UKBizDB.co.uk

NEWINGTON ROAD SURGERY LIMITED

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

This company is commonly known as Newington Road Surgery Limited. The company was founded 12 years ago and was given the registration number 07766650. The firm's registered office is in KENT. You can find them at 100 Newington Road, Ramsgate, Kent, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:NEWINGTON ROAD SURGERY LIMITED
Company Number:07766650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:100 Newington Road, Ramsgate, Kent, CT12 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Newington Road, Ramsgate, Kent, CT12 6EW

Director28 September 2022Active
100, Newington Road, Ramsgate, Kent, CT12 6EW

Director28 September 2022Active
8, Laking Avenue, Broadstairs, England, CT10 3NE

Director28 September 2022Active
8, Laking Avenue, Broadstairs, England, CT10 3NE

Director08 September 2011Active
14, Foreland Heights, Broadstairs, United Kingdom, CT10 3FU

Director08 September 2011Active
14, Cliffside Drive, Broadstairs, England, CT10 1RX

Director28 September 2022Active
14, Clifside Drive, Broadstairs, United Kingdom, CT10 1RX

Director08 September 2011Active

People with Significant Control

Mr Jalil Ahmed
Notified on:12 October 2022
Status:Active
Date of birth:April 1982
Nationality:British
Address:100, Newington Road, Kent, CT12 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Jonathan Edward Allinson
Notified on:12 October 2022
Status:Active
Date of birth:November 1984
Nationality:British
Address:100, Newington Road, Kent, CT12 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
E Harley Street Healthcare Services Ltd
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:Hollybush, Upper Bond Street, Hinckley, England, LE10 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Imran Ali
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:100, Newington Road, Kent, CT12 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Adem Akyol
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:100, Newington Road, Kent, CT12 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Nadia Mohammed
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:100, Newington Road, Kent, CT12 6EW
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
2023-12-21Accounts

Change account reference date company current shortened.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.