COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07058473

Incorporation date

27/10/2009

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2009)
dot icon10/04/2026
Termination of appointment of Joseph Darryl Douglas as a director on 2026-04-07
dot icon18/03/2026
Appointment of Mr Jill Mary Jaffray as a director on 2026-03-10
dot icon12/12/2025
Termination of appointment of Rachael Morrison as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Roxanne Glaud as a director on 2025-12-12
dot icon18/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon30/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon21/07/2025
Appointment of Mr Wilman Leung as a director on 2025-06-17
dot icon27/06/2025
Appointment of Miss Anita Salahi as a director on 2025-06-13
dot icon27/03/2025
Termination of appointment of Emma Ann Sheffield Wade as a director on 2025-03-26
dot icon14/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon22/07/2024
Appointment of Mr Olaniyi Iyanda Oyeledun as a director on 2024-07-11
dot icon16/07/2024
Appointment of Mr David Westhead as a director on 2024-07-08
dot icon15/07/2024
Appointment of Miss Taya La as a director on 2024-07-08
dot icon24/06/2024
Termination of appointment of Paola Andrea Ferreira Guerrero as a director on 2024-06-24
dot icon05/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon13/09/2023
Director's details changed for Dr Dev Rishi Katarey on 2023-09-13
dot icon13/09/2023
Director's details changed for Dr Anil Shiva Ramlogan on 2023-09-13
dot icon13/09/2023
Director's details changed for Mr John O'driscoll on 2023-09-13
dot icon13/09/2023
Director's details changed for Mrs Mei Wah Tang on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Termination of appointment of Laurie Anne Ardeman as a director on 2023-09-11
dot icon21/08/2023
Termination of appointment of Bradley Scott Gilbert as a director on 2023-08-09
dot icon07/08/2023
Termination of appointment of Bimal Patel as a director on 2023-08-04
dot icon04/08/2023
Appointment of Dr Dev Rishi Katarey as a director on 2021-10-01
dot icon03/08/2023
Termination of appointment of Beverley Rebello as a director on 2023-07-25
dot icon02/06/2023
Appointment of Mr John O'driscoll as a director on 2023-04-29
dot icon10/05/2023
Appointment of Dr Anil Shiva Ramlogan as a director on 2023-04-30
dot icon02/05/2023
Appointment of Mrs Mei Wah Tang as a director on 2023-04-12
dot icon22/02/2023
Termination of appointment of Darryl Leonard Fleming as a director on 2023-02-20
dot icon22/02/2023
Termination of appointment of Ashish Agarwal as a director on 2023-02-21
dot icon21/12/2022
Accounts for a dormant company made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon01/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon21/01/2022
Appointment of Mr Ashish Agarwal as a director on 2022-01-21
dot icon21/01/2022
Appointment of Mr Carlos Hugo Brito Estevaes Leitao Da Veiga as a director on 2021-10-21
dot icon17/01/2022
Appointment of Mr Bimal Patel as a director on 2021-11-19
dot icon07/12/2021
Appointment of Mrs Barbara Blanzat Henao Martinez as a director on 2021-10-01
dot icon01/12/2021
Appointment of Miss Beverley Rebello as a director on 2021-11-27
dot icon01/12/2021
Termination of appointment of Beverley Rebello as a director on 2021-11-27
dot icon29/11/2021
Appointment of Miss Beverley Rebello as a director on 2021-11-27
dot icon29/11/2021
Appointment of Mr Joseph Darryl Douglas as a director on 2021-10-20
dot icon29/11/2021
Appointment of Mr Guy Thomas Cowie as a director on 2021-10-20
dot icon29/11/2021
Appointment of Ms Roxanne Glaud as a director on 2021-10-20
dot icon24/11/2021
Appointment of Miss Sara-Swati Mukesh Patel as a director on 2021-10-21
dot icon24/11/2021
Appointment of Mrs Rachael Morrison as a director on 2021-10-20
dot icon24/11/2021
Appointment of Mr Thomas Smith as a director on 2021-11-19
dot icon24/11/2021
Appointment of Mr Darryl Leonard Fleming as a director on 2021-10-21
dot icon24/11/2021
Appointment of Mr Bradley Scott Gilbert as a director on 2021-10-20
dot icon24/11/2021
Appointment of Mrs Paola Andrea Ferreira Guerrero as a director on 2021-10-13
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/02/2021
Termination of appointment of Kathleen Patricia Fraser as a director on 2021-02-04
dot icon29/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/04/2020
Appointment of Mrs Emma Ann Sheffield Wade as a director on 2020-04-22
dot icon23/04/2020
Appointment of Mrs Laurie Ardeman as a director on 2020-04-22
dot icon23/04/2020
Appointment of Mr Tikiri Supun Wijesinghe Ekanayake as a director on 2020-04-22
dot icon23/04/2020
Appointment of Mr Sylwester Jacek Paczos as a director on 2020-04-22
dot icon23/04/2020
Appointment of Ms Kathleen Patricia Fraser as a director on 2020-04-22
dot icon23/04/2020
Appointment of Miss Nikita Patel as a director on 2020-04-22
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/01/2019
Appointment of Mr Joey Skye as a director on 2019-01-10
dot icon15/01/2019
Rectified TM01 was removed from the public register on 04/03/2019 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon15/01/2019
Rectified AP01 was removed from the public register on 04/03/2019 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon14/01/2019
Appointment of Mr Alnawaz Fazal Rahemtulla as a director on 2019-01-10
dot icon14/01/2019
Termination of appointment of Maryline Stone as a director on 2019-01-10
dot icon14/01/2019
Termination of appointment of James Thomas Holliday as a director on 2019-01-10
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon24/02/2017
Accounts for a dormant company made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon19/01/2016
Accounts for a dormant company made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-27 no member list
dot icon24/11/2015
Termination of appointment of Kelly Hobbs as a secretary on 2015-11-24
dot icon14/04/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-27 no member list
dot icon08/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon30/12/2013
Resolutions
dot icon10/12/2013
Annual return made up to 2013-10-27 no member list
dot icon27/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon09/11/2012
Annual return made up to 2012-10-27 no member list
dot icon16/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon22/11/2011
Annual return made up to 2011-10-27 no member list
dot icon18/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon03/03/2011
Appointment of Kelly Hobbs as a secretary
dot icon03/03/2011
Termination of appointment of Terence White as a secretary
dot icon14/12/2010
Annual return made up to 2010-10-27 no member list
dot icon14/12/2010
Secretary's details changed
dot icon30/11/2010
Appointment of Terence Robert White as a secretary
dot icon30/11/2010
Appointment of Crabtree Pm Limited as a secretary
dot icon30/11/2010
Registered office address changed from 50 Lancaster Road Enfield Middlesex EN2 0BY on 2010-11-30
dot icon30/06/2010
Director's details changed for Maryline Stone on 2010-06-24
dot icon25/11/2009
Resolutions
dot icon27/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
14/04/2010 - Present
292
Skye, Joey
Director
10/01/2019 - Present
2
David Westhead
Director
08/07/2024 - Present
6
Glaud, Roxanne
Director
20/10/2021 - 12/12/2025
3
La, Taya
Director
08/07/2024 - Present
2

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 COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED

COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/10/2009 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 22 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED?

toggle

COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/10/2009 .

Where is COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED located?

toggle

COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED do?

toggle

COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Joseph Darryl Douglas as a director on 2026-04-07.