Advanced company searchLink opens in new window

TOWER HAMLETS GP CARE GROUP CIC

Company number 09233816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2017 AP01 Appointment of Mr Christopher John Banks as a director on 15 January 2017
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
13 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
11 Jul 2016 AD01 Registered office address changed from C/O Aberfeldy Practice 2a Ettrick Street Poplar London E14 0PU to C/O St Andrews Health Centre 2 Hannaford Walk Bow London E3 3FF on 11 July 2016
14 Jun 2016 AA Total exemption full accounts made up to 31 March 2015
10 Feb 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
07 Dec 2015 AP01 Appointment of Dr Sabir Mahmud Zaman as a director on 1 November 2015
04 Dec 2015 AP01 Appointment of Dr Selladurai Shanmugadasan as a director on 1 November 2015
04 Dec 2015 TM01 Termination of appointment of Kamaldeep Singh Tamber as a director on 31 October 2015
04 Dec 2015 TM01 Termination of appointment of Nirupam Talukder as a director on 31 October 2015
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 37
14 Oct 2015 AD02 Register inspection address has been changed to St Pauls Way Medical Centre St. Pauls Way London E3 4AJ
14 Oct 2015 CH01 Director's details changed for Mrs Ruth Elizabeth Walters on 13 October 2015
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 37
27 Mar 2015 AP01 Appointment of Mr Christopher John Ley as a director on 5 February 2015
30 Jan 2015 CH01 Director's details changed for Dr Nicola Hagdrup on 1 January 2015
27 Jan 2015 TM01 Termination of appointment of Caroline Ann Gillett as a director on 5 January 2015
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2014 CICINC Incorporation of a Community Interest Company