Company NameSupporting Health (Essex) Limited
Company StatusActive
Company Number07199655
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Secretary NameDr Brian David Balmer
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Whitelands Terling Road
Hatfield
Peverel
Essex
CM3 2AG
Director NameDr Brian David Balmer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(1 year after company formation)
Appointment Duration13 years, 1 month
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitelands Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameDr Joanna Hodgkinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(4 years, 1 month after company formation)
Appointment Duration10 years
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5 Whitelands Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameDr Manjeet Kaur Sharma
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(4 years, 1 month after company formation)
Appointment Duration10 years
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5 Whitelands Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameDr Pradeep Kumar Singh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands Terling Road
Hatfield
Peverel
Essex
CM3 2AG
Director NameDr Richard Charles Grew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands Terling Road
Hatfield
Peverel
Essex
CM3 2AG
Director NameDr John Guy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands Terling Road
Hatfield
Peverel
Essex
CM3 2AG
Director NameDr Mike Abdallah Saad
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 5 Whitelands Terling Road
Hatfield
Peverel
Essex
CM3 2AG
Director NameDr Gary Allan Sweeney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(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
Appointed01 May 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2015)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Church Road
Layer-De-La-Haye
Colchester
CO2 0EN
Director NameDr Kamilla Kiron Porter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address80 Tyrone Road
Southend-On-Sea
SS1 3HB
Director NameDr Paul Thomas Chisnell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 October 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5 Whitelands Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameDr Vaiyapuri Raja
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 November 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5 Whitelands Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG

Contact

Websitesupportinghealth.co.uk
Email address[email protected]
Telephone01245 383438
Telephone regionChelmsford

Location

Registered Address5 Whitelands Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Financials

Year2014
Net Worth£72,105
Cash£66,863
Current Liabilities£1,295

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 October 2022Termination of appointment of Gary Allan Sweeney as a director on 26 October 2022 (1 page)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 December 2021Termination of appointment of Paul Thomas Chisnell as a director on 16 October 2021 (1 page)
30 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Kamilla Kiron Porter as a director on 1 September 2019 (1 page)
24 March 2020Termination of appointment of Vaiyapuri Raja as a director on 1 November 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Appointment of Dr Paul Thomas Chisnell as a director on 3 October 2016 (2 pages)
12 October 2016Appointment of Dr Paul Thomas Chisnell as a director on 3 October 2016 (2 pages)
12 October 2016Appointment of Dr Vaiyapuri Raja as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Dr Vaiyapuri Raja as a director on 5 October 2016 (2 pages)
23 March 2016Annual return made up to 23 March 2016 no member list (6 pages)
23 March 2016Annual return made up to 23 March 2016 no member list (6 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 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 23 March 2015 no member list (6 pages)
1 April 2015Appointment of Dr Manjeet Kaur Sharma as a director on 1 May 2014 (2 pages)
1 April 2015Appointment of Dr Joanna Hodgkinson as a director on 1 May 2014 (2 pages)
1 April 2015Appointment of Dr Joanna Hodgkinson as a director on 1 May 2014 (2 pages)
1 April 2015Appointment of Dr Joanna Hodgkinson as a director on 1 May 2014 (2 pages)
1 April 2015Appointment of Dr Manjeet Kaur Sharma as a director on 1 May 2014 (2 pages)
1 April 2015Appointment of Dr Manjeet Kaur Sharma as a director on 1 May 2014 (2 pages)
1 April 2015Annual return made up to 23 March 2015 no member list (6 pages)
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)
1 October 2014Termination of appointment of Richard Charles Grew as a director on 1 September 2014 (1 page)
1 October 2014Termination of appointment of Richard Charles Grew as a director on 1 September 2014 (1 page)
1 October 2014Termination of appointment of Richard Charles Grew as a director on 1 September 2014 (1 page)
19 August 2014Appointment of Dr Kamilla Kiron Porter as a director on 1 May 2014 (2 pages)
19 August 2014Appointment of Dr Kamilla Kiron Porter as a director on 1 May 2014 (2 pages)
19 August 2014Appointment of Dr Kamilla Kiron Porter as a director on 1 May 2014 (2 pages)
11 August 2014Appointment of Dr Richard Pearce Wright as a director on 1 May 2014 (2 pages)
11 August 2014Appointment of Dr Richard Pearce Wright as a director on 1 May 2014 (2 pages)
11 August 2014Appointment of Dr Richard Pearce Wright as a director on 1 May 2014 (2 pages)
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 Mike Saad as a director (1 page)
2 June 2014Termination of appointment of John Guy as a director (1 page)
25 March 2014Annual return made up to 23 March 2014 no member list (6 pages)
25 March 2014Annual return made up to 23 March 2014 no member list (6 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)
9 April 2013Annual return made up to 23 March 2013 no member list (6 pages)
9 April 2013Annual return made up to 23 March 2013 no member list (6 pages)
2 April 2013Termination of appointment of Pradeep Singh as a director (1 page)
2 April 2013Termination of appointment of Pradeep Singh as a director (1 page)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 23 March 2012 no member list (7 pages)
26 March 2012Annual return made up to 23 March 2012 no member list (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Appointment of Dr Brian David Balmer as a director (2 pages)
6 July 2011Appointment of Dr Brian David Balmer as a director (2 pages)
29 March 2011Registered office address changed from Unit 5 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG on 29 March 2011 (1 page)
29 March 2011Annual return made up to 23 March 2011 no member list (7 pages)
29 March 2011Annual return made up to 23 March 2011 no member list (7 pages)
29 March 2011Registered office address changed from Unit 5 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG on 29 March 2011 (1 page)
23 March 2010Incorporation (34 pages)
23 March 2010Incorporation (34 pages)