September 2010 | Delivered on: 9 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 August 2010 | Delivered on: 2 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
14 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 September 2019 | Appointment of Dr James Edward Howard as a director on 1 September 2019 (2 pages) |
25 July 2019 | Termination of appointment of Alun Michael George as a director on 17 July 2019 (1 page) |
25 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Director's details changed for Dr Alum Michael George on 7 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Dr Alum Michael George on 7 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Dr Alum Michael George on 7 October 2014 (2 pages) |
29 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
14 December 2012 | Director's details changed for Dr Alum Michael George on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Dr Alum Michael George on 14 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of John Jones as a director (1 page) |
4 December 2012 | Termination of appointment of Adrian Walker as a secretary (1 page) |
4 December 2012 | Termination of appointment of Adrian Walker as a secretary (1 page) |
4 December 2012 | Termination of appointment of John Jones as a director (1 page) |
4 December 2012 | Appointment of Dr Alun Michael George as a director (2 pages) |
4 December 2012 | Appointment of Dr Alun Michael George as a director (2 pages) |
4 December 2012 | Appointment of Dr James Edward Howard as a secretary (2 pages) |
4 December 2012 | Appointment of Dr James Edward Howard as a secretary (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Registered office address changed from 154 Enterprise Court Witham Essex CM8 3YS on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 154 Enterprise Court Witham Essex CM8 3YS on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 154 Enterprise Court Witham Essex CM8 3YS on 7 March 2012 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 March 2011 | Termination of appointment of Anthony Gunstone as a director (1 page) |
30 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
30 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Anthony Gunstone as a director (1 page) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 August 2010 | Termination of appointment of Raabia Hassanali as a director (1 page) |
11 August 2010 | Appointment of Mr Naseen Valji as a director (2 pages) |
11 August 2010 | Termination of appointment of Raabia Hassanali as a director (1 page) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Appointment of Mr Naseen Valji as a director (2 pages) |
26 October 2009 | Appointment of Miss Raabia Hassanali as a director (1 page) |
26 October 2009 | Appointment of Miss Raabia Hassanali as a director (1 page) |
26 October 2009 | Termination of appointment of Naseen Valji as a director (1 page) |
26 October 2009 | Termination of appointment of Naseen Valji as a director (1 page) |
13 October 2009 | Appointment of Adrian Vincent Walker as a secretary (2 pages) |
13 October 2009 | Appointment of Adrian Vincent Walker as a secretary (2 pages) |
9 October 2009 | Appointment of Dr Anthony Gunstone as a director (2 pages) |
9 October 2009 | Appointment of Mohamed Raza Kanji as a director (2 pages) |
9 October 2009 | Appointment of Dr John Adrian Jones as a director (2 pages) |
9 October 2009 | Appointment of Dr Anthony Gunstone as a director (2 pages) |
9 October 2009 | Appointment of Dr John Adrian Jones as a director (2 pages) |
9 October 2009 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 9 October 2009 (1 page) |
9 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
9 October 2009 | Appointment of Naseen Valji as a director (2 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
9 October 2009 | Appointment of Dr Anthony Gunstone as a director (2 pages) |
9 October 2009 | Appointment of Naseen Valji as a director (2 pages) |
9 October 2009 | Appointment of Dr Anthony Gunstone as a director (2 pages) |
9 October 2009 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 9 October 2009 (1 page) |
9 October 2009 | Appointment of Mohamed Raza Kanji as a director (2 pages) |
9 October 2009 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 9 October 2009 (1 page) |
28 September 2009 | Appointment terminated director ela shah (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
28 September 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
28 September 2009 | Appointment terminated director ela shah (1 page) |
28 September 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
15 July 2009 | Incorporation (16 pages) |
15 July 2009 | Incorporation (16 pages) |