HAVERSTOCK HEALTHCARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
HAVERSTOCK HEALTHCARE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HAVERSTOCK HEALTHCARE LIMITED was incorporated 11 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 31/12/2019.
HAVERSTOCK HEALTHCARE LIMITED was incorporated 11 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 31/12/2019.
HAVERSTOCK HEALTHCARE LIMITED - LONDON
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 / 3 | 31/03/2018 | 31/12/2019 |
Registered Office
THE LODGE, 25
LONDON
NW1 0DU
ENGLAND
This Company Originates in : United Kingdom
Returns Status
Return - Last Made Up Date | Return - Next Due Date |
---|---|
21/12/2015 | 18/01/2017 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOCTOR VIJAY RAWAL | Apr 1978 | British | Director | 2017-04-21 | CURRENT |
DOCTOR CAZ SAYER | Nov 1958 | British | Director | 2018-11-02 | CURRENT |
MR RICCARDO MARK TAZZINI | Jun 1967 | British | Director | 2018-12-01 | CURRENT |
MISTER DAVID LLOYD WILLIAMS | Sep 1966 | British | Director | 2017-10-16 | CURRENT |
MR RICCARDO MARK TAZZINI | Secretary | 2018-12-01 | CURRENT | ||
DR STEPHEN DAVID YAXLEY | Jan 1980 | British | Director | 2017-10-26 | CURRENT |
DOCTOR CLAIRE CHALMERS-WATSON | Mar 1976 | British | Director | 2017-10-16 | CURRENT |
TOM ASLAN | Nov 1967 | British,Swedish | Director | 2018-12-01 | CURRENT |
MRS DOROTHY BLUNDELL | May 1963 | British | Director | 2018-11-02 | CURRENT |
DR VIKRAM DAVE | Jan 1977 | British | Director | 2019-01-11 | CURRENT |
MR JOHN ALFRED COOLING | May 1953 | British | Director | 2008-10-21 UNTIL 2011-12-02 | RESIGNED |
DOCTOR LUCIA MARY GRUN | Jun 1959 | British | Director | 2017-10-16 UNTIL 2018-11-02 | RESIGNED |
DR JEREMY MARK SANDFORD | Feb 1959 | British | Director | 2008-10-21 UNTIL 2018-05-03 | RESIGNED |
DR CAROLINE SAYER | Nov 1958 | British | Director | 2008-10-21 UNTIL 2011-04-01 | RESIGNED |
DR MICHAEL DAVID SMITH | Jun 1976 | British | Director | 2011-04-01 UNTIL 2017-04-21 | RESIGNED |
MRS ELEANOR MARGARET STURDY | Jul 1965 | British | Director | 2017-10-16 UNTIL 2018-05-03 | RESIGNED |
NICHOLAS JOHN NEWLAND | Dec 1947 | British | Director | 2008-10-21 UNTIL 2011-12-16 | RESIGNED |
MR JOHN ROBERT ALEXANDER RENNISON | Nov 1961 | British | Director | 2012-04-01 UNTIL 2013-08-20 | RESIGNED |
MS SAMANTHA MARY JONES | Dec 1966 | British | Director | 2008-10-21 UNTIL 2009-02-16 | RESIGNED |
DR JOHN PAUL HORTON | Jul 1960 | British | Director | 2008-05-06 UNTIL 2017-10-04 | RESIGNED |
DR ALEXANDER JAMES MOGHISSI | Sep 1956 | British | Director | 2017-10-16 UNTIL 2018-12-12 | RESIGNED |
MRS LINDA MORRIS | Aug 1954 | British | Director | 2014-05-01 UNTIL 2018-11-15 | RESIGNED |
DR CAROLINE SAYER | Nov 1958 | British | Secretary | 2008-05-06 UNTIL 2008-10-21 | 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 | ||
DR STEPHEN MICHAEL AMIEL | Apr 1950 | British | Director | 2011-06-24 UNTIL 2011-10-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Haverstock Healthcare Limited 31/03/2019 iXBRL | 2019-12-03 | 31-03-2019 | £828,580 Cash £91,631 equity |