Background WavePink WaveYellow Wave

EAST KENT GP CONFEDERATION LTD (13704747)

EAST KENT GP CONFEDERATION LTD (13704747) is an active UK company. incorporated on 26 October 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 2 other business activities. EAST KENT GP CONFEDERATION LTD has been registered for 4 years. Current directors include BALACHANDRAN, Aravinth, Dr., COBOURN, Ingrid Louise, HAGGERTY, Graeme and 3 others.

Company Number
13704747
Status
active
Type
ltd
Incorporated
26 October 2021
Age
4 years
Address
Hempsons Llp, Third Floor, London, EC4Y 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BALACHANDRAN, Aravinth, Dr., COBOURN, Ingrid Louise, HAGGERTY, Graeme, MOORE, Daniel Jeffery, Dr, RASHID, Sadia, Dr, WINDIBANK, Oena Marion
SIC Codes
86210, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST KENT GP CONFEDERATION LTD

EAST KENT GP CONFEDERATION LTD is an active company incorporated on 26 October 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 2 other business activities. EAST KENT GP CONFEDERATION LTD was registered 4 years ago.(SIC: 86210, 86220, 86900)

Status

active

Active since 4 years ago

Company No

13704747

LTD Company

Age

4 Years

Incorporated 26 October 2021

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 11 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

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 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Hempsons Llp, Third Floor 3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

Hempsons 100 Wood Street London EC2V 7AN United Kingdom
From: 26 October 2021To: 23 September 2024
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Owner Exit
Dec 21
Funding Round
Feb 22
Funding Round
Apr 22
Director Left
May 22
Funding Round
Oct 22
Director Left
Jun 23
Director Left
Sept 23
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
Dec 25
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BALACHANDRAN, Aravinth, Dr.

Active
Stade Street, HytheCT21 6BD
Born December 1977
Director
Appointed 15 May 2025

COBOURN, Ingrid Louise

Active
3 Dorset Rise, LondonEC4Y 8EN
Born September 1964
Director
Appointed 02 Dec 2021

HAGGERTY, Graeme

Active
3 Dorset Rise, LondonEC4Y 8EN
Born July 1974
Director
Appointed 02 Dec 2021

MOORE, Daniel Jeffery, Dr

Active
Bank Street, FavershamME13 8QR
Born January 1966
Director
Appointed 17 Nov 2025

RASHID, Sadia, Dr

Active
3 Dorset Rise, LondonEC4Y 8EN
Born June 1974
Director
Appointed 26 Oct 2021

WINDIBANK, Oena Marion

Active
3 Dorset Rise, LondonEC4Y 8EN
Born May 1961
Director
Appointed 02 Dec 2021

BLANDFORD, Oliver Steven

Resigned
Estuary View Medical Centre, WhitstableCT5 3SE
Born August 1994
Director
Appointed 02 Dec 2021
Resigned 05 May 2022

CARTER, Jeremy Richard, Dr

Resigned
Queen Victoria Memorial Hospital, Herne BayCT6 6EB
Born July 1974
Director
Appointed 26 Oct 2021
Resigned 18 Aug 2023

NGUYEN, Tuan Duc, Dr

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born February 1972
Director
Appointed 26 Oct 2021
Resigned 15 May 2025

WALTON, Andrew Neil, Dr

Resigned
Surgery, Westgate-On-SeaCT8 8SN
Born January 1964
Director
Appointed 26 Oct 2021
Resigned 01 Jun 2023

Persons with significant control

1

0 Active
1 Ceased

Dr Sadia Rashid

Ceased
Cemetery Lane, AshfordTN24 9JZ
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2021
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
13 June 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 June 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 June 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 June 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
6 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
22 December 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Incorporation Company
26 October 2021
NEWINCIncorporation