THE EXPERT PATIENTS PROGRAMME COMMUNITY INTEREST COMPANY
LONDON

Hellopages » Greater London » Southwark » SE1 0EH
Company number 05964023
Status Active
Incorporation Date 11 October 2006
Company Type Community Interest Company
Address CAN MEZZANINE, 36-36 LOMAN STREET, LONDON, SE1 0EH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Ian Geoffrey Silver as a director on 1 May 2016; Satisfaction of charge 2 in full. The most likely internet sites of THE EXPERT PATIENTS PROGRAMME COMMUNITY INTEREST COMPANY are www.theexpertpatientsprogrammecommunityinterest.co.uk, and www.the-expert-patients-programme-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The Expert Patients Programme Community Interest Company is a Community Interest Company. The company registration number is 05964023. The Expert Patients Programme Community Interest Company has been working since 11 October 2006. The present status of the company is Active. The registered address of The Expert Patients Programme Community Interest Company is Can Mezzanine 36 36 Loman Street London Se1 0eh. . LEVY, Anthony Francis is a Director of the company. RICHARDS, Lynnette is a Director of the company. SILVER, Ian Geoffrey is a Director of the company. Secretary ADEWOLE, Henry Olufemi has been resigned. Secretary CLAYTON, Ian Duncan has been resigned. Secretary NORMAN, Colin Peter has been resigned. Director ADEWOLE, Henry Olufemi has been resigned. Director DRINKWATER, Renata has been resigned. Director JACOBS, Stephen Melvyn Edward has been resigned. Director KNIGHTON, Michael Simon has been resigned. Director KURIEN, Kiron Mary has been resigned. Director LOGUE, Christian Charles has been resigned. Director NORMAN, Colin Peter has been resigned. Director SAGAR, Deep has been resigned. Director WALLBANK, Mary Christine has been resigned. Director WEBBER, Colin Howard has been resigned. The company operates in "Other human health activities".


Current Directors

Director
LEVY, Anthony Francis
Appointed Date: 31 March 2015
68 years old

Director
RICHARDS, Lynnette
Appointed Date: 18 December 2015
58 years old

Director
SILVER, Ian Geoffrey
Appointed Date: 01 May 2016
49 years old

Resigned Directors

Secretary
ADEWOLE, Henry Olufemi
Resigned: 26 January 2009
Appointed Date: 11 October 2006

Secretary
CLAYTON, Ian Duncan
Resigned: 18 March 2015
Appointed Date: 01 May 2014

Secretary
NORMAN, Colin Peter
Resigned: 30 April 2014
Appointed Date: 26 January 2009

Director
ADEWOLE, Henry Olufemi
Resigned: 31 March 2010
Appointed Date: 11 October 2006
63 years old

Director
DRINKWATER, Renata
Resigned: 30 April 2016
Appointed Date: 21 July 2008
69 years old

Director
JACOBS, Stephen Melvyn Edward
Resigned: 31 March 2013
Appointed Date: 11 October 2006
76 years old

Director
KNIGHTON, Michael Simon
Resigned: 12 November 2010
Appointed Date: 26 June 2007
76 years old

Director
KURIEN, Kiron Mary
Resigned: 15 November 2009
Appointed Date: 13 December 2006
53 years old

Director
LOGUE, Christian Charles
Resigned: 30 April 2010
Appointed Date: 01 October 2009
51 years old

Director
NORMAN, Colin Peter
Resigned: 02 September 2013
Appointed Date: 26 January 2009
72 years old

Director
SAGAR, Deep
Resigned: 27 March 2008
Appointed Date: 11 October 2006
66 years old

Director
WALLBANK, Mary Christine
Resigned: 31 July 2015
Appointed Date: 31 May 2012
67 years old

Director
WEBBER, Colin Howard
Resigned: 31 July 2015
Appointed Date: 21 July 2008
74 years old

Persons With Significant Control

Self Management Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE EXPERT PATIENTS PROGRAMME COMMUNITY INTEREST COMPANY Events

06 Feb 2017
Total exemption full accounts made up to 31 March 2016
24 Nov 2016
Appointment of Ian Geoffrey Silver as a director on 1 May 2016
18 Nov 2016
Satisfaction of charge 2 in full
10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
04 May 2016
Termination of appointment of Renata Drinkwater as a director on 30 April 2016
...
... and 61 more events
20 Jul 2007
Registered office changed on 20/07/07 from: can mezzanine 32-36 loman streer london SE1 0EE
11 Jul 2007
Registered office changed on 11/07/07 from: room 52 burnhill business centre burrell row beckenham kent BR3 1AT
19 Feb 2007
New director appointed
03 Feb 2007
Registered office changed on 03/02/07 from: room 5E58 quarry house quarry hill leeds LS2 7UE
11 Oct 2006
Incorporation of a Community Interest Company

THE EXPERT PATIENTS PROGRAMME COMMUNITY INTEREST COMPANY Charges

14 August 2009
Rent deposit deed
Delivered: 26 August 2009
Status: Satisfied on 18 November 2016
Persons entitled: I S Kathuria and J R Cosgrove Reading as Lauralex Investments
Description: The rent deposit monies in the sum of £3,750.00.