Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ISLINGTON GP GROUP LIMITED
Company Information for

THE ISLINGTON GP GROUP LIMITED

UNIT 16- 18 THE STUDIOS, 8 HORNSEY STREET, LONDON, N7 8EG,
Company Registration Number
07384595
Private Limited Company
Active

Company Overview

About The Islington Gp Group Ltd
THE ISLINGTON GP GROUP LIMITED was founded on 2010-09-22 and has its registered office in London. The organisation's status is listed as "Active". The Islington Gp Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ISLINGTON GP GROUP LIMITED
 
Legal Registered Office
UNIT 16- 18 THE STUDIOS
8 HORNSEY STREET
LONDON
N7 8EG
Other companies in N21
 
Previous Names
SOUTH ISLINGTON GP ALLIANCE LIMITED06/01/2017
Filing Information
Company Number 07384595
Company ID Number 07384595
Date formed 2010-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 09:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ISLINGTON GP GROUP 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 THE ISLINGTON GP GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CLOWES
Director 2018-04-01
KATIE ANNE COLEMAN
Director 2018-01-31
DANIELA GOMES
Director 2016-07-21
CATHERINE HOLMES
Director 2015-09-23
ADRIAN RICHARDSON
Director 2018-02-01
CRAIG RUSSELL SEYMOUR
Director 2016-07-21
BENEDICT SMITH
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUNIL VINIAK LIMAYE
Director 2015-09-23 2018-04-29
CAROLINE ANN CATTELL
Director 2016-07-21 2018-01-31
THOMAS CHARLES MCANEA
Director 2016-07-21 2017-12-31
BENGI BEYZADE
Director 2010-09-22 2017-03-31
SIMON RICHARD HAZELWOOD
Director 2010-09-22 2015-09-23
CHARLOTTE MELIA
Director 2010-09-22 2015-09-23
RATHINI RATNAVEL
Director 2010-09-22 2015-09-23
JOHN SAVERIMUTTU ROHAN SEGARAJASINGHE
Director 2010-09-22 2015-09-23
DAVID FRANCIS EGERTON
Director 2010-09-22 2011-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CLOWES THE MUSIC CENTRE Director 2010-01-01 CURRENT 1999-05-27 Active
ADRIAN RICHARDSON HARMONI INDEPENDENT LIMITED Director 2005-12-08 CURRENT 2005-12-06 Dissolved 2014-03-10
ADRIAN RICHARDSON HARMONI PLUS LIMITED Director 2003-08-18 CURRENT 2003-08-18 Dissolved 2014-03-10
ADRIAN RICHARDSON HARMONI LIMITED Director 2001-01-01 CURRENT 1996-08-14 Dissolved 2014-06-04

