UKBizDB.co.uk

GREENBROOK HEALTHCARE (HOUNSLOW) LIMITED

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

This company is commonly known as Greenbrook Healthcare (hounslow) Limited. The company was founded 17 years ago and was given the registration number 06025335. The firm's registered office is in DERBY. You can find them at Cardinal Square First Floor - West, 10 Nottingham Road, Derby, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:GREENBROOK HEALTHCARE (HOUNSLOW) LIMITED
Company Number:06025335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Secretary20 June 2019Active
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director24 July 2020Active
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director20 June 2019Active
Garden Flat, 37 Leyland Road, London, SE12 8DS

Secretary12 December 2006Active
4th Floor, Building 3, Hyde Park Hayes, 11 Millington Road, Hayes, England, UB3 4AZ

Director01 July 2012Active
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director20 June 2019Active
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director20 June 2019Active
Flat 3, 41, Lonsdale Road, London, England, SW13 9JR

Director13 November 2017Active
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director24 July 2020Active
4th Floor, Building 3, Hyde Park Hayes, 11 Millington Road, Hayes, England, UB3 4AZ

Director01 July 2012Active
Cobweb Cottage, Woodstock Road West, Begbroke, Kidlington, England, OX5 1RH

Director13 November 2017Active
24 Overstrand Mansions, Prince Of Wales Drive, London, England, SW11 4EZ

Director13 November 2017Active
Briar Cottage, Roman Landing, West Wittering, Chichester, England, PO20 8AL

Director13 November 2017Active
Briar Cottage Roman Landing, West Wittering, Chichester, PO20 8AL

Director12 December 2006Active
4th Floor, Building 3, Hyde Park Hayes, 11 Millington Road, Hayes, England, UB3 4AZ

Director06 March 2008Active
4th Floor, Building 3, Hyde Park Hayes, Millington Road, Hayes, England, UB3 4AZ

Director28 February 2018Active
5, Poplar Grove, London, England, W6 7RF

Director13 November 2017Active

People with Significant Control

Totally Plc
Notified on:20 June 2019
Status:Active
Country of residence:England
Address:Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Greenbrook Capital Llp
Notified on:15 November 2017
Status:Active
Country of residence:England
Address:5 Marston House, Elmdon Lane, Birmingham, England, B37 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Siobhan Mactavish
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Marston House, 5, Elmdon Lane, Solihull, B37 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr David John Charles Wingfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Marston House, 5, Elmdon Lane, Solihull, B37 7DL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-07Resolution

Resolution.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-26Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Officers

Appoint person secretary company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.