This company is commonly known as East End Health Network Co Ltd. The company was founded 12 years ago and was given the registration number 07842981. The firm's registered office is in LONDON. You can find them at Ramsay House 18 Vera Avenue, Grange Park, London, . This company's SIC code is 86210 - General medical practice activities.
Name | : | EAST END HEALTH NETWORK CO LTD |
---|---|---|
Company Number | : | 07842981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hempsons, First Floor, 100 Wood Street, London, England, EC2V 7AN | Director | 18 July 2023 | Active |
20, Montague Street, Tower Hamlets, London, England, E1 5PB | Director | 10 November 2011 | Active |
Hempsons, First Floor, 100 Wood Street, London, England, EC2V 7AN | Director | 21 February 2023 | Active |
Hempsons, First Floor, 100 Wood Street, London, England, EC2V 7AN | Director | 09 May 2023 | Active |
The Albion Health Centre, 333 Whitechapel Road, London, United Kingdom, E1 1BU | Director | 22 October 2012 | Active |
Blithehale Health Centre, 22 Dunbridge Street, London, England, E2 6JA | Director | 15 March 2022 | Active |
Robert Dolan House, 9 Alie Street, London, England, E1 8DE | Director | 15 March 2022 | Active |
Ramsay House, 18 Vera Avenue, Grange Park, London, United Kingdom, N21 1RA | Director | 28 January 2016 | Active |
Ramsay House, 18 Vera Avenue, Grange Park, London, N21 1RA | Director | 11 November 2015 | Active |
Ramsay House, 18 Vera Avenue, Grange Park, London, N21 1RA | Director | 17 November 2015 | Active |
Blithale Health Centre, Dunbridge Street, London, England, E2 6JA | Director | 10 November 2011 | Active |
Ramsay House, 18 Vera Avenue, Grange Park, London, N21 1RA | Director | 05 May 2020 | Active |
22, Dunbridge Street, London, United Kingdom, E2 6JA | Director | 12 July 2019 | Active |
Health E1 Homeless Medical Centre, 9-11 Brick Lane, London, Uk, E1 6PU | Director | 22 October 2012 | Active |
The Spitalfields Practice, 20 Old Montague Street, London, United Kingdom, E1 5PB | Director | 22 October 2012 | Active |
Blithehale Medical Centre, 22 Dunbridge Street, London, United Kingdom, E2 6JA | Director | 22 October 2012 | Active |
Albion Health Centre, 333 Whitechapel Road, London, England, E1 1BU | Director | 10 November 2011 | Active |
Health E1 Homeless Medical Centre, 9-11 Brick Lane, London, England, E1 6PU | Director | 10 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.