UKBizDB.co.uk

THE GYNAECOLOGY PARTNERSHIP LIMITED

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

This company is commonly known as The Gynaecology Partnership Limited. The company was founded 13 years ago and was given the registration number 07621953. The firm's registered office is in LONDON COLNEY. You can find them at 45-47 Kings Road, , London Colney, Herts. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:THE GYNAECOLOGY PARTNERSHIP LIMITED
Company Number:07621953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:45-47 Kings Road, London Colney, Herts, AL2 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45-47, Kings Road, London Colney, United Kingdom, AL2 1ES

Secretary04 May 2011Active
45-47, Kings Road, London Colney, England, AL2 1ES

Director04 May 2011Active
45-47, Kings Road, London Colney, AL2 1ES

Director02 April 2017Active
45-47, Kings Road, London Colney, AL2 1ES

Director04 May 2011Active
6, Walmar Close, Barnet, England, EN4 0LA

Director04 May 2011Active

People with Significant Control

Dr Nirvisha Kedia
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:45-47, Kings Road, London Colney, AL2 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pratik Narendra Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:45-47, Kings Road, London Colney, AL2 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Kapil Kedia
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:45-47, Kings Road, London Colney, AL2 1ES
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 (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
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts amended with made up date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-24Officers

Appoint person director company with name date.

Download
2017-09-16Persons with significant control

Cessation of a person with significant control.

Download
2017-09-16Officers

Termination director company with name termination date.

Download
2017-05-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.