Background WavePink WaveYellow Wave

NOTTING HILL PRIVATE MEDICAL PRACTICE LIMITED (04462362)

NOTTING HILL PRIVATE MEDICAL PRACTICE LIMITED (04462362) is an active UK company. incorporated on 17 June 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. NOTTING HILL PRIVATE MEDICAL PRACTICE LIMITED has been registered for 23 years. Current directors include HAUGHTON, Neil Duncan, Dr, JORDAN, Sarah Catherine Anne, Dr, KING, Stuart James John and 2 others.

Company Number
04462362
Status
active
Type
ltd
Incorporated
17 June 2002
Age
23 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HAUGHTON, Neil Duncan, Dr, JORDAN, Sarah Catherine Anne, Dr, KING, Stuart James John, NEETHLING, Eric, SANFORD, Paul
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTING HILL PRIVATE MEDICAL PRACTICE LIMITED

NOTTING HILL PRIVATE MEDICAL PRACTICE LIMITED is an active company incorporated on 17 June 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. NOTTING HILL PRIVATE MEDICAL PRACTICE LIMITED was registered 23 years ago.(SIC: 86210)

Status

active

Active since 23 years ago

Company No

04462362

LTD Company

Age

23 Years

Incorporated 17 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

12 Raddington Road London W10 5TG
From: 17 June 2002To: 4 July 2024
Timeline

23 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Loan Secured
Jun 14
Director Left
Oct 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Capital Reduction
Oct 15
Share Buyback
Oct 15
Share Buyback
Mar 16
Funding Round
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Jan 18
New Owner
Jan 18
Loan Cleared
Jun 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
6
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 06 Jan 2025

HAUGHTON, Neil Duncan, Dr

Active
Cavendish Square, LondonW1G 0PU
Born September 1967
Director
Appointed 12 Dec 2002

JORDAN, Sarah Catherine Anne, Dr

Active
12 Raddington RoadW10 5TG
Born July 1965
Director
Appointed 23 Nov 2006

KING, Stuart James John

Active
Cavendish Square, LondonW1G 0PU
Born August 1968
Director
Appointed 01 Jul 2024

NEETHLING, Eric

Active
Cavendish Square, LondonW1G 0PU
Born December 1981
Director
Appointed 01 Jul 2024

SANFORD, Paul

Active
Cavendish Square, LondonW1G 0PU
Born September 1977
Director
Appointed 01 Jul 2024

HALSALL, Nicholas

Resigned
32 Ethelburga Street, LondonSW11 4AQ
Secretary
Appointed 12 Dec 2002
Resigned 20 Jun 2010

JORDAN, Sarah, Dr

Resigned
Raddington Road, LondonW10 5TG
Secretary
Appointed 01 Mar 2011
Resigned 31 Dec 2016

KNOCK, Stuart John

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 18 Mar 2016
Resigned 01 Jul 2024

TORSHKHOEV, Sulthiv

Resigned
Raddington Road, LondonW10 5TG
Secretary
Appointed 21 Jun 2010
Resigned 01 Mar 2011

VICKERY, Catherine

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 01 Jul 2024
Resigned 06 Jan 2025

WHITE, Damian

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 07 Apr 2017
Resigned 01 Jul 2024

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
12 Southgate Street, WinchesterSO23 9EE
Corporate secretary
Appointed 17 Jun 2002
Resigned 12 Dec 2002

CALIGARI, Reginald David

Resigned
102 Albany Road, NewportPO30 5HZ
Born July 1960
Director
Appointed 17 Jun 2002
Resigned 17 Jun 2002

SCURR, Martin John, Dr

Resigned
Treadgold Street, LondonW11 4BP
Born September 1950
Director
Appointed 17 Jun 2002
Resigned 31 Aug 2014

Persons with significant control

6

1 Active
5 Ceased
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Dr Neil Duncan Haughton

Ceased
Cavendish Square, LondonW1G 0PU
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 01 Jul 2024

Dr Sarah Catherine Anne Jordan

Ceased
Cavendish Square, LondonW1G 0PU
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 01 Jul 2024
Niddry Lodge, KensingtonW8 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2017
Ceased 01 Jul 2024

Dr Neil Duncan Haughton

Ceased
92 Randolph Avenue, LondonW9 1BG
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2017

Dr Sarah Catherine Anne Jordan

Ceased
LondonW11 1RB
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Memorandum Articles
15 July 2024
MAMA
Capital Name Of Class Of Shares
11 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
8 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 July 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 July 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Termination Secretary Company
26 June 2017
TM02Termination of Secretary
Resolution
20 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Capital Return Purchase Own Shares
30 March 2016
SH03Return of Purchase of Own Shares
Resolution
28 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Capital Cancellation Shares
5 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Capital Cancellation Shares
5 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Change Person Director Company With Change Date
1 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Miscellaneous
14 December 2009
MISCMISC
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
287Change of Registered Office
Legacy
21 April 2007
287Change of Registered Office
Legacy
6 December 2006
88(2)R88(2)R
Legacy
6 December 2006
288aAppointment of Director or Secretary
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Legacy
8 January 2003
225Change of Accounting Reference Date
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
88(2)R88(2)R
Legacy
28 August 2002
287Change of Registered Office
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
325325
Legacy
21 June 2002
190190
Legacy
21 June 2002
353353
Incorporation Company
17 June 2002
NEWINCIncorporation