CENTRAL LONDON HEALTHCARE CIC - LONDON


Company Profile Company Filings

Overview

CENTRAL LONDON HEALTHCARE CIC is a Community Interest Company from LONDON UNITED KINGDOM and has the status: Active.
CENTRAL LONDON HEALTHCARE CIC was incorporated 17 years ago on 05/03/2007 and has the registered number: 06135803. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CENTRAL LONDON HEALTHCARE CIC - LONDON

This company is listed in the following categories:
86210 - General medical practice activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CAPITAL HOUSE
LONDON
NW1 5DH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CENTRAL LONDON HEALTHCARE LIMITED (until 16/09/2010)

Confirmation Statements

Last Statement Next Statement Due
25/08/2023 08/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN RONALD FULLMAN Secretary 2022-02-22 CURRENT
DR PAUL O'REILLY Mar 1962 British Director 2022-05-09 CURRENT
DR RISHI CHOPRA Feb 1978 British Director 2020-03-31 CURRENT
DR SAUL DANIEL KAUFMAN Aug 1980 British Director 2020-03-31 CURRENT
DR JAN MANIERA Sep 1961 British Director 2020-03-31 CURRENT
KIRSTEN MCNEILL BLACK Jul 1969 British Director 2022-02-22 CURRENT
MR JONATHAN MILES DAVIS Aug 1967 British Director 2020-08-25 CURRENT
DR AFSANA MUMTAZ SAFA Jun 1980 British Director 2020-09-14 CURRENT
DR. SHEILA NEOGI Jul 1966 British Director 2020-09-11 CURRENT
SIOBHAN BROWNE Jun 1976 British Director 2022-02-22 CURRENT
MRS RUTH CODRUTA SANDU Mar 1976 Romanian Director 2020-08-25 CURRENT
MS VANIA CEITA ESKELINEN Aug 1982 Portuguese Director 2015-10-06 UNTIL 2017-09-19 RESIGNED
DR RUTH O'HARE Jun 1954 British Secretary 2007-03-05 UNTIL 2009-03-31 RESIGNED
DR MONA VAIDYA Dec 1977 British Director 2010-07-21 UNTIL 2014-06-30 RESIGNED
DR MAHER SHAKARCHI Sep 1956 British Director 2014-10-07 UNTIL 2015-10-01 RESIGNED
JEANETTE CREASER British Secretary 2009-04-22 UNTIL 2020-03-31 RESIGNED
MS JASVINDER NIJJAR Jul 1973 British Director 2020-03-31 UNTIL 2020-12-17 RESIGNED
DR MATTHEW ANSELM JOHNSON Jun 1960 British Director 2014-07-01 UNTIL 2020-09-13 RESIGNED
MISS JANE RUTH ELIZABETH KITCHING Jul 1988 British Director 2015-09-06 UNTIL 2016-01-27 RESIGNED
MISS CLARE MAGONA Feb 1976 British Director 2017-03-08 UNTIL 2020-03-31 RESIGNED
DR ETHELDREDA KEE CHING KONG Apr 1957 British Director 2020-09-02 UNTIL 2021-08-31 RESIGNED
DR JAN MANIERA Sep 1961 British Director 2015-10-06 UNTIL 2019-05-08 RESIGNED
DR ANDREW STEPHEN GOODSTONE British Director 2010-05-19 UNTIL 2019-05-21 RESIGNED
DOCTOR RUTH O'HARE Jun 1954 British Director 2018-02-14 UNTIL 2018-02-14 RESIGNED
DR RUTH O'HARE Jun 1954 British Director 2007-03-05 UNTIL 2014-09-30 RESIGNED
DR OLUIWATOYIN ODUNUGT Mar 1971 Nigerian Director 2013-03-05 UNTIL 2014-02-12 RESIGNED
DOCTOR NEVILLE RICHARD PURSSELL Aug 1957 British Director 2007-03-05 UNTIL 2014-07-01 RESIGNED
MR BRADLEY PETER REDFORD Sep 1965 British Director 2015-04-21 UNTIL 2016-09-29 RESIGNED
DR PHILIP OLUFUNWA Feb 1949 British Director 2010-05-19 UNTIL 2013-02-01 RESIGNED
SIOBHAN BROWNE Jun 1976 British Director 2014-07-01 UNTIL 2015-04-17 RESIGNED
DR DAVID MICHAEL SPIRO Feb 1957 British Director 2014-07-01 UNTIL 2020-03-31 RESIGNED
JOAN ROSE GORDON-BROWN May 1960 British Director 2010-05-19 UNTIL 2015-10-01 RESIGNED
DR HAROLD DEREK CHASE Jan 1953 British Director 2007-03-05 UNTIL 2009-10-01 RESIGNED
