CAMDEN HEALTH PARTNERS LIMITED - NORTH FINCHLEY


Company Profile Company Filings

Overview

CAMDEN HEALTH PARTNERS LIMITED is a Private Limited Company from NORTH FINCHLEY UNITED KINGDOM and has the status: Active.
CAMDEN HEALTH PARTNERS LIMITED was incorporated 15 years ago on 06/05/2008 and has the registered number: 06584530. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CAMDEN HEALTH PARTNERS LIMITED - NORTH FINCHLEY

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

RAMSAY BROWN LLP THE BRENTANO SUITE
NORTH FINCHLEY
LONDON
N12 8QJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
HAVERSTOCK HEALTHCARE LIMITED (until 17/12/2020)

Confirmation Statements

Last Statement Next Statement Due
21/12/2023 04/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP JOSEPH POSNER Feb 1963 British Director 2023-04-05 CURRENT
DR CLAIRE CHALMERS-WATSON Jul 1967 British Director 2023-01-01 CURRENT
MICHAEL PHILIP FOSTER Jul 1955 British Director 2022-05-20 CURRENT
DR STUART MACKAY-THOMAS Nov 1974 British Director 2023-01-01 CURRENT
MISS JOSEPHINE MARY OHLSON May 1958 British Director 2022-10-10 CURRENT
DR CRENGUTA AURA ZAHAN Mar 1977 British Director 2023-01-01 CURRENT
DR ALEX JOHN WARNER Feb 1981 British Director 2022-05-20 CURRENT
DR CAROLINE SAYER Nov 1958 British Secretary 2008-05-06 UNTIL 2008-10-21 RESIGNED
MR RICCARDO MARK TAZZINI Secretary 2018-12-01 UNTIL 2019-05-31 RESIGNED
NICHOLAS JOHN NEWLAND Dec 1947 British Secretary 2008-10-21 UNTIL 2011-12-16 RESIGNED
MR JOHN ROBERT ALEXANDER RENNISON Secretary 2012-02-01 UNTIL 2012-03-31 RESIGNED
MRS LINDA MORRIS Aug 1954 British Director 2014-05-01 UNTIL 2018-11-15 RESIGNED
DR ALEXANDER JAMES MOGHISSI Sep 1956 British Director 2017-10-16 UNTIL 2018-12-12 RESIGNED
NICHOLAS JOHN NEWLAND Dec 1947 British Director 2008-10-21 UNTIL 2011-12-16 RESIGNED
DR JEREMY MARK SANDFORD Feb 1959 British Director 2008-10-21 UNTIL 2018-05-03 RESIGNED
DR STEPHEN DAVID YAXLEY Jan 1980 British Director 2017-10-26 UNTIL 2022-12-31 RESIGNED
MR JOHN ROBERT ALEXANDER RENNISON Nov 1961 British Director 2012-04-01 UNTIL 2013-08-20 RESIGNED
DOCTOR VIJAY RAWAL Apr 1978 British Director 2017-04-21 UNTIL 2019-03-31 RESIGNED
DR CAROLINE SAYER Nov 1958 British Director 2008-10-21 UNTIL 2011-04-01 RESIGNED
MS SAMANTHA MARY JONES Dec 1966 British Director 2008-10-21 UNTIL 2009-02-16 RESIGNED
DR MICHAEL DAVID SMITH Jun 1976 British Director 2011-04-01 UNTIL 2017-04-21 RESIGNED
DOCTOR CAZ SAYER Nov 1958 British Director 2018-11-02 UNTIL 2022-05-20 RESIGNED
MRS ELEANOR MARGARET STURDY Jul 1965 British Director 2017-10-16 UNTIL 2018-05-03 RESIGNED
MR RICCARDO MARK TAZZINI Jun 1967 British Director 2018-12-01 UNTIL 2019-05-31 RESIGNED
MISTER DAVID LLOYD WILLIAMS Sep 1966 British Director 2017-10-16 UNTIL 2019-07-05 RESIGNED
DR SHAZIA MARIAM Nov 1971 British Director 2019-05-01 UNTIL 2019-07-05 RESIGNED
DR VIKRAM DAVE Jan 1977 British Director 2019-01-11 UNTIL 2019-07-05 RESIGNED
DR JOHN PAUL HORTON Jul 1960 British Director 2008-05-06 UNTIL 2017-10-04 RESIGNED
DOCTOR LUCIA MARY GRUN Jun 1959 British Director 2017-10-16 UNTIL 2018-11-02 RESIGNED
MR JOHN ALFRED COOLING May 1953 British Director 2008-10-21 UNTIL 2011-12-02 RESIGNED
DR KEVIN ROBERT CLARKSON Oct 1974 British Director 2019-11-27 UNTIL 2022-12-31 RESIGNED
DOCTOR CLAIRE CHALMERS-WATSON Mar 1976 British Director 2017-10-16 UNTIL 2019-07-05 RESIGNED
MRS DOROTHY BLUNDELL May 1963 British Director 2018-11-02 UNTIL 2022-05-20 RESIGNED
TOM ASLAN Nov 1967 British,Swedish Director 2018-12-01 UNTIL 2022-12-31 RESIGNED
DR STEPHEN MICHAEL AMIEL Apr 1950 British Director 2011-06-24 UNTIL 2011-10-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SP (REALISATIONS) LIMITED LONDON Dissolved... FULL 18129 - Printing n.e.c.
BGHP (REALISATIONS) LIMITED LONDON Dissolved... FULL 18129 - Printing n.e.c.
GHG (REALISATIONS) PLC LONDON Dissolved... GROUP 18129 - Printing n.e.c.
NEWMIR LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
RLSS U.K. ENTERPRISES LIMITED WORCESTER ENGLAND Active SMALL 47910 - Retail sale via mail order houses or via Internet
ALPHAMATRIX LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SOLCOM LIMITED RYDE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
READING BROADCASTING COMPANY LIMITED READING Dissolved... TOTAL EXEMPTION FULL 60100 - Radio broadcasting
NICEIC CERTIFICATION SERVICES LIMITED HOUGHTON REGIS Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NICEIC PROFESSIONAL SERVICES LIMITED REGIS Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PUBLICSERVICE.CO.UK LIMITED MANCHESTER Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals
NADAV LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DICTATE IT LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
TEST EQUIPMENT ASSET MANAGEMENT LIMITED HARROW Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
GPXL LIMITED LONDON Active MICRO ENTITY 69102 - Solicitors
CITIZENS ADVICE ESSEX LIMITED MALDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
PSCA HOLDINGS LIMITED MANCHESTER Dissolved... GROUP 70100 - Activities of head offices
WINCHMORE CONSULTANCY LIMITED BARNET Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KEVIN CLARKSON LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 86210 - General medical practice activities

