Vale Farm
Wembley
Middlesex
HA0 3HG
Secretary Name | Dr John Ikechukwu Akumabor |
---|---|
Status | Closed |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Integrated Health Sudbury Primary Care Centre Vale Farm Wembley Middlesex HA0 3HG |
Director Name | Dr John Akumabor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2012(1 year after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Dr John Ikechukwu Akumabur |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Sudbury Primary Care Centre Vale Farm Watford Road Wembley Middlesex HA0 3HG |
Director Name | Dr Malkanthi Gamage |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Integrated Health Sudbury Primary Care Centre Vale Farm Wembley HA0 3HG |
Secretary Name | Dr John Ikechukwu Akumabor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | Sudbury Primary Care Centre Vale Farm Watford Road Wembley Middlesex HA0 3HG |
Director Name | Mr Trevor Begg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2013) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Ms Elizabeth Gaynor Lloyd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mrs Shambai Varsani |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2013) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Steve Gordon Alneton Maingot |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Vincentian |
Status | Resigned |
Appointed | 05 January 2012(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2016) |
Role | Health Informatics Specialist |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dr Ukechukwu Wovusike Omodu 66.67% Ordinary |
---|---|
1 at £1 | Dr John Ikechukwu Akumabor 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,258,771 |
Gross Profit | £1,225,759 |
Net Worth | £201,231 |
Cash | £258,553 |
Current Liabilities | £184,883 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
---|---|
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
16 March 2016 | Termination of appointment of Steve Gordon Alneton Maingot as a director on 1 March 2016 (1 page) |
19 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
2 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
4 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Shambai Varsani as a director (1 page) |
4 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (25 pages) |
27 March 2013 | Termination of appointment of Elizabeth Lloyd as a director (1 page) |
11 February 2013 | Termination of appointment of Trevor Begg as a director (1 page) |
30 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 March 2012 | Appointment of Mrs Shambai Varsani as a director (2 pages) |
9 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Termination of appointment of John Akumabor as a secretary (1 page) |
9 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from Integrated Health Sudbury Primary Care Centre Vale Farm Wembley HA0 3HG on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Integrated Health Sudbury Primary Care Centre Vale Farm Wembley HA0 3HG on 6 March 2012 (2 pages) |
16 February 2012 | Appointment of Mr Trevor Begg as a director (3 pages) |
16 February 2012 | Appointment of Ms Elizabeth Gaynor Lloyd as a director (3 pages) |
16 February 2012 | Appointment of Mr Steve Gordon Alneton Maingot as a director (3 pages) |
16 February 2012 | Appointment of Dr John Akumabor as a director (3 pages) |
7 November 2011 | Resolutions
|
2 November 2011 | Appointment of Doctor John Ikechukwu Akumabor as a secretary (3 pages) |
2 November 2011 | Termination of appointment of John Akumabur as a director (2 pages) |
2 November 2011 | Termination of appointment of Malkanthi Gamage as a director (2 pages) |
8 December 2010 | Incorporation of a Community Interest Company (54 pages) |