Company NameSouth Essex Managed Care Ltd
DirectorAdegboyega Tayo
Company StatusActive
Company Number07502964
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NameSouth Essex Manged Care Company Ltd

Business Activity

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

Directors

Director NameDr Adegboyega Tayo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRobert Frew Medical Centre Silva Island Way
Wickford
Essex
SS12 9NR
Director NameDr Oluwatoyin Ogunsanya
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRobert Frew Medical Centre Silva Island Way
Wickford
Essex
SS12 9NR
Director NameDinesh Niranjan De Silva
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2012)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRobert Frew Medical Partners Silva Island Way
Wickford
Essex
SS12 9NR
Director NameNigel Gareth Newport
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2012)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address568 Whitmore Way
Basildon
Essex
SS14 2ER
Secretary NameMs Colleen Jill Shelley
StatusResigned
Appointed01 September 2011(7 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 29 November 2021)
RoleCompany Director
Correspondence AddressRobert Frew Medical Centre Silva Island Way
Wickford
Essex
SS12 9NR
Director NameMr David Thomson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 year, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRobert Frew Medical Centre Silva Island Way
Wickford
Essex
SS12 9NR
Director NameMiss Kim Alison Hookings
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 August 2014)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressRobert Frew Medical Centre Silva Island Way
Wickford
Essex
SS12 9NR
Director NameMrs Colleen Jill Shelley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 November 2021)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressRobert Frew Medical Centre Silva Island Way
Wickford
Essex
SS12 9NR
Director NameMrs Marguerite Patricia Cutting
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2022)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressRobert Frew Medical Centre Silva Island Way
Wickford
Essex
SS12 9NR

Contact

Telephone01268 735963
Telephone regionBasildon

Location

Registered AddressRobert Frew Medical Centre
Silva Island Way
Wickford
Essex
SS12 9NR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,132
Cash£1,132

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 Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 13 July 2023 with updates (6 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (6 pages)
13 July 2022Termination of appointment of Marguerite Patricia Cutting as a director on 1 July 2022 (1 page)
1 February 2022Confirmation statement made on 24 January 2022 with updates (6 pages)
23 December 2021Termination of appointment of Colleen Jill Shelley as a director on 29 November 2021 (1 page)
23 December 2021Termination of appointment of Colleen Jill Shelley as a secretary on 29 November 2021 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 January 2021Confirmation statement made on 24 January 2021 with updates (6 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 February 2020Second filing of the annual return made up to 24 January 2016 (22 pages)
4 February 2020Confirmation statement made on 24 January 2020 with updates (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 24 January 2018 with updates (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8,065
(6 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8,065
(6 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 8,065
(6 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 8,065
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Termination of appointment of Kim Alison Hookings as a director on 6 August 2014 (1 page)
6 August 2014Appointment of Mrs Marguerite Patricia Cutting as a director on 22 July 2014 (2 pages)
6 August 2014Appointment of Mrs Marguerite Patricia Cutting as a director on 22 July 2014 (2 pages)
6 August 2014Appointment of Mrs Colleen Jill Shelley as a director on 22 July 2014 (2 pages)
6 August 2014Termination of appointment of Kim Alison Hookings as a director on 6 August 2014 (1 page)
6 August 2014Appointment of Mrs Colleen Jill Shelley as a director on 22 July 2014 (2 pages)
6 August 2014Termination of appointment of Kim Alison Hookings as a director on 6 August 2014 (1 page)
4 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
29 January 2014Termination of appointment of David Thomson as a director (1 page)
29 January 2014Termination of appointment of David Thomson as a director (1 page)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 8,065
(6 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 8,065
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2013Appointment of Miss Kim Alison Hookings as a director (2 pages)
16 October 2013Appointment of Miss Kim Alison Hookings as a director (2 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
18 February 2013Appointment of Ms Colleen Jill Shelley as a secretary (1 page)
18 February 2013Appointment of Ms Colleen Jill Shelley as a secretary (1 page)
28 January 2013Appointment of Mr David Thomson as a director (2 pages)
28 January 2013Termination of appointment of Nigel Newport as a director (1 page)
28 January 2013Termination of appointment of Dinesh De Silva as a director (1 page)
28 January 2013Termination of appointment of Nigel Newport as a director (1 page)
28 January 2013Appointment of Mr David Thomson as a director (2 pages)
28 January 2013Termination of appointment of Dinesh De Silva as a director (1 page)
24 January 2013Appointment of Doctor Adegboyega Tayo as a director (2 pages)
24 January 2013Appointment of Doctor Adegboyega Tayo as a director (2 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 February 2012Termination of appointment of Oluwatoyin Ogunsanya as a director (1 page)
9 February 2012Termination of appointment of Oluwatoyin Ogunsanya as a director (1 page)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
31 October 2011Appointment of Nigel Gareth Newport as a director (6 pages)
31 October 2011Appointment of Dinesh Niranjan De Silva as a director (6 pages)
31 October 2011Appointment of Nigel Gareth Newport as a director (6 pages)
31 October 2011Appointment of Dinesh Niranjan De Silva as a director (6 pages)
27 January 2011Company name changed south essex manged care company LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Company name changed south essex manged care company LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)