Company NameCommisceo Primary Care Solutions Limited
DirectorNehal Ahmad
Company StatusActive
Company Number09324488
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Nehal Ahmad
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Seven The Skyline Plaza
45 Victoria Avenue
Southend-On-Sea
Essex
SS2 6BB
Director NameMr Lee Galley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address213 Lodge Lane
Grays
Essex
RM17 5PU

Location

Registered AddressSuite Seven The Skyline Plaza
45 Victoria Avenue
Southend-On-Sea
Essex
SS2 6BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 24 November 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
21 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
13 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
13 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
17 August 2019Registered office address changed from 8 Westley Road Basildon Essex SS16 5PA England to Suite Seven the Skyline Plaza 45 Victoria Avenue Southend-on-Sea Essex SS2 6BB on 17 August 2019 (1 page)
10 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
2 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
10 November 2017Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England to 8 Westley Road Basildon Essex SS16 5PA on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England to 8 Westley Road Basildon Essex SS16 5PA on 10 November 2017 (1 page)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
9 January 2017Statement of capital following an allotment of shares on 20 February 2016
  • GBP 4
(4 pages)
9 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
9 January 2017Statement of capital following an allotment of shares on 20 February 2016
  • GBP 4
(4 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 February 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3
(3 pages)
11 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3
(3 pages)
11 February 2016Director's details changed for Doctor Nehal Ahmad on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Doctor Nehal Ahmad on 11 February 2016 (2 pages)
11 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(4 pages)
19 January 2016Registered office address changed from 8 Westley Road Langdon Hills Basildon Essex SS16 5PA England to Damer House Meadow Way Wickford Essex SS12 9HA on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 8 Westley Road Langdon Hills Basildon Essex SS16 5PA England to Damer House Meadow Way Wickford Essex SS12 9HA on 19 January 2016 (1 page)
4 July 2015Registered office address changed from 213 Lodge Lane Grays Essex RM17 5PU United Kingdom to 8 Westley Road Langdon Hills Basildon Essex SS16 5PA on 4 July 2015 (1 page)
4 July 2015Appointment of Doctor Nehal Ahmad as a director on 1 July 2015 (2 pages)
4 July 2015Appointment of Doctor Nehal Ahmad as a director on 1 July 2015 (2 pages)
4 July 2015Registered office address changed from 213 Lodge Lane Grays Essex RM17 5PU United Kingdom to 8 Westley Road Langdon Hills Basildon Essex SS16 5PA on 4 July 2015 (1 page)
4 July 2015Appointment of Doctor Nehal Ahmad as a director on 1 July 2015 (2 pages)
4 July 2015Registered office address changed from 213 Lodge Lane Grays Essex RM17 5PU United Kingdom to 8 Westley Road Langdon Hills Basildon Essex SS16 5PA on 4 July 2015 (1 page)
3 July 2015Termination of appointment of Lee Galley as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Lee Galley as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Lee Galley as a director on 1 July 2015 (1 page)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)