Company Information for KENTISH TOWN PRIMARY CARE LIMITED
2 HAVANNAH STREET, CARDIFF, CF10 5SF,
|
Company Registration Number
06397293
Private Limited Company
Liquidation |
Company Name | |
---|---|
KENTISH TOWN PRIMARY CARE LIMITED | |
Legal Registered Office | |
2 HAVANNAH STREET CARDIFF CF10 5SF Other companies in N21 | |
Company Number | 06397293 | |
---|---|---|
Company ID Number | 06397293 | |
Date formed | 2007-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/07/2020 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-05-04 23:26:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN ANDREW LEVY |
||
PHILIP JOSEPH POSNER |
||
NATASHA SMEATON |
||
STEPHEN DAVID YAXLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAREK KOPERSKI |
Director | ||
ELIZABETH ANNE GOODBURN |
Company Secretary | ||
ELIZABETH ANNE GOODBURN |
Director | ||
DONALD ROY MACGREGOR |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTERPRISE MEDIC LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active | |
JAM2BESS LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Liquidation | |
JAMES WIGG PRACTICE LIMITED | Director | 2013-03-01 | CURRENT | 2010-05-26 | Active | |
CAMDEN HEALTH PARTNERS LIMITED | Director | 2017-10-26 | CURRENT | 2008-05-06 | Active | |
FARFELU LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active | |
JAMES WIGG PRACTICE LIMITED | Director | 2013-07-24 | CURRENT | 2010-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/19 FROM Ramsay House 18 Vera Avenue Grange Park London N21 1RA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
PSC04 | Change of details for Dr Philip Joseph Posner as a person with significant control on 2017-09-29 | |
CH01 | Director's details changed for Doctor Jonathan Andrew Levy on 2017-09-29 | |
RP04AP01 | Second filing of director appointment of Jonathan Levy | |
ANNOTATION | Clarification | |
CH01 | Director's details changed for Dr Philip Joseph Posner on 2017-08-08 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAREK KOPERSKI | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR JONATHAN ANDREW LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE GOODBURN | |
TM02 | Termination of appointment of Elizabeth Anne Goodburn on 2014-07-01 | |
AP01 | DIRECTOR APPOINTED DR JONATHAN ANDREW LEVY | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE GOODBURN / 18/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/15 FROM Ramsay House 18 Vera Avenue Grange Park London N21 1RA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MAREK KOPERSKI / 18/02/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR ELIZABETH ANNE GOODBURN on 2015-02-18 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR STEPHEN DAVID YAXLEY | |
AA | 31/10/13 TOTAL EXEMPTION FULL | |
AR01 | 12/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MAREK KOPERSKI / 26/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE GOODBURN / 26/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE GOODBURN / 26/11/2013 | |
AP01 | DIRECTOR APPOINTED DR NATASHA SMEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACGREGOR | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AR01 | 12/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 12/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH POSNER / 31/07/2011 | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 12/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD ROY MACKRFHOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH POSNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MAREK KOPERSKI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE GOODBURN / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: RAMSAY HOUSE, 18 VERA AVENUE GRANGE PARK LONDON N21 1RA | |
88(2)R | AD 13/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | SECRETARY RESIGNED | |
123 | £ NC 1000/100000 12/10/07 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-02-18 |
Appointmen | 2019-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENTISH TOWN PRIMARY CARE LIMITED
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as KENTISH TOWN PRIMARY CARE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | KENTISH TOWN PRIMARY CARE LIMITED | Event Date | 2019-02-18 |
Initiating party | Event Type | Appointmen | |
Defending party | KENTISH TOWN PRIMARY CARE LIMITED | Event Date | 2019-02-18 |
Name of Company: KENTISH TOWN PRIMARY CARE LIMITED Company Number: 06397293 Nature of Business: General medical practice activities Registered office: Ramsay House 18 Vera Avenue, Grange Park, London… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |