WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Wendy Leigh Green as a director on 2025-05-31

View Document

23/04/2523 April 2025 Notification of a person with significant control statement

View Document

18/03/2518 March 2025 Cessation of Wandsworth Provider Group Limited as a person with significant control on 2024-07-01

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Certificate of change of name

View Document

17/06/2417 June 2024 Change of name notice

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

22/02/2422 February 2024 Registered office address changed from 246 Mayfield Surgery 246 Roehampton Lane Roehampton London SW15 4AA United Kingdom to 246 Roehampton Lane London SW15 4AA on 2024-02-22

View Document

14/02/2414 February 2024 Registered office address changed from 88a Thurleigh Road London SW12 8TT to 246 Mayfield Surgery 246 Roehampton Lane Roehampton London SW15 4AA on 2024-02-14

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Appointment of Ms Wendy Leigh Green as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Sandra Louise Reeves as a director on 2023-12-31

View Document

27/03/2327 March 2023 Termination of appointment of Diane Sue Pearson as a director on 2022-07-01

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

24/06/1524 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS COFFEY

View Document

27/05/1427 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 SAIL ADDRESS CHANGED FROM:
LOCKHARTS SOLICITORS
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE
LONDON
WC1H 9LS

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED DR NEIL JOHN BAMFORD

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MRS SANDRA REEVES

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED DR THOMAS ANTONY COFFEY

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED DR PATRICK JONATHAN BOWER

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED DR ZAHID GHUFOOR

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED DR JUDY ROBERTS

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK EWEN

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR KHALIDA BEGG

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR HIMASALAKUMARI PUVINATHAN

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN OSTROWSKI

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA WILLIAMS

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FREEMAN

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR AUSTIN OKONMAH

View Document

07/06/127 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ALTER ARTICLES 29/03/2012

View Document

20/04/1220 April 2012 ADOPT ARTICLES 29/03/2012

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HIMA PUVINATHAN / 14/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HIMASALAKUMARI PUVINATHAN / 15/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN WILLIAM SMITH / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHELLE GLYNIS DURHAM / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN DAVID PEACH / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA MARY WILLIAMS / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR AUSTIN OKONMAH / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KHALIDA BEGG / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN ANNE URSULA OSTROWSKI / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON PHILIP FREEMAN / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK ALISTAIR EWEN / 14/03/2011

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 17 BATTERSEA RISE LONDON SW11 1HG

View Document

03/02/113 February 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company