Background WavePink WaveYellow Wave

PAEDIATRIC HEPATOLOGY ASSOCIATES LIMITED (07181977)

PAEDIATRIC HEPATOLOGY ASSOCIATES LIMITED (07181977) is an active UK company. incorporated on 9 March 2010. with registered office in Beckenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PAEDIATRIC HEPATOLOGY ASSOCIATES LIMITED has been registered for 16 years. Current directors include BAKER, Alastair James, Dr, DHAWAN, Anil, Professor, HADZIC, Nedim, Dr.

Company Number
07181977
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
1 Brook Court, Beckenham, BR3 1HG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAKER, Alastair James, Dr, DHAWAN, Anil, Professor, HADZIC, Nedim, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAEDIATRIC HEPATOLOGY ASSOCIATES LIMITED

PAEDIATRIC HEPATOLOGY ASSOCIATES LIMITED is an active company incorporated on 9 March 2010 with the registered office located in Beckenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PAEDIATRIC HEPATOLOGY ASSOCIATES LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07181977

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

1 Brook Court Blakeney Road Beckenham, BR3 1HG,

Timeline

5 key events • 2010 - 2011

Funding Officers Ownership
Director Left
Mar 10
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Joined
Mar 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAKER, Alastair James, Dr

Active
Brook Court, BeckenhamBR3 1HG
Secretary
Appointed 09 Mar 2010

BAKER, Alastair James, Dr

Active
Brook Court, BeckenhamBR3 1HG
Born April 1957
Director
Appointed 09 Mar 2010

DHAWAN, Anil, Professor

Active
Blakeney Road, BeckenhamBR3 1HG
Born November 1961
Director
Appointed 12 Apr 2010

HADZIC, Nedim, Dr

Active
Brook Court, BeckenhamBR3 1HG
Born August 1956
Director
Appointed 09 Mar 2010

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 09 Mar 2010
Resigned 09 Mar 2010
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Incorporation Company
9 March 2010
NEWINCIncorporation