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
2024-03-05CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-02-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-13Solvency Statement dated 26/01/23
2023-02-13Statement by Directors
2023-02-13Resolutions passed:<ul><li>Resolution Company business 26/01/2023</ul>
2023-02-10Solvency Statement dated 26/01/23
2023-02-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-10Statement by Directors
2023-02-10Statement of capital on GBP 27
2023-01-26APPOINTMENT TERMINATED, DIRECTOR RENU HANS
2023-01-26APPOINTMENT TERMINATED, DIRECTOR CRAIG RUSSELL SEYMOUR
2023-01-26DIRECTOR APPOINTED MR SHERIF AL-MARAYATI
2023-01-26DIRECTOR APPOINTED MR DAVID EGERTON
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road London N12 8QJ United Kingdom
2023-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/23 FROM Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road London N12 8QJ United Kingdom
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-27CH01Director's details changed for Dr Angela Chung on 2022-09-01
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-10-05TM02Termination of appointment of Katie Leigh Butler on 2021-08-06
2021-09-24CH01Director's details changed for Dr Angela Chung on 2021-09-22
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Unit 16-18 the Studios 8 Hornsey Street London N7 8EG England
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28RES01ADOPT ARTICLES 28/06/21
2021-04-01SH20Statement by Directors
2021-04-01SH19Statement of capital on 2021-04-01 GBP 30
2021-04-01CAP-SSSolvency Statement dated 23/02/21
2021-04-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-08AP01DIRECTOR APPOINTED MISS KERE ODUMAH
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KATIE ANNE COLEMAN
2020-08-14RES01ADOPT ARTICLES 14/08/20
2020-08-14RES01ADOPT ARTICLES 14/08/20
2020-08-14MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14MEM/ARTSARTICLES OF ASSOCIATION
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ United Kingdom
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ United Kingdom
2020-07-20AP03Appointment of Miss Katie Leigh Butler as company secretary on 2020-07-13
2020-06-22AP01DIRECTOR APPOINTED DR IAN BENJAMIN COLVIN
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOLMES
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM Ramsay House 18 Vera Avenue Grange Park London N21 1RA
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIELA GOMES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARDSON
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-10-17RP04CS01Second filing of Confirmation Statement dated 22/09/2017
2018-10-11AAMDAmended accounts made up to 2017-09-30
2018-10-02AP01DIRECTOR APPOINTED DR RENU HANS
2018-08-31AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-07-05AP01DIRECTOR APPOINTED DR KATIE ANNE COLEMAN
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL VINIAK LIMAYE
2018-04-25AP01DIRECTOR APPOINTED DR ADRIAN RICHARDSON
2018-04-25AP01DIRECTOR APPOINTED MR MICHAEL CLOWES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES MCANEA
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN CATTELL
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 17811
2017-10-13CS01Clarification A second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 17/10/2018.
2017-10-13SH0122/07/16 STATEMENT OF CAPITAL GBP 32
2017-04-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BENGI BEYZADE
2017-01-18SH06Cancellation of shares. Statement of capital on 2016-04-06 GBP 13
2017-01-10RES12Resolution of varying share rights or name
2017-01-10RES01ADOPT ARTICLES 22/07/2016
2017-01-06RES15CHANGE OF COMPANY NAME 06/01/17
2017-01-06CERTNMCOMPANY NAME CHANGED SOUTH ISLINGTON GP ALLIANCE LIMITED CERTIFICATE ISSUED ON 06/01/17
2017-01-05AP01DIRECTOR APPOINTED DR CAROLINE ANN CATTELL
2017-01-05AP01DIRECTOR APPOINTED DR THOMAS CHARLES MCANEA
2017-01-05AP01DIRECTOR APPOINTED DR CRAIG RUSSELL SEYMOUR
2017-01-05AP01DIRECTOR APPOINTED MRS DANIELA GOMES
2016-12-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 17811
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-21AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-12AP01DIRECTOR APPOINTED DR BENEDICT SMITH
2015-10-12AP01DIRECTOR APPOINTED DR SUNIL VINIAK LIMAYE
2015-10-12AP01DIRECTOR APPOINTED MS CATHERINE HOLMES
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RATHINI RATNAVEL
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAZELWOOD
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEGARAJASINGHE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MELIA
2015-10-07RES13DIRECTORS APPOINTED 23/09/2015
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 17811
2015-10-06AR0122/09/15 FULL LIST
2015-05-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM RAMSAY BROWN AND PARTNERS VERA AVENUE LONDON N21 1RA
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 17811
2014-10-23AR0122/09/14 FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MELIA / 23/10/2014
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM C/O RAMSAY BROWN AND PARTNERS, RAMSAY HOUSE, 18 VERA AVENUE GRANGE PARK LONDON N21 1RA
2014-01-10AR0122/09/13 FULL LIST
2013-12-18AA30/09/13 TOTAL EXEMPTION FULL
2013-01-05AA30/09/12 TOTAL EXEMPTION FULL
2012-12-11AR0122/09/12 FULL LIST
2012-06-22AA30/09/11 TOTAL EXEMPTION FULL
2011-10-06AR0122/09/11 FULL LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DR DAVID FRANCIS EGERTON
2011-03-17MEM/ARTSARTICLES OF ASSOCIATION
2011-03-17RES01ALTER ARTICLES 27/02/2011
2011-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-26RES1318/10/2010
2010-10-25SH0120/10/10 STATEMENT OF CAPITAL GBP 17812
2010-09-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 THE ISLINGTON GP GROUP 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 THE ISLINGTON GP GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ISLINGTON GP GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE ISLINGTON GP GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE ISLINGTON GP GROUP LIMITED registering or being granted any patents
Domain Names

THE ISLINGTON GP GROUP LIMITED owns 1 domain names.

sigpal.co.uk  

Trademarks
We have not found any records of THE ISLINGTON GP GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ISLINGTON GP GROUP 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 THE ISLINGTON GP GROUP 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 THE ISLINGTON GP GROUP 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 THE ISLINGTON GP GROUP 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 THE ISLINGTON GP GROUP 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.