Hatfield
Peverel
Essex
CM3 2AG
Director Name | Dr Brian David Balmer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(1 year after company formation) |
Appointment Duration | 13 years, 1 month |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitelands Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
Director Name | Dr Joanna Hodgkinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 5 Whitelands Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
Director Name | Dr Manjeet Kaur Sharma |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 5 Whitelands Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
Director Name | Dr Pradeep Kumar Singh |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Unit 5 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Dr Richard Charles Grew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Unit 5 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Dr John Guy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Unit 5 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Dr Mike Abdallah Saad |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Unit 5 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Dr Gary Allan Sweeney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Unit 5 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Dr Richard Pearce Wright |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2015) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Church Road Layer-De-La-Haye Colchester CO2 0EN |
Director Name | Dr Kamilla Kiron Porter |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 80 Tyrone Road Southend-On-Sea SS1 3HB |
Director Name | Dr Paul Thomas Chisnell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 2021) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 5 Whitelands Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
Director Name | Dr Vaiyapuri Raja |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 5 Whitelands Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
Website | supportinghealth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 383438 |
Telephone region | Chelmsford |
Registered Address | 5 Whitelands Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Year | 2014 |
---|---|
Net Worth | £72,105 |
Cash | £66,863 |
Current Liabilities | £1,295 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
30 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 October 2022 | Termination of appointment of Gary Allan Sweeney as a director on 26 October 2022 (1 page) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 December 2021 | Termination of appointment of Paul Thomas Chisnell as a director on 16 October 2021 (1 page) |
30 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Kamilla Kiron Porter as a director on 1 September 2019 (1 page) |
24 March 2020 | Termination of appointment of Vaiyapuri Raja as a director on 1 November 2019 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Appointment of Dr Paul Thomas Chisnell as a director on 3 October 2016 (2 pages) |
12 October 2016 | Appointment of Dr Paul Thomas Chisnell as a director on 3 October 2016 (2 pages) |
12 October 2016 | Appointment of Dr Vaiyapuri Raja as a director on 5 October 2016 (2 pages) |
12 October 2016 | Appointment of Dr Vaiyapuri Raja as a director on 5 October 2016 (2 pages) |
23 March 2016 | Annual return made up to 23 March 2016 no member list (6 pages) |
23 March 2016 | Annual return made up to 23 March 2016 no member list (6 pages) |
1 February 2016 | Termination of appointment of Richard Pearce Wright as a director on 31 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Richard Pearce Wright as a director on 31 December 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 23 March 2015 no member list (6 pages) |
1 April 2015 | Appointment of Dr Manjeet Kaur Sharma as a director on 1 May 2014 (2 pages) |
1 April 2015 | Appointment of Dr Joanna Hodgkinson as a director on 1 May 2014 (2 pages) |
1 April 2015 | Appointment of Dr Joanna Hodgkinson as a director on 1 May 2014 (2 pages) |
1 April 2015 | Appointment of Dr Joanna Hodgkinson as a director on 1 May 2014 (2 pages) |
1 April 2015 | Appointment of Dr Manjeet Kaur Sharma as a director on 1 May 2014 (2 pages) |
1 April 2015 | Appointment of Dr Manjeet Kaur Sharma as a director on 1 May 2014 (2 pages) |
1 April 2015 | Annual return made up to 23 March 2015 no member list (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Termination of appointment of Richard Charles Grew as a director on 1 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard Charles Grew as a director on 1 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard Charles Grew as a director on 1 September 2014 (1 page) |
19 August 2014 | Appointment of Dr Kamilla Kiron Porter as a director on 1 May 2014 (2 pages) |
19 August 2014 | Appointment of Dr Kamilla Kiron Porter as a director on 1 May 2014 (2 pages) |
19 August 2014 | Appointment of Dr Kamilla Kiron Porter as a director on 1 May 2014 (2 pages) |
11 August 2014 | Appointment of Dr Richard Pearce Wright as a director on 1 May 2014 (2 pages) |
11 August 2014 | Appointment of Dr Richard Pearce Wright as a director on 1 May 2014 (2 pages) |
11 August 2014 | Appointment of Dr Richard Pearce Wright as a director on 1 May 2014 (2 pages) |
2 June 2014 | Termination of appointment of John Guy as a director (1 page) |
2 June 2014 | Termination of appointment of Mike Saad as a director (1 page) |
2 June 2014 | Termination of appointment of Mike Saad as a director (1 page) |
2 June 2014 | Termination of appointment of John Guy as a director (1 page) |
25 March 2014 | Annual return made up to 23 March 2014 no member list (6 pages) |
25 March 2014 | Annual return made up to 23 March 2014 no member list (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 23 March 2013 no member list (6 pages) |
9 April 2013 | Annual return made up to 23 March 2013 no member list (6 pages) |
2 April 2013 | Termination of appointment of Pradeep Singh as a director (1 page) |
2 April 2013 | Termination of appointment of Pradeep Singh as a director (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 23 March 2012 no member list (7 pages) |
26 March 2012 | Annual return made up to 23 March 2012 no member list (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Appointment of Dr Brian David Balmer as a director (2 pages) |
6 July 2011 | Appointment of Dr Brian David Balmer as a director (2 pages) |
29 March 2011 | Registered office address changed from Unit 5 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 23 March 2011 no member list (7 pages) |
29 March 2011 | Annual return made up to 23 March 2011 no member list (7 pages) |
29 March 2011 | Registered office address changed from Unit 5 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG on 29 March 2011 (1 page) |
23 March 2010 | Incorporation (34 pages) |
23 March 2010 | Incorporation (34 pages) |