About

Registered Number: 09290833
Date of Incorporation: 31/10/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: Tudor House, 26 Upper Teddington Road, Hampton Wick, KT1 4DY

 

Based in Hampton Wick, Richmond General Practice Alliance Ltd was established in 2014. There are 12 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALI, Subir Lal, Dr 01 August 2017 - 1
GRUNDY, Nicholas Morrison, Dr 01 April 2019 - 1
JACKSON, Neil Allen, Dr 21 October 2015 - 1
NUNES, Michelle Doreen, Dr 01 August 2017 - 1
AL-MARAYATI, Sherif 01 April 2019 31 October 2019 1
JONES, Laura Louise, Dr 21 October 2015 30 September 2018 1
KNIGHTS, Karina Victoria, Dr 30 September 2018 30 June 2020 1
KNIGHTS, Karina, Dr 21 October 2015 31 July 2017 1
NAVAMANI, Alexander, Dr 21 October 2015 31 May 2016 1
O'FLYNN, Kieran Gerard, Dr 21 October 2015 01 December 2018 1
TAYLOR, Deborah Lesley 01 August 2016 31 March 2017 1
TYMENS, Darren Craig, Dr 31 October 2014 30 September 2018 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 16 September 2020
SH06 - Notice of cancellation of shares 16 September 2020
AA - Annual Accounts 09 September 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 02 December 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 12 November 2019
AP01 - Appointment of director 17 September 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 07 November 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 15 January 2018
SH06 - Notice of cancellation of shares 11 January 2018
SH01 - Return of Allotment of shares 11 January 2018
SH03 - Return of purchase of own shares 11 January 2018
AA - Annual Accounts 27 November 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 24 November 2016
SH01 - Return of Allotment of shares 24 October 2016
AP01 - Appointment of director 03 October 2016
RESOLUTIONS - N/A 23 August 2016
AA01 - Change of accounting reference date 17 August 2016
AA - Annual Accounts 10 August 2016
TM01 - Termination of appointment of director 04 July 2016
RESOLUTIONS - N/A 04 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2016
AR01 - Annual Return 29 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2015
RESOLUTIONS - N/A 27 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
NEWINC - New incorporation documents 31 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.