ALSION CLAIRE DALAL Apr 1963 British Director 2010-05-19 UNTIL 2013-01-23 RESIGNED
DR DENNIS ISAAC ABADI Sep 1963 British Director 2014-10-07 UNTIL 2020-03-31 RESIGNED
MR TIMOTHY GILES CRISPIN BEELEY-FOX Aug 1970 British Director 2017-07-19 UNTIL 2019-12-13 RESIGNED
MISS CARLA BORELAND Dec 1975 British Director 2017-05-17 UNTIL 2020-03-31 RESIGNED
MR JOSEPH BRAZIL Apr 1965 Irish Director 2020-03-31 UNTIL 2021-09-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr David Michael Spiro 2016-04-06 - 2020-03-31 2/1957 London   Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. CATHERINE'S COURT (FOWEY) LIMITED FOWEY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MALVERN COURT RESIDENTS ASSOCIATION LIMITED ANGMERING ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHILD HEALTH INTERNATIONAL WINCHESTER ENGLAND Active MICRO ENTITY 86900 - Other human health activities
LIFE ETERNAL TRUST (UK) LIMITED ENFIELD ENGLAND Active DORMANT 74990 - Non-trading company
ROBIN COURT (PIMLICO) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
WEST LONDON ACTION FOR CHILDREN LONDON Active SMALL 86900 - Other human health activities
PIMLICO MEDICAL LIMITED WORTHING Dissolved... 86210 - General medical practice activities
JOE BRAZIL LTD LONDON Dissolved... DORMANT 74990 - Non-trading company
MAYARUN LIMITED WITNEY Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MAYARUN PROPERTIES LIMITED WITNEY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SW PCH LIMITED NORTH FINCHLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
HOMELESS HEALTH C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
SAFA PROPERTIES LONDON LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
HEALTHCARE CENTRAL LONDON LTD LONDON UNITED KINGDOM Active MICRO ENTITY 86210 - General medical practice activities
CLEMENTI LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BPRR CONSULTING LIMITED BANBURY ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
CHASE FAMILY HOLDINGS LTD CALNE ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
VICTORIA GENERAL PRACTICES LLP LONDON Dissolved... None Supplied
CHOPSCO LIMITED LIABILITY PARTNERSHIP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CENTRAL LONDON HEALTHCARE CIC 2022-08-26 31-03-2022 £3,254,901 Cash £1,437,878 equity
CENTRAL LONDON HEALTHCARE CIC 2021-12-17 31-03-2021 £969,401 Cash £1,217,077 equity
CENTRAL LONDON HEALTHCARE CIC 2020-12-15 31-03-2020 £1,189,528 Cash £956,348 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEPCO GROUP SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AUTOCAVE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 43999 - Other specialised construction activities n.e.c.
KNOWLES HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
DUOLAB UK LIMITED LONDON UNITED KINGDOM Active SMALL 46450 - Wholesale of perfume and cosmetics
POD RESTAURANTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 56101 - Licensed restaurants
SHELFCO 9823 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56290 - Other food services
KNOWLES WATERPROOFING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
PEPCO GROUP INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
SOUTH HOMES LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 73110 - Advertising agencies
C COMPANY LIMITED LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 35140 - Trade of electricity