Kentish Town Primary Care Limited

General information

Name:

Kentish Town Primary Care Ltd

Office Address:

2 Havannah Street CF10 5SF Cardiff

Number: 06397293

Incorporation date: 2007-10-12

Dissolution date: 2020-06-30

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06397293 17 years ago, Kentish Town Primary Care Limited had been a private limited company until 30th June 2020 - the date it was officially closed. The business official mailing address was 2 Havannah Street, Cardiff.

Within the following company, a variety of director's assignments had been fulfilled by Jonathan L., Stephen Y., Natasha S. and Philip P.. Out of these four managers, Philip P. had been with the company for the longest time, having become a vital part of company's Management Board on 12th October 2007.

Philip P. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jonathan L.

Role: Director

Appointed: 01 August 2015

Latest update: 29 April 2024

Stephen Y.

Role: Director

Appointed: 23 July 2013

Latest update: 29 April 2024

Natasha S.

Role: Director

Appointed: 01 March 2013

Latest update: 29 April 2024

Philip P.

Role: Director

Appointed: 12 October 2007

Latest update: 29 April 2024

People with significant control

Philip P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 October 2018
Confirmation statement next due date 13 October 2020
Confirmation statement last made up date 29 September 2019
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 29 July 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 18 July 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 6 June 2017
Annual Accounts 30 May 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 28th February 2019. New Address: 2 Havannah Street Cardiff CF10 5SF. Previous address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA (AD01)
filed on: 28th, February 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
12
Company Age

Closest Companies - by postcode