WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07237152

Incorporation date

28/04/2010

Size

Full

Contacts

Registered address

Registered address

246 Roehampton Lane, London SW15 4AACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2010)
dot icon01/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon23/10/2025
Director's details changed for Mrs Paula Swann on 2025-10-22
dot icon22/10/2025
Director's details changed for Mrs Paula Swann on 2025-10-21
dot icon22/10/2025
Director's details changed for Mr Graham Mackenzie on 2025-10-21
dot icon02/06/2025
Termination of appointment of Wendy Leigh Green as a director on 2025-05-31
dot icon23/04/2025
Notification of a person with significant control statement
dot icon18/03/2025
Cessation of Wandsworth Provider Group Limited as a person with significant control on 2024-07-01
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon04/09/2024
Statement of company's objects
dot icon04/09/2024
Memorandum and Articles of Association
dot icon04/09/2024
Resolutions
dot icon17/06/2024
Change of name notice
dot icon17/06/2024
Certificate of change of name
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon22/02/2024
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
dot icon14/02/2024
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
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon04/01/2024
Appointment of Ms Wendy Leigh Green as a director on 2024-01-01
dot icon03/01/2024
Termination of appointment of Sandra Louise Reeves as a director on 2023-12-31
dot icon27/03/2023
Termination of appointment of Diane Sue Pearson as a director on 2022-07-01
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon27/05/2022
Appointment of Mrs Paula Swann as a director on 2022-05-25
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon15/09/2021
Director's details changed for Mrs Caroline Marlies Cartwright on 2021-09-01
dot icon09/09/2021
Appointment of Mrs Caroline Marles Cartwright as a director on 2021-09-01
dot icon02/09/2021
Director's details changed for Mr Graham Mackenzie on 2020-07-01
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon03/02/2021
Accounts for a small company made up to 2020-03-31
dot icon01/10/2020
Termination of appointment of Jeremy Paul Fenwick as a director on 2020-09-30
dot icon19/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon19/05/2020
Termination of appointment of Nargis Khan as a director on 2019-10-25
dot icon13/03/2020
Appointment of Mrs Diane Sue Pearson as a director on 2019-10-14
dot icon07/01/2020
Accounts for a small company made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon29/04/2019
Appointment of Mr Jeremy Paul Fenwick as a director on 2019-02-20
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Termination of appointment of Patrick Jonathan Bower as a director on 2018-11-21
dot icon11/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon11/05/2018
Appointment of Mr Graham Mackenzie as a director on 2017-09-20
dot icon30/04/2018
Appointment of Mrs Nargis Khan as a director on 2017-06-21
dot icon05/04/2018
Termination of appointment of Grant Bruce Milo Winstock as a director on 2018-03-21
dot icon04/04/2018
Appointment of Dr Grant Bruce Milo Winstock as a director on 2017-09-20
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon15/05/2017
Appointment of Dr Angelique Edwards as a director on 2016-11-01
dot icon15/05/2017
Appointment of Dr Thomas Sebastian Bailey as a director on 2016-11-01
dot icon15/05/2017
Appointment of Dr Aryan Jogiya as a director on 2016-11-01
dot icon15/05/2017
Termination of appointment of Christopher John David Peach as a director on 2016-10-19
dot icon15/05/2017
Termination of appointment of Zahid Ghufoor as a director on 2016-10-19
dot icon15/05/2017
Termination of appointment of Michelle Glynis Durham as a director on 2016-10-19
dot icon15/05/2017
Termination of appointment of Neil John Bamford as a director on 2016-10-19
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon15/06/2016
Register inspection address has been changed from 90-92 Garratt Lane Wandsworth Medical Centre London SW18 4DD England to C/O Bolingbroke Medical Centre Battersea Healthcare Cic Wakehurst Road London SW11 6BF
dot icon22/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Termination of appointment of Thomas Antony Coffey as a director on 2014-09-30
dot icon27/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon28/05/2013
Register inspection address has been changed from Lockharts Solicitors Tavistock House South Tavistock Square London WC1H 9LS
dot icon24/05/2013
Appointment of Dr Neil John Bamford as a director
dot icon24/05/2013
Appointment of Dr Thomas Antony Coffey as a director
dot icon24/05/2013
Appointment of Dr Zahid Ghufoor as a director
dot icon24/05/2013
Appointment of Dr Patrick Jonathan Bower as a director
dot icon24/05/2013
Appointment of Dr Judy Roberts as a director
dot icon24/05/2013
Appointment of Mrs Sandra Reeves as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/09/2012
Termination of appointment of Himasalakumari Puvinathan as a director
dot icon06/09/2012
Termination of appointment of Khalida Begg as a director
dot icon06/09/2012
Termination of appointment of Ian Smith as a director
dot icon06/09/2012
Termination of appointment of Simon Freeman as a director
dot icon06/09/2012
Termination of appointment of Austin Okonmah as a director
dot icon06/09/2012
Termination of appointment of Gillian Ostrowski as a director
dot icon06/09/2012
Termination of appointment of Roderick Ewen as a director
dot icon06/09/2012
Termination of appointment of Nicola Williams as a director
dot icon07/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon20/04/2012
Resolutions
dot icon20/04/2012
Resolutions
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon31/05/2011
Register(s) moved to registered office address
dot icon15/03/2011
Director's details changed for Dr Himasalakumari Puvinathan on 2011-03-15
dot icon15/03/2011
Director's details changed for Dr Hima Puvinathan on 2011-03-14
dot icon14/03/2011
Director's details changed for Dr Nicola Mary Williams on 2011-03-14
dot icon14/03/2011
Director's details changed for Dr Ian William Smith on 2011-03-14
dot icon14/03/2011
Director's details changed for Dr Christopher John David Peach on 2011-03-14
dot icon14/03/2011
Director's details changed for Dr Gillian Anne Ursula Ostrowski on 2011-03-14
dot icon14/03/2011
Director's details changed for Dr Austin Okonmah on 2011-03-14
dot icon14/03/2011
Director's details changed for Dr Simon Philip Freeman on 2011-03-14
dot icon14/03/2011
Director's details changed for Dr Roderick Alistair Ewen on 2011-03-14
dot icon14/03/2011
Director's details changed for Dr Michelle Glynis Durham on 2011-03-14
dot icon14/03/2011
Director's details changed for Dr Khalida Begg on 2011-03-14
dot icon18/02/2011
Registered office address changed from 17 Battersea Rise London SW11 1HG on 2011-02-18
dot icon03/02/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon24/09/2010
Register(s) moved to registered inspection location
dot icon16/09/2010
Register inspection address has been changed
dot icon28/04/2010
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Aryan Jogiya
Director
01/11/2016 - Present
9
Pearson, Diane Sue
Director
14/10/2019 - 01/07/2022
7
Bailey, Thomas Sebastian, Dr
Director
01/11/2016 - Present
2
Cartwright, Caroline Marlies
Director
01/09/2021 - Present
2
Edwards, Angelique, Dr
Director
01/11/2016 - 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 WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY

WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 28/04/2010 with the registered office located at 246 Roehampton Lane, London SW15 4AA. There are currently 7 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 WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY?

toggle

WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY is currently Active. It was registered on 28/04/2010 .

Where is WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY located?

toggle

WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY is registered at 246 Roehampton Lane, London SW15 4AA.

What does WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY do?

toggle

WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-18 with no updates.