About

Registered Number: 06795829
Date of Incorporation: 20/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: The Whitehouse, 386 East Park Road, Leicester, LE5 5HH

 

Based in Leicester, The Whitehouse Surgery Ltd was founded on 20 January 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 8 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOQUE, Jotshna Begum 01 October 2020 - 1
KHAN, Rubina Mirwat 11 June 2019 - 1
MARTIN, Philip 07 September 2010 - 1
MOHINDRA, Arjun 01 October 2020 - 1
MOHINDRA, Shobha 20 January 2009 - 1
SHEIKH, Sairah 20 January 2009 - 1
DHANOA, Gurdeep Kaur, Dr 01 April 2009 27 June 2011 1
HAQUE, Jotshna 17 May 2010 27 June 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
CH01 - Change of particulars for director 02 October 2020
CH01 - Change of particulars for director 02 October 2020
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 23 August 2019
AP01 - Appointment of director 11 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 13 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 15 September 2017
MR01 - N/A 15 August 2017
MR04 - N/A 08 August 2017
MR01 - N/A 28 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 08 March 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
AA - Annual Accounts 14 January 2011
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 18 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CERTNM - Change of name certificate 08 June 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
NEWINC - New incorporation documents 20 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2017 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

Debenture 21 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.