CENTRAL LONDON HEALTHCARE CIC

Register to unlock more data on OkredoRegister

CENTRAL LONDON HEALTHCARE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06135803

Incorporation date

05/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital House, 25 Chapel Street, London NW1 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon20/01/2026
Appointment of Mr Nicholas David Scott as a director on 2026-01-13
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Appointment of Dr Clare Lianne Orrom Swan as a director on 2025-12-05
dot icon02/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon03/07/2025
Director's details changed for Kirsten Mcneill Black on 2025-03-21
dot icon30/05/2025
Termination of appointment of Jan Meryem Maniera as a director on 2025-05-29
dot icon08/05/2025
Appointment of Dr Salene Kumar as a director on 2025-04-28
dot icon07/05/2025
Appointment of Mr Sree Kumar Agarwal as a director on 2025-04-28
dot icon07/05/2025
Appointment of Ms Sedra-Mariam Abu-Moustafa as a director on 2025-04-28
dot icon30/04/2025
Termination of appointment of Matthew Peter Abercrombie as a director on 2025-03-31
dot icon30/04/2025
Termination of appointment of Sheila Neogi as a director on 2025-04-01
dot icon30/04/2025
Termination of appointment of Ruth Codruta Sandu as a director on 2025-04-01
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon03/09/2024
Termination of appointment of Jonathan Miles Davis as a director on 2024-08-31
dot icon25/04/2024
Appointment of Mr Matthew Peter Abercrombie as a director on 2024-04-23
dot icon28/03/2024
Satisfaction of charge 1 in full
dot icon20/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon25/08/2023
Registered office address changed from 1B Harewood Row London NW1 6SE to Capital House 25 Chapel Street London NW1 5DH on 2023-08-25
dot icon06/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/05/2022
Appointment of Dr Paul O'reilly as a director on 2022-05-09
dot icon16/03/2022
Appointment of Siobhan Deborah Browne as a director on 2022-02-22
dot icon15/03/2022
Appointment of Kirsten Mcneill Black as a director on 2022-02-22
dot icon15/03/2022
Appointment of Mr Steven Ronald Fullman as a secretary on 2022-02-22
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Termination of appointment of Joseph Paul Brazil as a director on 2021-09-27
dot icon31/08/2021
Termination of appointment of Etheldreda Kee Ching Kong as a director on 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon17/12/2020
Termination of appointment of Jasvinder Nijjar as a director on 2020-12-17
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Termination of appointment of Matthew Anselm Johnson as a director on 2020-09-13
dot icon16/09/2020
Appointment of Dr Afsana Mumtaz Safa as a director on 2020-09-14
dot icon11/09/2020
Appointment of Dr Sheila Neogi as a director on 2020-09-11
dot icon03/09/2020
Appointment of Dr Etheldreda Kee Ching Kong as a director on 2020-09-02
dot icon01/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon28/08/2020
Appointment of Mrs Ruth Codruta Sandu as a director on 2020-08-25
dot icon28/08/2020
Appointment of Mr Jonathan Miles Davis as a director on 2020-08-25
dot icon09/06/2020
Director's details changed for Mr Joseph Paul Brazil on 2020-06-09
dot icon29/05/2020
Memorandum and Articles of Association
dot icon29/05/2020
Resolutions
dot icon22/04/2020
Statement of company's objects
dot icon08/04/2020
Appointment of Dr Rishi Chopra as a director on 2020-03-31
dot icon07/04/2020
Notification of a person with significant control statement
dot icon07/04/2020
Director's details changed for Ms Jan Meryem Maniera on 2020-04-07
dot icon07/04/2020
Cessation of David Michael Spiro as a person with significant control on 2020-03-31
dot icon07/04/2020
Director's details changed for Mr Saul Daniel Kaufman on 2020-04-07
dot icon07/04/2020
Appointment of Ms Jan Meryem Maniera as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mr Saul Daniel Kaufman as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mr Joseph Paul Brazil as a director on 2020-03-31
dot icon07/04/2020
Appointment of Ms Jasvinder Nijjar as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of David Michael Spiro as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Clare Magona as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Carla Boreland as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Dennis Isaac Abadi as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Jeanette Creaser as a secretary on 2020-03-31
dot icon09/01/2020
Termination of appointment of Timothy Giles Crispin Beeley-Fox as a director on 2019-12-13
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon21/05/2019
Termination of appointment of Andrew Stephen Goodstone as a director on 2019-05-21
dot icon09/05/2019
Termination of appointment of Jan Maniera as a director on 2019-05-08
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Termination of appointment of Ruth O'hare as a director on 2018-02-14
dot icon07/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon07/09/2018
Appointment of Dr Ruth O'hare as a director on 2018-02-14
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Termination of appointment of Vania Ceita Eskelinen as a director on 2017-09-19
dot icon30/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon30/08/2017
Director's details changed for Dr Jan Maniera on 2017-08-29
dot icon30/08/2017
Director's details changed for Ms Vania Ceita Eskelinen on 2017-08-29
dot icon30/08/2017
Secretary's details changed for Jeanette Creaser on 2017-08-29
dot icon30/08/2017
Director's details changed for Mr Tomothy Giles Crispin Beeley-Fox on 2017-08-29
dot icon24/07/2017
Appointment of Mr Tomothy Giles Crispin Beeley-Fox as a director on 2017-07-19
dot icon31/05/2017
Appointment of Miss Carla Boreland as a director on 2017-05-17
dot icon16/03/2017
Appointment of Miss Clare Magona as a director on 2017-03-08
dot icon26/01/2017
Full accounts made up to 2016-03-31
dot icon09/11/2016
Termination of appointment of Bradley Peter Redford as a director on 2016-09-29
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon14/03/2016
Annual return made up to 2016-03-05 no member list
dot icon11/03/2016
Appointment of Ms Vania Ceita Eskelinen as a director on 2015-10-06
dot icon03/02/2016
Director's details changed for Dr Jan Maniela on 2015-10-06
dot icon03/02/2016
Termination of appointment of Jane Ruth Elizabeth Kitching as a director on 2016-01-27
dot icon05/11/2015
Full accounts made up to 2015-03-31
dot icon13/10/2015
Appointment of Miss Jane Ruth Elizabeth Kitching as a director on 2015-09-06
dot icon13/10/2015
Appointment of Dr Jan Maniela as a director on 2015-10-06
dot icon13/10/2015
Termination of appointment of Joan Rose Gordon-Brown as a director on 2015-10-01
dot icon13/10/2015
Termination of appointment of Maher Shakarchi as a director on 2015-10-01
dot icon03/06/2015
Appointment of Mr Bradley Peter Redford as a director on 2015-04-21
dot icon03/06/2015
Termination of appointment of Siobhan Browne as a director on 2015-04-17
dot icon11/03/2015
Annual return made up to 2015-03-05 no member list
dot icon11/03/2015
Appointment of Dr Maher Shakarchi as a director on 2014-10-07
dot icon11/03/2015
Termination of appointment of Ruth O'hare as a director on 2014-09-30
dot icon11/03/2015
Appointment of Dr Dennis Isaac Abadi as a director on 2014-10-07
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon30/09/2014
Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 1B Harewood Row London NW1 6SE on 2014-09-30
dot icon31/07/2014
Appointment of Dr Matthew Anselm Johnson as a director on 2014-07-01
dot icon31/07/2014
Appointment of Siobhan Browne as a director on 2014-07-01
dot icon31/07/2014
Appointment of Dr David Michael Spiro as a director on 2014-07-01
dot icon31/07/2014
Termination of appointment of Mona Vaidya as a director on 2014-06-30
dot icon18/07/2014
Termination of appointment of Neville Richard Purssell as a director on 2014-07-01
dot icon14/04/2014
Termination of appointment of Oluiwatoyin Odunugt as a director
dot icon11/04/2014
Full accounts made up to 2013-03-31
dot icon31/03/2014
Annual return made up to 2014-03-05 no member list
dot icon18/06/2013
Appointment of Dr Oluiwatoyin Odunugt as a director
dot icon04/06/2013
Termination of appointment of Alsion Dalal as a director
dot icon04/06/2013
Termination of appointment of Philip Olufunwa as a director
dot icon08/03/2013
Annual return made up to 2013-03-05 no member list
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-05 no member list
dot icon11/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-05 no member list
dot icon13/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Certificate of change of name
dot icon16/09/2010
Change of name
dot icon16/09/2010
Change of name notice
dot icon05/08/2010
Appointment of Dr Mona Vaidya as a director
dot icon22/06/2010
Appointment of Alsion Claire Dalal as a director
dot icon22/06/2010
Appointment of Dr Andrew Goodstone as a director
dot icon22/06/2010
Appointment of Joan Rose Gordon-Brown as a director
dot icon22/06/2010
Appointment of Dr Philip Olufunwa as a director
dot icon18/05/2010
Annual return made up to 2010-03-05 no member list
dot icon18/05/2010
Director's details changed for Dr Ruth O'hare on 2009-10-01
dot icon18/05/2010
Termination of appointment of Harold Chase as a director
dot icon18/05/2010
Director's details changed for Doctor Neville Richard Purssell on 2009-10-01
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2009
Appointment terminated secretary ruth o'hare
dot icon08/06/2009
Secretary appointed jeanette creaser
dot icon07/06/2009
Appointment terminate, director derek chase logged form
dot icon31/03/2009
Annual return made up to 05/03/09
dot icon28/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Annual return made up to 05/03/08
dot icon21/06/2007
Registered office changed on 21/06/07 from: 53 new cavendish street, london, W1G 9TQ
dot icon05/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon18 *

* during past year

Number of employees

56
2022
change arrow icon+235.76 % *

* during past year

Cash in Bank

£3,254,901.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.22M
-
0.00
969.40K
-
2022
56
1.44M
-
0.00
3.25M
-
2022
56
1.44M
-
0.00
3.25M
-

Employees

2022

Employees

56 Ascended47 % *

Net Assets(GBP)

1.44M £Ascended18.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.25M £Ascended235.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chopra, Rishi
Director
31/03/2020 - Present
7
Neogi, Sheila, Dr
Director
11/09/2020 - 01/04/2025
12
Kumar, Salene, Dr
Director
28/04/2025 - Present
3
Abu-Moustafa, Sedra-Mariam
Director
28/04/2025 - Present
3
Davis, Jonathan Miles
Director
25/08/2020 - 31/08/2024
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CENTRAL LONDON HEALTHCARE CIC

CENTRAL LONDON HEALTHCARE CIC is an(a) Active company incorporated on 05/03/2007 with the registered office located at Capital House, 25 Chapel Street, London NW1 5DH. There are currently 11 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL LONDON HEALTHCARE CIC?

toggle

CENTRAL LONDON HEALTHCARE CIC is currently Active. It was registered on 05/03/2007 .

Where is CENTRAL LONDON HEALTHCARE CIC located?

toggle

CENTRAL LONDON HEALTHCARE CIC is registered at Capital House, 25 Chapel Street, London NW1 5DH.

What does CENTRAL LONDON HEALTHCARE CIC do?

toggle

CENTRAL LONDON HEALTHCARE CIC operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does CENTRAL LONDON HEALTHCARE CIC have?

toggle

CENTRAL LONDON HEALTHCARE CIC had 56 employees in 2022.

What is the latest filing for CENTRAL LONDON HEALTHCARE CIC?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Nicholas David Scott as a director on 2026-01-13.