About

Registered Number: 03246571
Date of Incorporation: 06/09/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: 394 Shooters Hill Road, Woolwich, London, SE18 4LP

 

The Greenwich & Bexley Association of Doctors-on-call Ltd was registered on 06 September 1996 and are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Awosanya, Kunle, Gowling, Ruth Mary, Howe, Sue, Mcintyre, Malcolm, Dr, Tanna, Viral, Doctor, Adagra, Minocher, Hughes, Robert Kieron Frederick, Dr, Jan-mohamed, Karim Mohamedali Ismail, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAGRA, Minocher 14 October 1999 22 October 2003 1
HUGHES, Robert Kieron Frederick, Dr 06 September 1996 14 October 1999 1
JAN-MOHAMED, Karim Mohamedali Ismail, Dr 06 September 1996 14 October 1999 1
Secretary Name Appointed Resigned Total Appointments
AWOSANYA, Kunle 16 March 2015 28 February 2017 1
GOWLING, Ruth Mary 06 September 1996 30 April 1997 1
HOWE, Sue 06 March 2013 16 March 2015 1
MCINTYRE, Malcolm, Dr 09 May 2000 30 November 2000 1
TANNA, Viral, Doctor 01 May 1997 09 May 2000 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 September 2017
MA - Memorandum and Articles 22 August 2017
TM02 - Termination of appointment of secretary 10 March 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 October 2015
AP03 - Appointment of secretary 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 September 2013
AP03 - Appointment of secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 02 May 2012
MISC - Miscellaneous document 20 March 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
RESOLUTIONS - N/A 26 June 2008
MEM/ARTS - N/A 24 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 14 January 2008
CERTNM - Change of name certificate 28 November 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 01 December 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 07 December 2002
363s - Annual Return 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 09 October 2001
395 - Particulars of a mortgage or charge 17 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 02 October 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 07 August 1998
225 - Change of Accounting Reference Date 07 August 1998
287 - Change in situation or address of Registered Office 28 May 1998
363b - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
287 - Change in situation or address of Registered Office 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
NEWINC - New incorporation documents 06 September 1996

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 07 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.