This company is commonly known as Greenbrook Healthcare (surrey) Limited. The company was founded 16 years ago and was given the registration number 06606995. 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.
Name | : | GREENBROOK HEALTHCARE (SURREY) LIMITED |
---|---|---|
Company Number | : | 06606995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Secretary | 20 June 2019 | Active |
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 24 July 2020 | Active |
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 20 June 2019 | Active |
24 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EZ | Secretary | 30 May 2008 | Active |
4th Floor, Building 3, Hyde Park Hayes, 11 Millington Road, Hayes, England, UB3 4AZ | Director | 30 May 2008 | Active |
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 20 June 2019 | Active |
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 20 June 2019 | Active |
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 24 July 2020 | Active |
4th Floor, Building 3, Hyde Park Hayes, 11 Millington Road, Hayes, England, UB3 4AZ | Director | 01 January 2010 | Active |
Cobweb Cottage, 27, Springhill Road, Begbroke, Kidlington, England, OX5 1RH | Director | 01 July 2009 | Active |
24 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EZ | Director | 30 May 2008 | Active |
4th Floor, Building 3, Hyde Park Hayes, 11 Millington Road, Hayes, England, UB3 4AZ | Director | 01 July 2009 | Active |
4th Floor, Building 3, Hyde Park Hayes, 11 Millington Road, Hayes, England, UB3 4AZ | Director | 28 February 2018 | Active |
Greenbrook Healthcare (Hounslow) Limited | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marston House, 5, Elmdon Lane, Birmingham, England, B37 7DL |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Greenbrook Capital Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marston House, Elmdon Lane, Birmingham, England, B37 7DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Resolution | Resolution. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-26 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Officers | Appoint person secretary company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.