Company NameArterial Consortium Community Interest Company
Company StatusDissolved
Company Number07183160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Madeline Ann Pretty
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressDipple Medical Centre South Wing Wickford Avenue
Pitsea
Basildon
Essex
SS13 3HQ
Director NameDr Reshma Rasheed
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleG.P.
Country of ResidenceUnited Kingdom
Correspondence AddressChapel St Surgery 93 Chapel Street
Billericay
Essex
CM12 9LR
Director NameDr Joseph Oladeinde Arayomi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityNigerian
StatusClosed
Appointed06 April 2011(1 year after company formation)
Appointment Duration2 years, 11 months (closed 04 March 2014)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address49 Ballards Walk
Basildon
Essex
SS15 5HL
Director NameDr Nehal Ahmad
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(2 years after company formation)
Appointment Duration1 year, 11 months (closed 04 March 2014)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address49 Ballards Walk
Basildon
Essex
SS15 5HL
Director NameJulie Jackson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestern Road Surgery 41 Western Road
Billericay
Essex
CM12 9DX
Director NameDr Robin Bell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2010)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressWestern Road Surgery 41 Western Road
Billericay
Essex
CM12 9DX
Director NameMrs Sandra Elizabeth Bell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(2 weeks after company formation)
Appointment Duration1 year (resigned 06 April 2011)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestern Road Surgery 41 Western Road
Billericay
Essex
CM12 9DX
Secretary NameMrs Julie Jackson
StatusResigned
Appointed23 March 2010(2 weeks after company formation)
Appointment Duration2 years (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressWestern Road Surgery 41 Western Road
Billericay
Essex
CM12 9DX
Director NameDr Simon James Cawood Butler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWestern Road Surgery 41 Western Road
Billericay
Essex
CM12 9DX
Director NameDr Simon James Cawood Butler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 September 2010)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressWestern Road Surgery 41 Western Road
Billericay
Essex
CM12 9DX

Location

Registered Address49 Ballards Walk
Basildon
Essex
SS15 5HL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLee Chapel North
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013Application to strike the company off the register (3 pages)
8 November 2013Application to strike the company off the register (3 pages)
2 April 2013Annual return made up to 9 March 2013 no member list (4 pages)
2 April 2013Annual return made up to 9 March 2013 no member list (4 pages)
2 April 2013Annual return made up to 9 March 2013 no member list (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 August 2012Registered office address changed from Western Road Surgery 41 Western Road Billericay Essex CM12 9DX on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Western Road Surgery 41 Western Road Billericay Essex CM12 9DX on 10 August 2012 (1 page)
6 August 2012Termination of appointment of Simon James Cawood Butler as a director on 16 May 2012 (1 page)
6 August 2012Termination of appointment of Simon Butler as a director (1 page)
5 April 2012Appointment of Dr Nehal Ahmad as a director (2 pages)
5 April 2012Appointment of Dr Nehal Ahmad as a director on 1 April 2012 (2 pages)
2 April 2012Termination of appointment of Julie Jackson as a director (1 page)
2 April 2012Termination of appointment of Julie Jackson as a secretary (1 page)
2 April 2012Termination of appointment of Julie Jackson as a director on 30 March 2012 (1 page)
2 April 2012Termination of appointment of Julie Jackson as a secretary on 30 March 2012 (1 page)
29 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
29 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
29 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
15 February 2012Appointment of Doctor Joseph Oladeinde Arayomi as a director (2 pages)
15 February 2012Appointment of Doctor Joseph Oladeinde Arayomi as a director on 6 April 2011 (2 pages)
15 February 2012Termination of appointment of Sandra Elizabeth Bell as a director on 6 April 2011 (1 page)
15 February 2012Termination of appointment of Sandra Bell as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 9 March 2011 no member list (5 pages)
4 April 2011Annual return made up to 9 March 2011 no member list (5 pages)
4 April 2011Annual return made up to 9 March 2011 no member list (5 pages)
28 March 2011Appointment of Doctor Simon James Cawood Butler as a director (2 pages)
28 March 2011Appointment of Doctor Simon James Cawood Butler as a director (2 pages)
17 March 2011Termination of appointment of Simon Butler as a director (1 page)
17 March 2011Termination of appointment of Simon Butler as a director (1 page)
28 September 2010Appointment of Doctor Simon James Cawood Butler as a director (2 pages)
28 September 2010Appointment of Doctor Simon James Cawood Butler as a director (2 pages)
28 September 2010Termination of appointment of Robin Bell as a director (1 page)
28 September 2010Termination of appointment of Robin Bell as a director (1 page)
13 May 2010Appointment of Mrs Julie Jackson as a secretary (1 page)
13 May 2010Appointment of Doctor Robin Bell as a director (2 pages)
13 May 2010Appointment of Mrs Julie Jackson as a secretary (1 page)
13 May 2010Appointment of Mrs Sandra Elizabeth Bell as a director (2 pages)
13 May 2010Appointment of Doctor Robin Bell as a director (2 pages)
13 May 2010Appointment of Mrs Sandra Elizabeth Bell as a director (2 pages)
9 March 2010Incorporation of a Community Interest Company (77 pages)
9 March 2010Incorporation of a Community Interest Company (77 pages)