THE PRACTICE SURGERIES LIMITED - AMERSHAM
Company Profile | Company Filings |
Overview
THE PRACTICE SURGERIES LIMITED is a Private Limited Company from AMERSHAM and has the status: Active.
THE PRACTICE SURGERIES LIMITED was incorporated 16 years ago on 27/03/2008 and has the registered number: 06545745. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE PRACTICE SURGERIES LIMITED was incorporated 16 years ago on 27/03/2008 and has the registered number: 06545745. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE PRACTICE SURGERIES LIMITED - AMERSHAM
This company is listed in the following categories:
86210 - General medical practice activities
86210 - General medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ROSE HOUSE BELL LANE OFFICE VILLAGE
AMERSHAM
BUCKINGHAMSHIRE
HP6 6FA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELIZABETH MARY LOUISE PERRY | Feb 1975 | British | Director | 2021-03-29 | CURRENT |
EDWARD MCKENZIE-BOYLE | Jan 1981 | British | Director | 2024-03-27 | CURRENT |
DR NICHOLAS JOHN HARDING | Dec 1969 | British | Director | 2019-12-20 | CURRENT |
MRS DEBORAH JANE RAVEN | May 1969 | British | Director | 2008-05-27 UNTIL 2011-10-14 | RESIGNED |
PETER MARTIN WATTS | Feb 1963 | British | Director | 2008-03-27 UNTIL 2011-12-21 | RESIGNED |
MRS FRANCINE GODRICH | Secretary | 2012-04-24 UNTIL 2018-06-13 | RESIGNED | ||
MR WILLIAM JOHN HAMILL | Secretary | 2011-11-28 UNTIL 2012-04-24 | RESIGNED | ||
MR NEAL MALCOLM HENDRIE | Secretary | 2010-09-07 UNTIL 2011-08-12 | RESIGNED | ||
MS SHELLEY HUMPHREY | Secretary | 2011-08-12 UNTIL 2011-11-28 | RESIGNED | ||
KAREN KAI-LING MILLEN | Secretary | 2008-03-27 UNTIL 2010-09-07 | RESIGNED | ||
MR ALLAN JOHNSON | Dec 1964 | British | Director | 2011-12-13 UNTIL 2018-01-31 | RESIGNED |
DR JEREMY DAVID ROSE | Mar 1955 | British | Director | 2008-03-27 UNTIL 2015-11-30 | RESIGNED |
DR JEREMY DAVID ROSE | Mar 1955 | British | Director | 2015-12-10 UNTIL 2019-12-31 | RESIGNED |
MS CYNTHIA JANE BRINKLEY | Aug 1959 | American | Director | 2014-11-27 UNTIL 2016-01-18 | RESIGNED |
MR BRUCE FERGUSON MACFARLANE | Dec 1952 | British | Director | 2014-04-22 UNTIL 2016-09-29 | RESIGNED |
DR AJIT GORDON VIMALENDRAN KADIRGAMAR | Feb 1963 | British | Director | 2008-03-27 UNTIL 2008-05-27 | RESIGNED |
MR STUART ALISTAIR FORDYCE | Nov 1951 | British | Director | 2008-05-27 UNTIL 2010-05-27 | RESIGNED |
MS SAMANTHA JONES | Feb 1971 | British | Director | 2019-01-24 UNTIL 2021-03-30 | RESIGNED |
MR THOMAS WILLIAM HOPKINS | Dec 1974 | British | Director | 2011-11-22 UNTIL 2014-04-22 | RESIGNED |
MR NEAL MALCOLM HENDRIE | Aug 1955 | British | Director | 2010-05-27 UNTIL 2011-08-12 | RESIGNED |
MR ROY HASTINGS | Jul 1971 | British | Director | 2014-05-30 UNTIL 2017-12-31 | RESIGNED |
MR STEPHEN JOHN DAVIES | Feb 1956 | British | Director | 2011-11-22 UNTIL 2013-04-02 | RESIGNED |
MR ARVAN SEE WING CHAN | Feb 1982 | American | Director | 2016-01-18 UNTIL 2019-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas John Harding | 2020-01-15 | 12/1969 | Amersham Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Operose Health (Group) Limited | 2019-03-11 | Amersham | Significant influence or control | |
Dr Ajit Gordon Vimalendran Kadirgamar | 2016-04-06 - 2023-02-08 | 2/1963 | Amersham Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Jeremy David Rose | 2016-04-06 - 2020-01-15 | 3/1955 | Amersham Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mhs Consulting International Inc. | 2016-04-06 - 2018-03-16 | Saint Louis Missouri 63105 | Significant influence or control | |
Mmc Ventures Limited | 2016-04-06 - 2018-03-16 | London | Significant influence or control | |
Operose Health Ltd | 2016-04-06 | London | Significant influence or control |