Background WavePink WaveYellow Wave

HARLEY STREET MEDICAL CENTRE LLP (OC318561)

HARLEY STREET MEDICAL CENTRE LLP (OC318561) is an active UK company. incorporated on 20 March 2006. with registered office in London. HARLEY STREET MEDICAL CENTRE LLP has been registered for 20 years.

Company Number
OC318561
Status
active
Type
llp
Incorporated
20 March 2006
Age
20 years
Address
17 Harley Street, London, W1G 9QH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY STREET MEDICAL CENTRE LLP

HARLEY STREET MEDICAL CENTRE LLP is an active company incorporated on 20 March 2006 with the registered office located in London. HARLEY STREET MEDICAL CENTRE LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC318561

LLP Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

MEDTEL HARLEY STREET MEDICAL CENTRE LLP
From: 20 March 2006To: 17 December 2016
Contact
Address

17 Harley Street London, W1G 9QH,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MED-TEL UK LIMITED

Active
Harley Street, LondonW1G 9QP
Corporate llp designated member
Appointed 20 Mar 2006

UME DIAGNOSTICS LIMITED

Active
Harley Street, LondonW1G 9QP
Corporate llp designated member
Appointed 31 Mar 2012

JOHNSON, Declan Richard, Dr

Resigned
3a Burtenshaw Road, Thames DittonKT7 0TP
Born January 1963
Llp designated member
Appointed 15 Jun 2006
Resigned 31 Mar 2012

MALKINSON, Keith

Resigned
12 Hillfield Road, LondonNW6 1PZ
Born May 1961
Llp designated member
Appointed 20 Mar 2006
Resigned 15 Jun 2006

NOORDEEN, Hilali Mohammed Hamza

Resigned
42 Addison Road, LondonW14 8JH
Born July 1960
Llp designated member
Appointed 15 Jun 2006
Resigned 31 Mar 2012

BEALE, Timothy John, Dr.

Resigned
15 Honiton Road, LondonNW6 6QE
Born January 1962
Llp member
Appointed 15 Jun 2006
Resigned 30 Sept 2011

BUTLER, Paul

Resigned
Poplicornes, Bishop's StortfordCM22 6SX
Born June 1952
Llp member
Appointed 15 Jun 2006
Resigned 31 Dec 2011

COHEN, Brian

Resigned
10 Admiral Court, LondonW1U 7HG
Born July 1959
Llp member
Appointed 15 Jun 2006
Resigned 26 Mar 2009

CONNOR, Stephen Edmond John

Resigned
79 Alleyn Road, LondonSE21 8AD
Born February 1970
Llp member
Appointed 15 Jun 2006
Resigned 30 Sept 2011

DILKES, Mike

Resigned
Dormers Lodge, BovingdonHP3 0PA
Born August 1962
Llp member
Appointed 15 Jun 2006
Resigned 30 Jun 2011

EYNON LEWIS, Nick

Resigned
99 New Caledonian Wharf, LondonSE16 7TW
Born April 1964
Llp member
Appointed 15 Jun 2006
Resigned 30 Nov 2009

JEANNON, Jean Pierre

Resigned
Orchard Rise, Richmond Upon ThamesTW10 5BX
Born February 1968
Llp member
Appointed 15 Jun 2006
Resigned 31 Mar 2012

MARSTON, Robert

Resigned
Hospital St. John & St. Elizabeth, LondonNW8 9NH
Born February 1962
Llp member
Appointed 15 Jun 2006
Resigned 31 Mar 2012

MORRISON, Gavin Andrew John

Resigned
18 Shooters Hill Road, LondonSE3 7BD
Born December 1957
Llp member
Appointed 15 Jun 2006
Resigned 31 Mar 2012

NG, Virginia

Resigned
5 Colebrooke Row, LondonN1 8DB
Born February 1963
Llp member
Appointed 15 Jun 2006
Resigned 30 Sept 2007

PAUN, Santdeep Harilal, Dr

Resigned
1 Arden Close, HarrowHA1 3LA
Born January 1968
Llp member
Appointed 15 Jun 2006
Resigned 31 Mar 2012

RICHARDS, Polly Sara Mariabella

Resigned
36 Gondar Gardens, LondonNW6 1HG
Born June 1966
Llp member
Appointed 15 Jun 2006
Resigned 30 Sept 2011

VON OERTZEN, Tim Joachim, Dr

Resigned
10 Coombe Neville, Kingston Upon ThamesKT2 7HW
Born June 1968
Llp member
Appointed 15 Jun 2006
Resigned 16 Mar 2012

WADLEY, John

Resigned
Woodbine Cottage, Chipping OngarCM5 9LZ
Born March 1966
Llp member
Appointed 15 Jun 2006
Resigned 30 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
Harley Street, LondonW1G 9QP

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 14 Jun 2019

Mr Maurice Tromb

Ceased
Harley Street, LondonW1G 9QP
Born September 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 08 Apr 2018
Ceased 14 Jun 2019

Mrs Karen Anne Miller

Ceased
Harley Street, LondonW1G 9QP
Born March 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Mar 2017
Ceased 08 Apr 2018
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
20 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
18 March 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
18 March 2021
LLMR04LLMR04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 September 2020
LLAD01LLAD01
Confirmation Statement With No Updates
29 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
18 June 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
18 June 2019
LLPSC07LLPSC07
Confirmation Statement With No Updates
26 April 2019
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
2 October 2018
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
2 October 2018
LLPSC01LLPSC01
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
26 April 2018
LLPSC07LLPSC07
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
LLCS01LLCS01
Certificate Change Of Name Company
17 December 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 April 2016
LLAR01LLAR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 April 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 April 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 April 2015
LLCH02LLCH02
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 September 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
20 March 2014
LLAR01LLAR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 March 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 March 2013
LLCH02LLCH02
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
12 September 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 September 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 September 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 September 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 September 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 September 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 June 2012
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
1 May 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
30 April 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 April 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 January 2012
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
1 November 2011
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
29 September 2011
LLCH01LLCH01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 April 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
19 November 2010
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
4 October 2010
LLAD01LLAD01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 March 2010
LLAR01LLAR01
Legacy
23 February 2010
LLMG01LLMG01
Legacy
12 February 2010
LLMG01LLMG01
Legacy
4 January 2010
LLMG02LLMG02
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
12 August 2009
LLP288bLLP288b
Legacy
15 June 2009
LLP363LLP363
Legacy
15 June 2009
LGLOLGLO
Legacy
15 June 2009
LLP288cLLP288c
Legacy
7 May 2009
LLP288bLLP288b
Legacy
7 May 2009
LLP288bLLP288b
Auditors Resignation Limited Liability Partnership
11 February 2009
LLPAUDLLPAUD
Legacy
27 January 2009
LLP363LLP363
Legacy
27 January 2009
LLP363LLP363
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
12 September 2007
288cChange of Particulars
Legacy
12 September 2007
288cChange of Particulars
Legacy
12 September 2007
288cChange of Particulars
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
225Change of Accounting Reference Date
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Incorporation Company
20 March 2006
NEWINCIncorporation