Wickford
Essex
SS12 9NR
Director Name | Dr Oluwatoyin Ogunsanya |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Robert Frew Medical Centre Silva Island Way Wickford Essex SS12 9NR |
Director Name | Dinesh Niranjan De Silva |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2012) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Robert Frew Medical Partners Silva Island Way Wickford Essex SS12 9NR |
Director Name | Nigel Gareth Newport |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2012) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 568 Whitmore Way Basildon Essex SS14 2ER |
Secretary Name | Ms Colleen Jill Shelley |
---|---|
Status | Resigned |
Appointed | 01 September 2011(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 November 2021) |
Role | Company Director |
Correspondence Address | Robert Frew Medical Centre Silva Island Way Wickford Essex SS12 9NR |
Director Name | Mr David Thomson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Robert Frew Medical Centre Silva Island Way Wickford Essex SS12 9NR |
Director Name | Miss Kim Alison Hookings |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 August 2014) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Robert Frew Medical Centre Silva Island Way Wickford Essex SS12 9NR |
Director Name | Mrs Colleen Jill Shelley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 November 2021) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Robert Frew Medical Centre Silva Island Way Wickford Essex SS12 9NR |
Director Name | Mrs Marguerite Patricia Cutting |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2022) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Robert Frew Medical Centre Silva Island Way Wickford Essex SS12 9NR |
Telephone | 01268 735963 |
---|---|
Telephone region | Basildon |
Registered Address | Robert Frew Medical Centre Silva Island Way Wickford Essex SS12 9NR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,132 |
Cash | £1,132 |
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 | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 13 July 2023 with updates (6 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (6 pages) |
13 July 2022 | Termination of appointment of Marguerite Patricia Cutting as a director on 1 July 2022 (1 page) |
1 February 2022 | Confirmation statement made on 24 January 2022 with updates (6 pages) |
23 December 2021 | Termination of appointment of Colleen Jill Shelley as a director on 29 November 2021 (1 page) |
23 December 2021 | Termination of appointment of Colleen Jill Shelley as a secretary on 29 November 2021 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 January 2021 | Confirmation statement made on 24 January 2021 with updates (6 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 February 2020 | Second filing of the annual return made up to 24 January 2016 (22 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with updates (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with updates (6 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 24 January 2018 with updates (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Termination of appointment of Kim Alison Hookings as a director on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mrs Marguerite Patricia Cutting as a director on 22 July 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Marguerite Patricia Cutting as a director on 22 July 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Colleen Jill Shelley as a director on 22 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Kim Alison Hookings as a director on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mrs Colleen Jill Shelley as a director on 22 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Kim Alison Hookings as a director on 6 August 2014 (1 page) |
4 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
4 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
29 January 2014 | Termination of appointment of David Thomson as a director (1 page) |
29 January 2014 | Termination of appointment of David Thomson as a director (1 page) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 October 2013 | Appointment of Miss Kim Alison Hookings as a director (2 pages) |
16 October 2013 | Appointment of Miss Kim Alison Hookings as a director (2 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Appointment of Ms Colleen Jill Shelley as a secretary (1 page) |
18 February 2013 | Appointment of Ms Colleen Jill Shelley as a secretary (1 page) |
28 January 2013 | Appointment of Mr David Thomson as a director (2 pages) |
28 January 2013 | Termination of appointment of Nigel Newport as a director (1 page) |
28 January 2013 | Termination of appointment of Dinesh De Silva as a director (1 page) |
28 January 2013 | Termination of appointment of Nigel Newport as a director (1 page) |
28 January 2013 | Appointment of Mr David Thomson as a director (2 pages) |
28 January 2013 | Termination of appointment of Dinesh De Silva as a director (1 page) |
24 January 2013 | Appointment of Doctor Adegboyega Tayo as a director (2 pages) |
24 January 2013 | Appointment of Doctor Adegboyega Tayo as a director (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 February 2012 | Termination of appointment of Oluwatoyin Ogunsanya as a director (1 page) |
9 February 2012 | Termination of appointment of Oluwatoyin Ogunsanya as a director (1 page) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Appointment of Nigel Gareth Newport as a director (6 pages) |
31 October 2011 | Appointment of Dinesh Niranjan De Silva as a director (6 pages) |
31 October 2011 | Appointment of Nigel Gareth Newport as a director (6 pages) |
31 October 2011 | Appointment of Dinesh Niranjan De Silva as a director (6 pages) |
27 January 2011 | Company name changed south essex manged care company LTD\certificate issued on 27/01/11
|
27 January 2011 | Company name changed south essex manged care company LTD\certificate issued on 27/01/11
|
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|