This company is commonly known as Stort Valley Healthcare Limited. The company was founded 9 years ago and was given the registration number 09489615. The firm's registered office is in LONDON. You can find them at Ramsay House, 18 Vera Avenue, London, . This company's SIC code is 86210 - General medical practice activities.
Name | : | STORT VALLEY HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 09489615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ramsay House, 18 Vera Avenue, London, England, N21 1RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Director | 23 January 2020 | Active |
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Director | 06 May 2015 | Active |
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Director | 01 September 2022 | Active |
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Director | 01 September 2022 | Active |
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Director | 13 March 2015 | Active |
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Secretary | 06 May 2015 | Active |
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Director | 06 May 2015 | Active |
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Director | 19 May 2016 | Active |
Parsonage Surgery, Herts And Essex Community Hospital, Cavell Drive Haymeads Lane, Bishops Stortford, United Kingdom, CM23 5JH | Director | 06 May 2015 | Active |
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Director | 06 May 2015 | Active |
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Director | 01 September 2020 | Active |
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Director | 01 July 2019 | Active |
Dr Sian Victoria Stanley | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ramsay House, 18 Vera Avenue, London, England, N21 1RA |
Nature of control | : |
|
Dr Afroze Sulthana | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ramsay House, 18 Vera Avenue, London, England, N21 1RA |
Nature of control | : |
|
Dr Sara Jane Thompson | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ramsay House, 18 Vera Avenue, London, England, N21 1RA |
Nature of control | : |
|
Dr Sarah Joy Dixon | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ramsay House, 18 Vera Avenue, London, England, N21 1RA |
Nature of control | : |
|
Mr Kwasi Fosu Appiah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ramsay House, 18 Vera Avenue, London, England, N21 1RA |
Nature of control | : |
|
Dr Sian Victoria Stanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ramsay House, 18 Vera Avenue, London, England, N21 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.