Background WavePink WaveYellow Wave

PRIMARY EYECARE (EAST LONDON & CITY) LIMITED (06721027)

PRIMARY EYECARE (EAST LONDON & CITY) LIMITED (06721027) is an active UK company. incorporated on 10 October 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PRIMARY EYECARE (EAST LONDON & CITY) LIMITED has been registered for 17 years. Current directors include BATTU, Bhupinder Singh, HEWLETT, David Deryck, JOSHI, Jignasa, Mr. and 1 others.

Company Number
06721027
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 2008
Age
17 years
Address
2 Woodbridge Street, London, EC1R 0DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BATTU, Bhupinder Singh, HEWLETT, David Deryck, JOSHI, Jignasa, Mr., VAHED, Ahmed Shoeb
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY EYECARE (EAST LONDON & CITY) LIMITED

PRIMARY EYECARE (EAST LONDON & CITY) LIMITED is an active company incorporated on 10 October 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PRIMARY EYECARE (EAST LONDON & CITY) LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06721027

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 10 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

PRIMARY EYECARE (LONDON (EAST) & THE CITY) LIMITED
From: 21 October 2008To: 24 April 2014
LONDON (EAST) & THE CITY LOC
From: 10 October 2008To: 20 October 2008
Contact
Address

2 Woodbridge Street London, EC1R 0DG,

Previous Addresses

61 Southwark Street London SE1 0HL
From: 10 October 2008To: 3 October 2011
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Dec 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Jan 25
Director Joined
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BATTU, Bhupinder Singh

Active
Woodbridge Street, LondonEC1R 0DG
Born July 1979
Director
Appointed 27 Jul 2020

HEWLETT, David Deryck

Active
Woodbridge Street, LondonEC1R 0DG
Born October 1954
Director
Appointed 24 Apr 2014

JOSHI, Jignasa, Mr.

Active
Woodbridge Street, LondonEC1R 0DG
Born May 1971
Director
Appointed 21 Dec 2016

VAHED, Ahmed Shoeb

Active
Woodbridge Street, LondonEC1R 0DG
Born November 1989
Director
Appointed 14 May 2025

ANDRUSCO, Wendy Kim

Resigned
Woodbridge Street, LondonEC1R 0DG
Secretary
Appointed 10 Apr 2015
Resigned 03 Oct 2016

LESTER, Alan Terence

Resigned
Woodbridge Street, LondonEC1R 0DG
Secretary
Appointed 10 Oct 2008
Resigned 10 Apr 2015

GREENWOOD, Charles Michael

Resigned
Woodbridge Street, LondonEC1R 0DG
Born July 1971
Director
Appointed 24 Apr 2014
Resigned 18 Apr 2017

SACKWILD, Leslie Alan

Resigned
Woodbridge Street, LondonEC1R 0DG
Born February 1950
Director
Appointed 18 Oct 2016
Resigned 04 Jan 2025

SAMES, Jonathan Paul

Resigned
Woodbridge Street, LondonEC1R 0DG
Born November 1960
Director
Appointed 18 Mar 2019
Resigned 07 Jun 2020

SANDHU, Simrit Kaur

Resigned
Woodbridge Street, LondonEC1R 0DG
Born November 1983
Director
Appointed 24 Apr 2014
Resigned 28 Oct 2014

TINGER, Stuart Alan, Mr.

Resigned
Woodbridge Street, LondonEC1R 0DG
Born May 1947
Director
Appointed 10 Oct 2008
Resigned 24 Apr 2014

TOMPAZOS, Ioannis

Resigned
Woodbridge Street, LondonEC1R 0DG
Born September 1977
Director
Appointed 21 Dec 2016
Resigned 18 Mar 2019

Persons with significant control

1

Woodbridge Street, LondonEC1R 0DG

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Certificate Change Of Name Company
24 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2009
AR01AR01
Memorandum Articles
22 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2008
NEWINCIncorporation