UKBizDB.co.uk

ONGAR HEALTH LTD

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

This company is commonly known as Ongar Health Ltd. The company was founded 14 years ago and was given the registration number 07057175. The firm's registered office is in ONGAR. You can find them at Ongar Health Centre Ongar War Memorial Medical Centre, Fyfield Road, Ongar, Essex. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:ONGAR HEALTH LTD
Company Number:07057175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2009
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Ongar Health Centre Ongar War Memorial Medical Centre, Fyfield Road, Ongar, Essex, CM5 0AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ongar Health Centre, Ongar War Memorial Medical Centre, Fyfield Road, Ongar, England, CM5 0AL

Director05 August 2013Active
Ongar Health Centre, Ongar War Memorial Medical Centre, Fyfield Road, Ongar, England, CM5 0AL

Director26 October 2009Active
Ongar Health Centre, Ongar War Memorial Medical Centre, Fyfield Road, Ongar, England, CM5 0AL

Director26 October 2009Active
The Ongar Health Centre, Bansons Lane, Ongar, United Kingdom, CM5 9AR

Director26 October 2009Active
Ongar Health Centre, Ongar War Memorial Medical Centre, Fyfield Road, Ongar, England, CM5 0AL

Director26 October 2009Active
The Ongar Health Centre, Bansons Lane, Ongar, United Kingdom, CM5 9AR

Director26 October 2009Active

People with Significant Control

Dr David Andrew Rogers
Notified on:11 November 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Ongar War Memorial Medical Centre, Fyfield Road, Ongar, England, CM5 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Zia Yaqub
Notified on:11 November 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Ongar War Memorial Medical Centre, Fyfield Road, Ongar, England, CM5 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Alexandra Lesley Phipps
Notified on:11 November 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Ongar War Memorial Medical Centre, Fyfield Road, Ongar, England, CM5 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-21Dissolution

Dissolution application strike off company.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Officers

Change person director company with change date.

Download
2014-11-24Officers

Change person director company with change date.

Download
2014-11-24Officers

Change person director company with change date.

Download
2014-11-24Officers

Change person director company with change date.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.