UKBizDB.co.uk

FEDERATED4HEALTH LTD.

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

This company is commonly known as Federated4health Ltd.. The company was founded 8 years ago and was given the registration number 10180486. The firm's registered office is in LONDON. You can find them at Hornsey Central Neighbourhood Health Centre Federated4health, 151 Park Rd, London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:FEDERATED4HEALTH LTD.
Company Number:10180486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Hornsey Central Neighbourhood Health Centre Federated4health, 151 Park Rd, London, England, N8 8JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hornsey Wood Green Gp, 114 Turnpike Lane, London, England, N8 0PH

Director13 June 2022Active
48, Station Road, London, England, N22 7TY

Director01 April 2022Active
Queenswood Medical Practice, 151 Park Road, London, England, N8 8JD

Director01 May 2019Active
48, Station Road, London, England, N22 7TY

Director30 September 2021Active
48, Station Road, London, England, N22 7TY

Director01 May 2020Active
6 Oak Close, Oak Close, London, England, N14 5NR

Director13 January 2020Active
48, Station Road, London, England, N22 7TY

Director01 July 2020Active
107 Philip Lane, Philip Lane, London, England, N15 4JR

Director11 July 2022Active
48, Station Road, London, England, N22 7TY

Director14 October 2021Active
48, Station Road, London, England, N22 7TY

Director08 February 2019Active
Bounds Green Group Practice, The Surgery, Gordon Road, London, United Kingdom, N11 2PF

Director16 May 2016Active
West Green Surgery, West Green Road, London, England, N15 3PB

Director13 January 2020Active
Bld 3, Comer Business Park & Innovation Centre, Oakleigh Road South, London, England, N11 1GN

Director13 January 2020Active
Hornsey Central Neighbourhood Health Centre, Federated4health, 151 Park Rd, London, England, N8 8JD

Director16 May 2016Active
Queenswood Medical Practice, 151 Park Road, London, England, N8 8JD

Director16 May 2017Active
1 Grove Road, Grove Road, London, England, N15 5HJ

Director13 January 2020Active
The Muswell Hill Practice, 1 Dukes Avenue, London, England, N10 2PS

Director16 May 2017Active
Hornsey Central Neighbourhood Health Centre, Federated4health, 151 Park Rd, London, England, N8 8JD

Director30 September 2021Active
Bounds Green Group Practice, The Surgery, Gordon Road, London, United Kingdom, N11 2PF

Director16 May 2017Active
Bounds Green Group Practice, The Surgery, Gordon Road, London, United Kingdom, N11 2PF

Director16 May 2016Active
50, Park Road, London, England, N8 8SU

Director13 January 2020Active
Hornsey Central Neighbourhood Health Centre, Federated4health, 151 Park Rd, London, England, N8 8JD

Director16 May 2017Active
Hornsey Central Neighbourhood Health Centre, Federated4health, 151 Park Rd, London, England, N8 8JD

Director01 January 2018Active

People with Significant Control

Dr. Elizabeth Miranda Macmillan
Notified on:17 May 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Bounds Green Group Practice, The Surgery, London, United Kingdom, N11 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Muhammad Nazmul Sadek Akunjee
Notified on:17 May 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Bounds Green Group Practice, The Surgery, London, United Kingdom, N11 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-09-29Address

Change registered office address company with date old address new address.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Address

Change registered office address company with date old address new address.

Download
2022-08-12Capital

Capital statement capital company with date currency figure.

Download
2022-08-12Insolvency

Legacy.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-12Capital

Legacy.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-27Change of name

Certificate change of name company.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.