Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED
Company Information for

AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED

RAMSAY HOUSE 18 VERA AVENUE, GRANGE PARK, LONDON, N21 1RA,
Company Registration Number
06667999
Private Limited Company
Active

Company Overview

About Audley Mills Medical Education Centre Ltd
AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED was founded on 2008-08-08 and has its registered office in London. The organisation's status is listed as "Active". Audley Mills Medical Education Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED
 
Legal Registered Office
RAMSAY HOUSE 18 VERA AVENUE
GRANGE PARK
LONDON
N21 1RA
Other companies in N21
 
Filing Information
Company Number 06667999
Company ID Number 06667999
Date formed 2008-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB940291437  
Last Datalog update: 2024-03-06 15:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED
The accountancy firm based at this address is ETAX-RETURN LIMITED
Is this data useful to you?
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.

Company Officers of AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FRANCIS DOHERTY
Company Secretary 2008-08-08
RALF GENTHE
Director 2014-09-01
CHRISTOPHER PAUL MALCOLM LEWIS
Director 2008-08-08
ROGER TISI
Director 2008-08-08
TIMOTHY WRIGHT
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PETER KERRY
Director 2008-08-08 2014-09-01
DAVID STEPHEN TAYLOR
Director 2008-08-08 2014-09-01
QA REGISTRARS LIMITED
Company Secretary 2008-08-08 2008-08-08
QA NOMINEES LIMITED
Director 2008-08-08 2008-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANCIS DOHERTY AUDLEY MILLS EYE SERVICES LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Active
RALF GENTHE GENTHE MEDICAL AESTHETICS LTD. Director 2017-11-16 CURRENT 2017-11-16 Active
RALF GENTHE GP HEALTHCARE ALLIANCE LIMITED Director 2015-09-29 CURRENT 2014-03-05 Active
RALF GENTHE AUDLEY MILLS EYE SERVICES LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Current accounting period shortened from 30/04/24 TO 31/03/24
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-11-28Cancellation of shares. Statement of capital on 2020-03-31 GBP 20
2023-11-28Cancellation of shares. Statement of capital on 2020-12-31 GBP 18
2023-11-28Cancellation of shares. Statement of capital on 2023-09-30 GBP 16
2023-09-07Termination of appointment of Stephen Francis Doherty on 2022-03-31
2023-09-07APPOINTMENT TERMINATED, DIRECTOR LUKE HENRY DOUGLAS WHITING
2023-09-07DIRECTOR APPOINTED DR ZOEY KIM KEEBLE
2023-09-07Appointment of Mrs Sally-Ann Mason as company secretary on 2022-04-01
2023-09-07CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-03-01Amended mirco entity accounts made up to 2021-04-30
2023-02-20Amended mirco entity accounts made up to 2021-04-30
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-08-12PSC08Notification of a person with significant control statement
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-08-11PSC07CESSATION OF CHRISTOPHER LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-11SH0111/06/20 STATEMENT OF CAPITAL GBP 22
2020-06-10AP01DIRECTOR APPOINTED DR LUKE HENRY DOUGLAS WHITING
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL MALCOLM LEWIS
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 20
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-05-23RP04CS01Second filing of Confirmation Statement dated 02/08/2016
2018-05-23ANNOTATIONClarification
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 20
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-09PSC07CESSATION OF CHRISTOPHER PAUL MALCOLM LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-09PSC04Change of details for Dr Christopher Paul Malcolm Lewis as a person with significant control on 2017-08-08
2017-08-08CH01Director's details changed for Dr Christopher Paul Malcolm Lewis on 2017-08-08
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL MALCOLM LEWIS
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 20
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 20
2015-09-01AR0108/08/15 ANNUAL RETURN FULL LIST
2015-05-20AP01DIRECTOR APPOINTED DR TIMOTHY WRIGHT
2015-05-20AP01DIRECTOR APPOINTED DR RALF GENTHE
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Ramsay House 18 Vera Avenue Grange Park London N21 1RA
2014-11-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KERRY
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 18
2014-09-04AR0108/08/14 ANNUAL RETURN FULL LIST
2014-01-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-02AR0108/08/13 ANNUAL RETURN FULL LIST
2012-10-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-16AR0108/08/12 ANNUAL RETURN FULL LIST
2011-11-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-04SH0101/05/10 STATEMENT OF CAPITAL GBP 2
2011-09-19AR0108/08/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION FULL
2010-08-17AR0108/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. ROGER TISI / 01/10/2009
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN PETER KERRY / 01/10/2009
2010-01-27AA30/04/09 TOTAL EXEMPTION FULL
2009-09-22363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-09-08225PREVSHO FROM 31/08/2009 TO 30/04/2009
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-2388(2)AD 09/08/08 GBP SI 13@1=13 GBP IC 14/27
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA
2008-09-11288aDIRECTOR APPOINTED DR CHRISTOPHER PAUL MALCOLM LEWIS
2008-09-11288aDIRECTOR APPOINTED DR ALAN PETER KERRY
2008-09-11288aDIRECTOR APPOINTED DR. ROGER TISI
2008-09-11288aDIRECTOR APPOINTED DR. DAVID STEPHEN TAYLOR
2008-09-11288aSECRETARY APPOINTED STEPHEN FRANCIS DOHERTY
2008-08-12123GBP NC 1000/100000 08/08/08
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2008-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COLLATERAL CHARGE 2008-12-24 Outstanding THE GENERAL PARCTICE FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED
Trademarks
We have not found any records of AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.