FULFORD GRANGE MEDICAL CENTRE LIMITED - LONDON


Company Profile Company Filings

Overview

FULFORD GRANGE MEDICAL CENTRE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
FULFORD GRANGE MEDICAL CENTRE LIMITED was incorporated 31 years ago on 29/03/1993 and has the registered number: 02804493. The accounts status is DORMANT and accounts are next due on 31/08/2024.

FULFORD GRANGE MEDICAL CENTRE LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

1 ANGEL COURT
LONDON
EC2R 7HJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BUPA SECRETARIES LIMITED Corporate Secretary 2019-07-01 CURRENT
MR DAVID JAMES HALL Nov 1962 British, Director 2009-04-20 CURRENT
MR JAMES BENJAMIN LEE Sep 1977 British, Director 2021-07-12 CURRENT
MR NEIL STEPHEN BARKER Feb 1974 British Director 2023-07-31 CURRENT
SERENA JANE STEWART May 1961 British Director 2002-06-10 UNTIL 2002-12-05 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-03-29 UNTIL 1993-04-16 RESIGNED
MR GRAHAM SMITH May 1950 British Director 1993-05-07 UNTIL 2000-12-31 RESIGNED
CHRISTOPHER JOHN SANDHAM Sep 1957 British Director 1997-09-29 UNTIL 2000-01-31 RESIGNED
MR NEIL ROBERT TAYLOR Feb 1960 British Director 2000-12-31 UNTIL 2009-01-01 RESIGNED
IAN PETER REYNOLDS Mar 1951 British Director 1996-06-21 UNTIL 1997-08-27 RESIGNED
MR SIMON PHILIP REITER Aug 1964 British Director 2009-01-01 UNTIL 2013-03-28 RESIGNED
MR JONATHAN STEPHEN PICKEN Nov 1965 British Director 2014-07-01 UNTIL 2018-07-16 RESIGNED
DR CHAITANYA BHUPENDRA PATEL Sep 1954 British Director 2000-01-31 UNTIL 2007-03-09 RESIGNED
MR KEITH MOORE Apr 1961 British Director 2013-08-05 UNTIL 2016-02-29 RESIGNED
IAN PETER REYNOLDS Mar 1951 British Director 1995-11-23 UNTIL 1996-02-13 RESIGNED
JULIAN PHILIP SANDERS Oct 1963 British Secretary 2005-09-01 UNTIL 2019-06-30 RESIGNED
MR ARTHUR DAVID WALFORD Sep 1945 British Secretary 1998-10-05 UNTIL 2005-09-01 RESIGNED
DAVID RICHARD MORRIS May 1949 Secretary 1993-05-07 UNTIL 1998-10-05 RESIGNED
MR JON HATHER Apr 1950 English Secretary 2000-03-07 UNTIL 2000-03-07 RESIGNED
RICHARD ANTHONY BURGIN Secretary 1993-04-16 UNTIL 1993-05-07 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-03-29 UNTIL 1993-04-16 RESIGNED
ANTHONY GEORGE HEYWOOD Sep 1948 British Director 2000-01-31 UNTIL 2002-04-30 RESIGNED
STUART PETER VERE Aug 1945 British Director 1993-05-07 UNTIL 1995-04-05 RESIGNED
JAMES DOMINIC WEIGHT Apr 1965 British Director 2002-04-30 UNTIL 2002-06-10 RESIGNED
MR STEPHEN WALLACE BRADSHAW Nov 1950 British Director 2007-03-09 UNTIL 2009-04-20 RESIGNED
MR ANDREW JOHN CANNON Aug 1969 British Director 2013-02-04 UNTIL 2014-07-01 RESIGNED
MARK ELLERBY Aug 1961 British Director 1998-10-05 UNTIL 2012-10-01 RESIGNED
MR IAN FOZARD Mar 1953 British Director 1993-05-07 UNTIL 1998-10-05 RESIGNED
MR PAUL JOHN GREENSMITH Dec 1967 British Director 2002-12-05 UNTIL 2007-03-21 RESIGNED
MR MICHAEL HARRISON Jul 1974 British Director 2018-07-16 UNTIL 2023-07-31 RESIGNED
DORCAS ANNE HELEN MURRAY Feb 1963 British Director 1993-04-16 UNTIL 1993-05-07 RESIGNED
DAVID ANTHONY WAKEFIELD Dec 1946 British Director 1993-05-07 UNTIL 1996-06-21 RESIGNED
MR ERIC ALAN MILLARD May 1953 British Director 1996-06-21 UNTIL 2000-01-31 RESIGNED
MR MARK MORAN Apr 1960 British Director 2015-04-01 UNTIL 2016-03-01 RESIGNED
MR JASON DAVID LOCK Aug 1972 British Director 2009-04-20 UNTIL 2015-04-01 RESIGNED
DAVID NOON Jul 1952 British Director 1996-02-23 UNTIL 1996-06-21 RESIGNED
PROFESSOR CHRISTOPHER THOMPSON Sep 1952 British Director 2007-03-21 UNTIL 2009-04-20 RESIGNED
MR OLIVER HENRY DIXON THOMAS May 1956 British Director 2012-10-15 UNTIL 2013-03-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bupa Care Homes (Gl) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Nottcor 6 Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRIORY OLD ACUTE SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
NETWORK PROJECTS LIMITED NOTTINGHAM Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
PRIORY HEALTHCARE SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BLENHEIM HEALTHCARE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COMPANY HEALTH LIMITED LONDON Dissolved... FULL 8514 - Other human health activities
STURT HOUSE CLINIC LIMITED LONDON Active DORMANT 74990 - Non-trading company
TNG LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
PRIORY OLD SCHOOLS SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
CARE CONTINUUMS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
OCCUPATIONAL HEALTH CARE HOLDINGS LIMITED Active DORMANT 64209 - Activities of other holding companies n.e.c.
THE DERBY CONFERENCE CENTRE LIMITED DERBY Active AUDIT EXEMPTION SUBSI 55100 - Hotels and similar accommodation
TRULL HOUSE STUD LIMITED TETBURY ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
BUSINESS SHOPS (UK) LIMITED NOTTINGHAM ENGLAND Dissolved... FULL 85600 - Educational support services
INBIZ LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
DTC GROUP LIMITED LONDON Dissolved... FULL 8514 - Other human health activities
INBIZ GROUP LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
PEOPLEPLUS GROUP LIMITED NOTTINGHAM Active FULL 85590 - Other education n.e.c.
BROOMCO (4198) LIMITED NOTTINGHAM Dissolved... MICRO ENTITY 99999 - Dormant Company
PETO LIMITED COWES UNITED KINGDOM Active UNAUDITED ABRIDGED 63120 - Web portals

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAN INTEGRITY SOLUTIONS LTD. LONDON UNITED KINGDOM Active SMALL 58290 - Other software publishing
MIDNIGHT CITY JEWELLERY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
ENER-G-AFRICA HOLDINGS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
HOW CONNECTION FOUR LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 35120 - Transmission of electricity
LANZAJET UK, LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 20590 - Manufacture of other chemical products n.e.c.
LITUM TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
CROMWELL HOSPITAL RETIREMENT PLAN TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MAGNESIUM CAPITAL I GP LLP LONDON ENGLAND Active UNAUDITED ABRIDGED None Supplied
GS GEPE FEEDER (UK) I GP LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
ENERGY TRANSITION OPERATING PARTNERS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied