CITY & HACKNEY INTEGRATED PRIMARY CARE C.I.C.

Register to unlock more data on OkredoRegister

CITY & HACKNEY INTEGRATED PRIMARY CARE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09125623

Incorporation date

10/07/2014

Size

Full

Contacts

Registered address

Registered address

3 Lloyd's Avenue, First Floor, London EC3N 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2014)
dot icon21/04/2026
Appointment of Dr Samantha Egerton as a director on 2026-04-01
dot icon13/04/2026
Amended full accounts made up to 2025-03-31
dot icon08/04/2026
Appointment of Mr Chad David Whitton as a director on 2026-04-01
dot icon08/04/2026
Appointment of Dr Mary Clarke as a director on 2026-04-01
dot icon08/04/2026
Appointment of Syrene Pollock as a director on 2026-04-01
dot icon18/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/03/2026
Termination of appointment of Caroline Rohais Millar as a director on 2025-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon26/08/2025
Auditor's resignation
dot icon25/03/2025
Termination of appointment of Helen Louise Keohane as a director on 2025-03-21
dot icon06/11/2024
Appointment of Dr Tehseen Suleman Khan as a director on 2024-08-01
dot icon31/10/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon23/09/2024
Appointment of Helen Louise Keohane as a director on 2024-08-01
dot icon16/09/2024
Appointment of Dr Benjamin Saw as a director on 2024-08-01
dot icon16/09/2024
Appointment of Dr Eleanor Katherine Jacob as a director on 2024-08-01
dot icon16/09/2024
Director's details changed for Dr Gopal Mehta on 2024-08-01
dot icon16/09/2024
Appointment of Dr Kathleen Eva Wenaden as a director on 2024-08-01
dot icon16/09/2024
Appointment of Dr Harendra Gordhanbhai Patel as a director on 2024-08-01
dot icon13/09/2024
Appointment of Dr Neeraj Sagar Prasad as a director on 2024-08-01
dot icon11/09/2024
Termination of appointment of Nisha Patel as a director on 2024-07-31
dot icon11/09/2024
Termination of appointment of Nick Jason Brewer as a director on 2024-07-31
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Memorandum and Articles of Association
dot icon29/07/2024
Certificate of change of name
dot icon23/05/2024
Full accounts made up to 2023-09-30
dot icon16/05/2024
Director's details changed for Dr Gopal Mehta on 2024-05-16
dot icon16/05/2024
Termination of appointment of Shabana Begum as a director on 2024-03-31
dot icon17/01/2024
Termination of appointment of Russell Barnes-Heath as a director on 2023-12-31
dot icon17/01/2024
Termination of appointment of Russell Barnes-Heath as a secretary on 2023-12-31
dot icon26/10/2023
Registered office address changed from 2nd Floor, the Lawson Practice 85 Nuttall Street London N1 5HZ to First Floor, Lawson Practice Nuttall Street London N1 5HZ on 2023-10-26
dot icon08/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon25/08/2023
Termination of appointment of Tania Louise Fidler as a director on 2023-06-30
dot icon25/08/2023
Appointment of Mr Khurram Shahzad as a director on 2023-08-01
dot icon17/05/2023
Full accounts made up to 2022-09-30
dot icon19/01/2023
Appointment of Mr Andreas Lambrianou as a director on 2023-01-16
dot icon08/12/2022
Termination of appointment of Chad David Whitton as a director on 2022-01-01
dot icon01/11/2022
Termination of appointment of Laura Sharpe as a director on 2022-11-01
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon31/08/2022
Appointment of Mr Chad David Whitton as a director on 2022-01-01
dot icon31/08/2022
Termination of appointment of Matthew Tytherleigh Bench as a director on 2022-03-31
dot icon27/06/2022
Full accounts made up to 2021-09-30
dot icon22/12/2021
Memorandum and Articles of Association
dot icon22/12/2021
Resolutions
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon23/06/2021
Full accounts made up to 2020-09-30
dot icon10/12/2020
Memorandum and Articles of Association
dot icon10/12/2020
Resolutions
dot icon01/10/2020
Termination of appointment of Deborah Rosalind Colvin as a director on 2020-09-30
dot icon01/10/2020
Appointment of Mrs Caroline Rohais Millar as a director on 2020-10-01
dot icon03/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon28/08/2020
Appointment of Dr Nisha Patel as a director on 2020-01-01
dot icon28/08/2020
Termination of appointment of Sarah Williams as a director on 2019-12-13
dot icon04/05/2020
Full accounts made up to 2019-09-30
dot icon30/12/2019
Cancellation of shares. Statement of capital on 2019-10-20
dot icon30/12/2019
Cancellation of shares. Statement of capital on 2019-06-30
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon01/08/2019
Termination of appointment of Colin Jacobs as a director on 2019-05-31
dot icon01/08/2019
Appointment of Miss Tania Louise Fidler as a director on 2019-06-01
dot icon30/04/2019
Full accounts made up to 2018-09-30
dot icon29/11/2018
Director's details changed for Miss Shabana Begun on 2018-11-29
dot icon20/11/2018
Appointment of Dr Matthew Tytherleigh Bench as a director on 2018-10-01
dot icon05/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon30/08/2018
Termination of appointment of David Keene as a director on 2018-07-31
dot icon14/06/2018
Full accounts made up to 2017-09-30
dot icon13/06/2018
Appointment of Miss Shabana Begun as a director on 2018-04-23
dot icon13/06/2018
Termination of appointment of Stephanie Coughlin as a director on 2018-03-31
dot icon13/06/2018
Termination of appointment of Clare Ashton as a director on 2018-03-31
dot icon13/06/2018
Termination of appointment of Stephanie Coughlin as a director on 2018-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon12/04/2017
Full accounts made up to 2016-09-30
dot icon30/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon25/08/2016
Appointment of Dr Gopal Mehta as a director on 2016-06-06
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2016-04-20
dot icon23/05/2016
Purchase of own shares.
dot icon10/05/2016
Appointment of Mr Colin Jacobs as a director on 2016-04-01
dot icon06/05/2016
Termination of appointment of Ravleen Sabharwal as a director on 2016-01-31
dot icon06/05/2016
Termination of appointment of Jacqueline Atkinson as a director on 2016-03-31
dot icon27/04/2016
Full accounts made up to 2015-09-30
dot icon26/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon24/07/2015
Registered office address changed from The Lawson Practice, 85 Nuttall Street London N1 5HZ to 2nd Floor, the Lawson Practice 85 Nuttall Street London N1 5HZ on 2015-07-24
dot icon24/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon04/06/2015
Current accounting period extended from 2015-07-31 to 2015-09-30
dot icon15/05/2015
Appointment of Mr Russell Barnes-Heath as a secretary on 2015-05-15
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon19/03/2015
Termination of appointment of Deborah James as a director on 2015-01-31
dot icon19/03/2015
Termination of appointment of Suresh Tibrewal as a director on 2014-12-31
dot icon18/03/2015
Appointment of Dr Suresh Tibrewal as a director on 2014-10-01
dot icon18/03/2015
Appointment of Mrs Deborah James as a director on 2014-10-01
dot icon17/03/2015
Appointment of Doctor David Keene as a director on 2014-10-01
dot icon17/03/2015
Appointment of Dr Stephanie Coughlin as a director on 2014-10-01
dot icon17/03/2015
Appointment of Dr Sarah Williams as a director on 2014-10-01
dot icon17/03/2015
Appointment of Dr Nick Brewer as a director on 2014-10-01
dot icon17/03/2015
Appointment of Mrs Clare Ashton as a director on 2015-02-19
dot icon17/03/2015
Appointment of Dr Ravleen Sabharwal as a director on 2015-02-27
dot icon17/03/2015
Appointment of Mr Russell Barnes-Heath as a director on 2015-03-11
dot icon17/03/2015
Appointment of Ms Jacqueline Atkinson as a director on 2014-10-01
dot icon17/03/2015
Appointment of Ms Laura Sharpe as a director on 2014-10-15
dot icon16/09/2014
Change of name notice
dot icon16/09/2014
Certificate of change of name
dot icon16/09/2014
Change of name
dot icon10/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bench, Matthew Tytherleigh, Dr
Director
01/10/2018 - 31/03/2022
-
Whitton, Chad David
Director
01/01/2022 - 01/01/2022
1
Whitton, Chad David
Director
01/04/2026 - Present
1
Sharpe, Laura
Director
15/10/2014 - 01/11/2022
3
Lambrianou, Andreas
Director
16/01/2023 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & HACKNEY INTEGRATED PRIMARY CARE C.I.C.

CITY & HACKNEY INTEGRATED PRIMARY CARE C.I.C. is an(a) Active company incorporated on 10/07/2014 with the registered office located at 3 Lloyd's Avenue, First Floor, London EC3N 3DS. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & HACKNEY INTEGRATED PRIMARY CARE C.I.C.?

toggle

CITY & HACKNEY INTEGRATED PRIMARY CARE C.I.C. is currently Active. It was registered on 10/07/2014 .

Where is CITY & HACKNEY INTEGRATED PRIMARY CARE C.I.C. located?

toggle

CITY & HACKNEY INTEGRATED PRIMARY CARE C.I.C. is registered at 3 Lloyd's Avenue, First Floor, London EC3N 3DS.

What does CITY & HACKNEY INTEGRATED PRIMARY CARE C.I.C. do?

toggle

CITY & HACKNEY INTEGRATED PRIMARY CARE C.I.C. operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CITY & HACKNEY INTEGRATED PRIMARY CARE C.I.C.?

toggle

The latest filing was on 21/04/2026: Appointment of Dr Samantha Egerton as a director on 2026-04-01.