EAST KENT FAMILY PRACTITIONERS LIMITED
Overview
Company Name | EAST KENT FAMILY PRACTITIONERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09018277 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EAST KENT FAMILY PRACTITIONERS LIMITED?
- General medical practice activities (86210) / Human health and social work activities
- Specialists medical practice activities (86220) / Human health and social work activities
Where is EAST KENT FAMILY PRACTITIONERS LIMITED located?
Registered Office Address | 71 New Dover Road CT1 3DZ Canterbury Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EAST KENT FAMILY PRACTITIONERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for EAST KENT FAMILY PRACTITIONERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Dr Caroline Eleanor Crosfield as a person with significant control on Sep 19, 2019 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Dr Bhaskhar Vishwanathan on Jun 03, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Dr John Wilfred David Neden on Jun 03, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Nicola Macdougald on Jun 03, 2019 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from C/O Percy Gore & Co 39 Hawley Square Margate Kent CT9 1NZ to 71 New Dover Road Canterbury Kent CT1 3DZ on Jul 15, 2019 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1TS to C/O Percy Gore & Co 39 Hawley Square Margate Kent CT9 1NZ on Oct 16, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Ian Macdougald as a director on Jul 09, 2015 | 2 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 11, 2014
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ross Clark as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Nicola Macdougald as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of EAST KENT FAMILY PRACTITIONERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIOTT, Mark Donald, Dr | Director | CT1 3DZ Canterbury 71 New Dover Road Kent England | England | English | General Practitioner | 187367320001 | ||||
HAGGERTY, Graeme | Director | CT1 3DZ Canterbury 71 New Dover Road Kent England | England | Scottish,British | Practice Manager | 187366830001 | ||||
MACDOUGALD, Nicola | Director | CT1 3DZ Canterbury 71 New Dover Road Kent England | England | English | Practice Manager | 187368380001 | ||||
NEDEN, John Wilfred David, Dr | Director | CT1 3DZ Canterbury 71 New Dover Road Kent England | United Kingdom | British | General Practitioner | 187368000001 | ||||
VISHWANATHAN, Bhaskhar, Dr | Director | CT1 3DZ Canterbury 71 New Dover Road Kent England | England | Indian | General Practitioner | 187367600001 | ||||
CLARK, Ross Mackenzie | Director | Station Parade HG1 1TS Harrogate The Exchange North Yorkshire United Kingdom | United Kingdom | British | Solicitor | 92327060001 | ||||
MACDOUGALD, Ian | Director | Station Parade HG1 1TS Harrogate The Exchange North Yorkshire United Kingdom | United Kingdom | English | Managing Partner | 187367820001 |
Who are the persons with significant control of EAST KENT FAMILY PRACTITIONERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Catherine Anne Neden | Jun 30, 2016 | CT1 3DZ Canterbury 71 New Dover Road Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Caroline Eleanor Crossfield | Jun 30, 2016 | CT1 3DZ Canterbury 71 New Dover Road Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr David Richard Meakin | Jun 30, 2016 | CT1 3DZ Canterbury 71 New Dover Road Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0