Background WavePink WaveYellow Wave

KILBURN PRIMARY CARE CO-OP LIMITED (07095014)

KILBURN PRIMARY CARE CO-OP LIMITED (07095014) is an active UK company. incorporated on 4 December 2009. with registered office in Portsmouth. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. KILBURN PRIMARY CARE CO-OP LIMITED has been registered for 16 years. Current directors include BRAND, Germaine, CRAIG, Amanda Polly, Dr.

Company Number
07095014
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
Lake House 2 Port Way, Portsmouth, PO6 4TY
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BRAND, Germaine, CRAIG, Amanda Polly, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILBURN PRIMARY CARE CO-OP LIMITED

KILBURN PRIMARY CARE CO-OP LIMITED is an active company incorporated on 4 December 2009 with the registered office located in Portsmouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. KILBURN PRIMARY CARE CO-OP LIMITED was registered 16 years ago.(SIC: 86210)

Status

active

Active since 16 years ago

Company No

07095014

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 4 December 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by 18 December 2025
For period ending 4 December 2025
Contact
Address

Lake House 2 Port Way Port Solent Portsmouth, PO6 4TY,

Previous Addresses

Station House North Street Havant PO9 1QU England
From: 12 October 2022To: 19 March 2026
C/O Revel Accountants Ltd Liphook Road Haslemere Surrey GU27 3QE England
From: 15 September 2020To: 12 October 2022
C/O Revel Accountants Ltd 45 Liphook Road Haslemere Surrey GU27 1NL England
From: 22 May 2018To: 15 September 2020
Mount Manor House 16,the Mount Guildford Surrey GU2 4HN England
From: 28 January 2016To: 22 May 2018
10 Aldersgate Street London EC1A 4HJ
From: 4 February 2015To: 28 January 2016
51 Staverton Road London NW2 5HA
From: 4 December 2009To: 4 February 2015
Timeline

60 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Share Buyback
Jan 15
Funding Round
Jul 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Capital Reduction
Sept 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Oct 22
3
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CRAIG, Amanda

Active
Staverton Road, LondonNW2 5HA
Secretary
Appointed 04 Dec 2009

BRAND, Germaine

Active
LondonNW6 5AY
Born March 1977
Director
Appointed 06 Apr 2020

CRAIG, Amanda Polly, Dr

Active
Staverton Road, LondonNW2 5HA
Born January 1957
Director
Appointed 04 Dec 2009

BRITTON, Eric Lance

Resigned
Lonsdale Road, LondonNW6 6RR
Born May 1969
Director
Appointed 01 Apr 2016
Resigned 13 Jun 2017

BRITTON, Eric Lance, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born May 1969
Director
Appointed 04 Dec 2009
Resigned 07 Mar 2016

CHUNG, Chi Way, Dr

Resigned
65 Shoot Up Hill, LondonNW2 3PS
Born May 1974
Director
Appointed 01 Apr 2021
Resigned 30 Jun 2022

CRAIG, Amanda Polly, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born January 1957
Director
Appointed 11 Feb 2016
Resigned 07 Mar 2016

DHARMARAJAH, Dhanusha, Dr

Resigned
65 Shoot Up Hill, LondonNW2 3PS
Born July 1980
Director
Appointed 24 Mar 2020
Resigned 31 Mar 2021

ELAHI, Daima

Resigned
Staverton Road, LondonNW2 5HA
Born March 1973
Director
Appointed 04 Dec 2009
Resigned 30 Jun 2012

GLASS, Kate Elizabeth

Resigned
16,The Mount, GuildfordGU2 4HN
Born May 1985
Director
Appointed 11 Feb 2016
Resigned 24 Mar 2017

KAPOOR, Anita, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born March 1967
Director
Appointed 04 Sept 2012
Resigned 07 Mar 2016

KHURJEKAR, Sameer Sudhakar, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born May 1980
Director
Appointed 01 Dec 2014
Resigned 07 Mar 2016

LANDAU, Sally Celia, Dr

Resigned
Harvist Road, LondonNW6 6SD
Born March 1956
Director
Appointed 01 Apr 2016
Resigned 31 Dec 2019

LANDAU, Sally Celia, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born March 1956
Director
Appointed 04 Dec 2009
Resigned 07 Mar 2016

LIM, Candice, Dr

Resigned
9-11 Wrottesley Road, LondonNW10 5UY
Born September 1983
Director
Appointed 21 Apr 2020
Resigned 31 Mar 2021

MAHESWARAN, Thangarajah, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born October 1946
Director
Appointed 04 Dec 2009
Resigned 07 Mar 2016

MAHMOOD, Khalid, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born May 1945
Director
Appointed 04 Dec 2009
Resigned 07 Mar 2016

NAJIM, Zuair, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born April 1950
Director
Appointed 04 Dec 2009
Resigned 07 Mar 2016

OBIEKWE, Margaret Ngozi, Dr

Resigned
Staverton Road, LondonNW2 5HA
Born November 1961
Director
Appointed 04 Dec 2009
Resigned 01 Dec 2014

PATEL, Jyotsna Jitendra, Dr

Resigned
Staverton Road, LondonNW2 5HA
Born June 1949
Director
Appointed 04 Dec 2009
Resigned 01 Apr 2014

RANADE, Joothica, Dr

Resigned
Staverton Road, LondonNW2 5HA
Born September 1945
Director
Appointed 04 Dec 2009
Resigned 01 Dec 2014

RICHARDSON, Adrian, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born October 1956
Director
Appointed 11 Feb 2016
Resigned 24 Mar 2017

ROBINSON, Ann, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born March 1963
Director
Appointed 04 Dec 2009
Resigned 07 Mar 2016

SALPADORU, Ishani, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born April 1972
Director
Appointed 04 Dec 2009
Resigned 07 Mar 2016

SHAH, Uttamchand, Dr

Resigned
Staverton Road, LondonNW2 5HA
Born January 1943
Director
Appointed 04 Dec 2009
Resigned 01 Apr 2014

SHAIKH, Abubakrii

Resigned
Staverton Road, LondonNW2 5HA
Born March 1946
Director
Appointed 04 Dec 2009
Resigned 07 Mar 2016

SHIELDS, Jennifer, Dr

Resigned
Staverton Road, LondonNW2 5HA
Born May 1951
Director
Appointed 04 Dec 2009
Resigned 04 Sept 2012

TATE, Andrew Lawson, Dr

Resigned
12 Cambridge Gardens, Kilburn ParkNW6 5AY
Born July 1965
Director
Appointed 13 Apr 2017
Resigned 15 Feb 2018

WILLIAMS, Lyndsey, Dr

Resigned
LondonNW6 5AY
Born September 1985
Director
Appointed 01 Apr 2021
Resigned 28 Jun 2021

WITT, Emily Bridget, Dr

Resigned
LondonNW6 5AY
Born December 1973
Director
Appointed 15 Feb 2018
Resigned 29 Feb 2020

WONG, Lily Alison, Dr

Resigned
16,The Mount, GuildfordGU2 4HN
Born June 1978
Director
Appointed 01 Dec 2014
Resigned 07 Mar 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
22 September 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Resolution
24 February 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Statement Of Companys Objects
25 March 2015
CC04CC04
Resolution
25 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
8 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
22 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Incorporation Company
4 December 2009
NEWINCIncorporation