Background WavePink WaveYellow Wave

THE CONFEDERATION, HILLINGDON CIC (10771707)

THE CONFEDERATION, HILLINGDON CIC (10771707) is an active UK company. incorporated on 15 May 2017. with registered office in Ruislip. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. THE CONFEDERATION, HILLINGDON CIC has been registered for 8 years. Current directors include BABU, Selvi Dinakara, Dr, BHARAKHADA, Nilesh Dineshkumar, Dr, BIRLY, Ajay Kumar and 8 others.

Company Number
10771707
Status
active
Type
ltd
Incorporated
15 May 2017
Age
8 years
Address
Pembroke Centre, Ruislip, HA4 8NX
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BABU, Selvi Dinakara, Dr, BHARAKHADA, Nilesh Dineshkumar, Dr, BIRLY, Ajay Kumar, BYRNE, Mark Gavin, CAREY-MCDERMOTT, Amanda Margaret, DHANANI, Sagar, Dr, GAUHER, Salman Tanvir, Dr, GORDON, Alan Nicholas, PRASAD, Ritu, RAJ, Anil, Dr, SELVAM, Kiruthika
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONFEDERATION, HILLINGDON CIC

THE CONFEDERATION, HILLINGDON CIC is an active company incorporated on 15 May 2017 with the registered office located in Ruislip. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. THE CONFEDERATION, HILLINGDON CIC was registered 8 years ago.(SIC: 86210)

Status

active

Active since 8 years ago

Company No

10771707

LTD Company

Age

8 Years

Incorporated 15 May 2017

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 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

HILLINGDON PRIMARY CARE CONFEDERATION LIMITED
From: 15 May 2017To: 31 July 2019
Contact
Address

Pembroke Centre 90 Pembroke Road Ruislip, HA4 8NX,

Previous Addresses

Link 1a, Civic Centre High Street Uxbridge UB8 1UW England
From: 6 December 2021To: 3 November 2025
Belmont Belmont Road Uxbridge UB8 1HE England
From: 11 April 2019To: 6 December 2021
Key House High Street Yiewsley West Drayton UB7 7BQ England
From: 17 January 2019To: 11 April 2019
Acorn Medical Centre Long Lane Hillingdon Uxbridge UB10 9JN England
From: 3 July 2017To: 17 January 2019
Devonshire Lodge Practice Eastcote Health Centre Abbotsbury Gardens Eastcote HA5 1TG
From: 15 May 2017To: 3 July 2017
Timeline

63 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jun 18
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Dec 21
Loan Secured
Feb 22
Director Left
May 23
Director Joined
Nov 23
Capital Reduction
Nov 23
Funding Round
Nov 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Left
Nov 25
41
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

BABU, Selvi Dinakara, Dr

Active
34 College Way, HayesUB3 3DZ
Born February 1963
Director
Appointed 01 Oct 2019

BHARAKHADA, Nilesh Dineshkumar, Dr

Active
George Street, UxbridgeUB8 1UB
Born January 1985
Director
Appointed 01 Oct 2019

BIRLY, Ajay Kumar

Active
Long Lane, UxbridgeUB10 9JN
Born December 1965
Director
Appointed 15 May 2017

BYRNE, Mark Gavin

Active
90 Pembroke Road, RuislipHA4 8NX
Born January 1980
Director
Appointed 01 Aug 2019

CAREY-MCDERMOTT, Amanda Margaret

Active
90 Pembroke Road, RuislipHA4 8NX
Born August 1966
Director
Appointed 19 Oct 2023

DHANANI, Sagar, Dr

Active
20 High Street, West DraytonUB7 7DP
Born November 1975
Director
Appointed 15 May 2017

GAUHER, Salman Tanvir, Dr

Active
167 North Hyde Road, HayesUB3 4NS
Born December 1986
Director
Appointed 01 Oct 2019

GORDON, Alan Nicholas

Active
90 Pembroke Road, RuislipHA4 8NX
Born April 1961
Director
Appointed 27 Oct 2021

PRASAD, Ritu

Active
118 Elliott Avenue, RuislipHA4 9LZ
Born February 1960
Director
Appointed 15 May 2017

RAJ, Anil, Dr

Active
21 Eastcote Road, RuislipHA4 8BE
Born February 1979
Director
Appointed 15 May 2017

SELVAM, Kiruthika

Active
90 Pembroke Road, RuislipHA4 8NX
Born June 1984
Director
Appointed 31 Mar 2025

HALL, Martin Dennis

Resigned
High Street, UxbridgeUB8 1UW
Born August 1959
Director
Appointed 01 Oct 2020
Resigned 31 Mar 2025

HALL, Martin Dennis

Resigned
Eastcote Health Centre, EastcoteHA5 1TG
Born August 1959
Director
Appointed 15 May 2017
Resigned 31 Jan 2020

HANDALAGE, Minoli Rehana, Dr

Resigned
Jollys Lane, HayesUB4 9BG
Born January 1981
Director
Appointed 10 Jul 2017
Resigned 30 Sept 2019

JAHN, Edmund Jonathan Lynn

Resigned
High Street, UxbridgeUB8 1UW
Born June 1964
Director
Appointed 01 Oct 2019
Resigned 31 Jul 2025

SADLER, Kathleen Theresa

Resigned
High Street, UxbridgeUB8 1UW
Born May 1979
Director
Appointed 01 Oct 2019
Resigned 24 May 2023

SEHDEV, Satesh, Dr

Resigned
Fredora Avenue, HayesUB4 8RB
Born March 1975
Director
Appointed 10 Jul 2017
Resigned 01 Aug 2020

THAKRAR, Diviash, Dr

Resigned
Neal Close, NorthwoodHA6 1TQ
Born October 1968
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Resolution
15 November 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
14 November 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
6 November 2019
AAMDAAMD
Change Of Name Community Interest Company
31 July 2019
CICCONCICCON
Resolution
31 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
31 July 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Incorporation Company
15 May 2017
NEWINCIncorporation