About

Registered Number: 03156031
Date of Incorporation: 01/02/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Hanover House, 76 Coombe Road, Kingston Upon Thames, KT2 7AZ,

 

Based in Kingston Upon Thames, South East London Doctors Co Operative Ltd was registered on 01 February 1996, it's status at Companies House is "Active". We do not know the number of employees at the company. The organisation has 42 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERCROMBIE, Matthew 21 April 2020 - 1
DEWAR, Stephen Hall 06 June 2011 - 1
JETHA, Riaz Husein, Dr 15 March 2010 - 1
PATEL, Jayash 31 May 2018 - 1
PINK, Steven James 01 November 2017 - 1
RASTOGI, Robin, Dr 15 March 2010 - 1
UTI, Michael, Dr 09 October 2013 - 1
WESTCOTT, Keith Frederick 11 December 2018 - 1
ABRAHAM, David Melville, Dr 15 March 2010 30 September 2010 1
ADEGOKE, Anthony Oladeji, Dr 01 August 1999 04 September 1999 1
AHMOYE, Guy Rene, Dr 02 October 1997 16 September 2010 1
BROOKS, Michael, Dr 03 October 1996 05 October 1998 1
BURNS, Wendy 22 August 2018 27 March 2020 1
DICKINSON, Gerard, Dr 02 October 1997 20 February 1998 1
DONALD, Sarah 01 February 2017 07 July 2018 1
HEENAN, Paul, Dr 09 October 2013 11 October 2017 1
JAIN, Ashok Kumar, Dr 01 February 1996 31 July 1999 1
KANGATHARAN, Alan Alagaratnam, Dr 05 October 2011 25 June 2013 1
LEE, James Francis 01 February 1996 03 October 1996 1
LEWIS, Peter Martin 06 June 2011 05 November 2013 1
MANI BABU, Andiappan, Doctor 10 October 2005 01 October 2007 1
MANI-BABU, Andiappan, Dr 15 March 2010 01 August 2013 1
MARRINAN, Pamela, Dr 15 March 2010 01 October 2010 1
MCPHERSON, Ian Gordon, Dr 01 November 2016 27 March 2017 1
MITRA, Rajive, Dr 15 March 2010 05 October 2011 1
PATEL, Himanshu, Dr 15 March 2010 25 September 2010 1
ROE, Yvonneke Olivia Walton, Dr 15 March 2010 16 September 2010 1
ROGERS, Alan David, Dr 15 March 2010 30 September 2010 1
ROWLEY -CONWY, Emma Josephine, Dr 15 March 2010 05 December 2018 1
ROWLEY-CONWY, Emma Josephine, Doctor 01 February 1996 02 October 1997 1
RUTHEN, Philip Dominic 05 November 2013 05 October 2016 1
SABLES, Charlene 08 October 2014 21 December 2016 1
SOO, Samuel, Dr 03 October 1996 02 October 1997 1
STIMMLER, Anthony, Dr 04 September 1999 30 April 2002 1
UNG, Ian, Dr 15 March 2010 28 September 2010 1
VASANT, Kishor Chandra, Dr 15 March 2010 01 January 2017 1
VIRJI, Abbas Abdulhussein Nasser 01 February 1996 02 October 1997 1
WESTCOTT, Keith Frederick 17 October 2017 25 June 2018 1
WITT, Derek Gordon 08 October 2014 12 February 2019 1
Secretary Name Appointed Resigned Total Appointments
DOBLE, Nandika 10 October 2005 10 November 2010 1
KILN, Matthew Robert, Dr 14 October 2002 10 October 2005 1
MALDE, Girish, Dr 02 October 1997 05 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 25 February 2020
CH01 - Change of particulars for director 25 February 2020
AA - Annual Accounts 02 September 2019
CH01 - Change of particulars for director 18 June 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
AP01 - Appointment of director 05 February 2019
RESOLUTIONS - N/A 27 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 16 August 2018
AA - Annual Accounts 09 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
CS01 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
AA - Annual Accounts 04 December 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 06 February 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 20 October 2016
AD01 - Change of registered office address 13 October 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 12 July 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 09 February 2016
RESOLUTIONS - N/A 03 November 2015
CH01 - Change of particulars for director 26 June 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 23 February 2015
RESOLUTIONS - N/A 28 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 01 August 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
RESOLUTIONS - N/A 03 December 2012
MEM/ARTS - N/A 25 October 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
RESOLUTIONS - N/A 19 May 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 25 March 2004
CERTNM - Change of name certificate 16 March 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 01 November 2003
363s - Annual Return 25 April 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 30 November 2001
RESOLUTIONS - N/A 22 March 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
AA - Annual Accounts 03 August 2000
RESOLUTIONS - N/A 27 July 2000
363s - Annual Return 21 February 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
RESOLUTIONS - N/A 12 November 1999
AA - Annual Accounts 18 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
363s - Annual Return 22 February 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 26 February 1998
RESOLUTIONS - N/A 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
RESOLUTIONS - N/A 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
AA - Annual Accounts 05 July 1997
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1996
287 - Change in situation or address of Registered Office 26 March 1996
NEWINC - New incorporation documents 01 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.