This company is commonly known as Willingham Health Care Limited. The company was founded 28 years ago and was given the registration number 03093260. The firm's registered office is in CAMBRIDGE. You can find them at Willingham Surgery, 52 Long Lane, Willingham, Cambridge, Cambridgeshire. This company's SIC code is 86210 - General medical practice activities.
Name | : | WILLINGHAM HEALTH CARE LIMITED |
---|---|---|
Company Number | : | 03093260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1995 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willingham Surgery, 52 Long Lane, Willingham, Cambridge, Cambridgeshire, CB24 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB | Director | 03 October 2019 | Active |
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB | Director | 03 October 2019 | Active |
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB | Secretary | 11 June 1997 | Active |
50 Long Lane, Willingham, Cambridge, CB4 5LB | Secretary | 02 March 1998 | Active |
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB | Secretary | 01 July 2014 | Active |
C A Maddin, 6 Claremont Road, Surbiton, KT6 4RA | Corporate Secretary | 21 August 1995 | Active |
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB | Director | 21 February 2018 | Active |
9 Woodlands Park, Girton, Cambridge, CB3 0QB | Director | 11 June 1997 | Active |
6 Claremont Road, Surbiton, KT6 4RA | Director | 21 August 1995 | Active |
5 Brookfield Drive, Longstanton, Cambridge, CB4 5DZ | Director | 11 June 1997 | Active |
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB | Director | 14 June 2002 | Active |
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB | Director | 15 September 2005 | Active |
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB | Director | 21 January 2008 | Active |
2 Hemington Close, Over, Cambridge, CB4 5LX | Director | 11 June 1997 | Active |
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB | Director | 14 June 2002 | Active |
Willingham Surgery, 52 Long Lane, Willingham, Cambridge, CB24 5LB | Director | 11 June 1997 | Active |
C A Maddin, 6 Claremont Road, Surbiton, KT6 4RA | Corporate Director | 21 August 1995 | Active |
Mr Amit Aggarwal | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Address | : | Willingham Surgery, 52 Long Lane, Cambridge, CB24 5LB |
Nature of control | : |
|
Mr Sai Babu Narra | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | Willingham Surgery, 52 Long Lane, Cambridge, CB24 5LB |
Nature of control | : |
|
Dr Catherine Mary Suter | ||
Notified on | : | 21 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Willingham Surgery, 52 Long Lane, Cambridge, CB24 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.