UKBizDB.co.uk

CROYDON GP COLLABORATIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Croydon Gp Collaborative Limited. The company was founded 8 years ago and was given the registration number 09766352. The firm's registered office is in LONDON. You can find them at 30 City Road, , London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:CROYDON GP COLLABORATIVE LIMITED
Company Number:09766352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:30 City Road, London, United Kingdom, EC1Y 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, City Road, London, United Kingdom, EC1Y 2AB

Director19 January 2022Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director21 October 2020Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director20 March 2019Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director01 June 2022Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director01 March 2021Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director01 September 2021Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director01 July 2023Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director21 October 2020Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director20 March 2019Active
501, London Road, Thornton Heath, United Kingdom, CR7 6AR

Director07 September 2015Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director17 October 2018Active
155, Rosendale Road, London, England, SE21 8HE

Director03 February 2016Active
856, Brighton Road, Purley, United Kingdom, CR8 2YL

Director07 September 2015Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director01 September 2020Active
30 City Road, London, United Kingdom, EC1Y 2AB

Director01 March 2023Active
141, Brigstock Road, Thornton Heath, United Kingdom, CR7 7JN

Director07 September 2015Active
299, Thornton Road, Croydon, United Kingdom, CR0 3EW

Director07 September 2015Active
Portland Medical Centre, 184 Portland Road, South Norwood, Croydon, England, SE25 4QB

Director03 February 2016Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director07 December 2017Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director07 December 2017Active

People with Significant Control

Dr Yusuf Ahmad Rajbee
Notified on:06 September 2018
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Ramsay Brown And Partners, Ramsay House, London, England, N21 1RA
Nature of control:
  • Significant influence or control
Dr John Ma Wing Chan
Notified on:30 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Ramsay Brown And Partners, Ramsay House, London, England, N21 1RA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Capital

Capital allotment shares.

Download
2023-07-12Capital

Capital allotment shares.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-03-28Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.