Free Reports Available

Report Date Filed Date of Report Assets
Accounts 2023-07-15 31-03-2023
Accounts 2022-06-21 31-03-2022
Camden Health Partners Limited 31/03/2021 iXBRL 2021-09-29 31-03-2021 £1,076,072 Cash £61,834 equity
Haverstock Healthcare Limited 31/03/2020 iXBRL 2020-11-10 31-03-2020 £713,162 Cash £-46,523 equity
Haverstock Healthcare Limited 31/03/2019 iXBRL 2019-12-03 31-03-2019 £828,580 Cash £91,631 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENJAMIN PHARMACY LIMITED NORTH FINCHLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
BELGRAVIA SURGERY (PROPERTY) LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
INDEPENDENT PUBLISHERS ALLIANCE LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
L K TENNIS LTD LONDON UNITED KINGDOM Active MICRO ENTITY 85510 - Sports and recreation education
CITY & HACKNEY OFFICE OF PCNS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
FLORAL FLOORS LTD LONDON UNITED KINGDOM Active MICRO ENTITY 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
MT MEDICAL SERVICES LIMITED NORTH FINCHLEY UNITED KINGDOM Active MICRO ENTITY 86210 - General medical practice activities
BRATTON OAKWOOD WATSON LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
2Y3X ACCELERATOR LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
DAN TOBIN SMITH HOLDINGS LTD NORTH FINCHLEY ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.