Background WavePink WaveYellow Wave

TONSMOR DOCTORS CIC (12325766)

TONSMOR DOCTORS CIC (12325766) is an active UK company. incorporated on 20 November 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TONSMOR DOCTORS CIC has been registered for 6 years. Current directors include WILKES, John Russell.

Company Number
12325766
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2019
Age
6 years
Address
Health Foundry, London, SE1 7LL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
WILKES, John Russell
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONSMOR DOCTORS CIC

TONSMOR DOCTORS CIC is an active company incorporated on 20 November 2019 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. TONSMOR DOCTORS CIC was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

12325766

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 20 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Health Foundry 1 Royal Street London, SE1 7LL,

Previous Addresses

, 201 Chapelier House Eastfields Avenue, London, SW18 1LR, England
From: 20 November 2019To: 4 September 2024
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Director Joined
Jan 20
New Owner
Jan 20
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILKES, John Russell

Active
1 Royal Street, LondonSE1 7LL
Born October 1959
Director
Appointed 20 Nov 2019

KINGSLAND, James Patrick, Professor

Resigned
Eastfields Avenue, LondonSW18 1LR
Born April 1960
Director
Appointed 30 Jan 2020
Resigned 17 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Professor James Patrick Kingsland

Ceased
Eastfields Avenue, LondonSW18 1LR
Born April 1960

Nature of Control

Significant influence or control as firm
Notified 30 Jan 2020
Ceased 17 Jul 2024

Mr John Russell Wilkes

Active
1 Royal Street, LondonSE1 7LL
Born October 1959

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Incorporation Community Interest Company
20 November 2019
CICINCCICINC