KENTISH TOWN PRIMARY CARE LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 1RA
Company number 06397293
Status Active
Incorporation Date 12 October 2007
Company Type Private Limited Company
Address RAMSAY HOUSE 18 VERA AVENUE, GRANGE PARK, LONDON, N21 1RA
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Marek Koperski as a director on 17 June 2016. The most likely internet sites of KENTISH TOWN PRIMARY CARE LIMITED are www.kentishtownprimarycare.co.uk, and www.kentish-town-primary-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Kentish Town Primary Care Limited is a Private Limited Company. The company registration number is 06397293. Kentish Town Primary Care Limited has been working since 12 October 2007. The present status of the company is Active. The registered address of Kentish Town Primary Care Limited is Ramsay House 18 Vera Avenue Grange Park London N21 1ra. The company`s financial liabilities are £58.76k. It is £12.87k against last year. The cash in hand is £33.32k. It is £14.33k against last year. And the total assets are £81.33k, which is £19.09k against last year. LEVY, Jonathan Andrew, Doctor is a Director of the company. POSNER, Philip Joseph, Dr is a Director of the company. SMEATON, Natasha, Dr is a Director of the company. YAXLEY, Stephen David, D is a Director of the company. Secretary GOODBURN, Elizabeth Anne, Dr has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director GOODBURN, Elizabeth Anne, Dr has been resigned. Director KOPERSKI, Marek, Dr has been resigned. Director MACGREGOR, Donald Roy, Dr has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "General medical practice activities".


kentish town primary care Key Finiance

LIABILITIES £58.76k
+28%
CASH £33.32k
+75%
TOTAL ASSETS £81.33k
+30%
All Financial Figures

Current Directors

Director
LEVY, Jonathan Andrew, Doctor
Appointed Date: 01 August 2015
51 years old

Director
POSNER, Philip Joseph, Dr
Appointed Date: 12 October 2007
63 years old

Director
SMEATON, Natasha, Dr
Appointed Date: 01 March 2013
54 years old

Director
YAXLEY, Stephen David, D
Appointed Date: 23 July 2013
46 years old

Resigned Directors

Secretary
GOODBURN, Elizabeth Anne, Dr
Resigned: 01 July 2014
Appointed Date: 12 October 2007

Secretary
QA REGISTRARS LIMITED
Resigned: 12 October 2007
Appointed Date: 12 October 2007

Director
GOODBURN, Elizabeth Anne, Dr
Resigned: 01 July 2014
Appointed Date: 12 October 2007
71 years old

Director
KOPERSKI, Marek, Dr
Resigned: 17 June 2016
Appointed Date: 12 October 2007
73 years old

Director
MACGREGOR, Donald Roy, Dr
Resigned: 29 March 2013
Appointed Date: 12 October 2007
72 years old

Director
QA NOMINEES LIMITED
Resigned: 12 October 2007
Appointed Date: 12 October 2007

Persons With Significant Control

Dr Philip Joseph Posner
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

KENTISH TOWN PRIMARY CARE LIMITED Events

24 Oct 2016
Confirmation statement made on 12 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Jun 2016
Termination of appointment of Marek Koperski as a director on 17 June 2016
16 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 125

16 Oct 2015
Termination of appointment of Elizabeth Anne Goodburn as a director on 1 July 2014
...
... and 37 more events
16 Oct 2007
Registered office changed on 16/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW
15 Oct 2007
£ nc 1000/100000 12/10/07
15 Oct 2007
Director resigned
15 Oct 2007
Secretary resigned
12 Oct 2007
Incorporation