Fairbrook Medical Services Limited

DataGardener
live
Small

Fairbrook Medical Services Limited

02730276Private Limited With Share Capital

The Bridge Lombard Wharf, 14 Lombard Road, London, SW113GP
Incorporated

10/07/1992

Company Age

33 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Fairbrook Medical Services Limited (02730276) is a private limited with share capital incorporated on 10/07/1992 (33 years old) and registered in london, SW113GP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Dr page has been with the practice since 2003. as well as offering a full general practice service she too has a special interest in diabetes, antenatal and postnatal care. she is our caldicott guardian and adult safeguarding lead. she is also the gp chair for hvccg herts valleys clinical commission...

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 10/07/1992
SW113GP

Financial Overview

Total Assets

£5.04M

Liabilities

£1.20M

Net Assets

£3.84M

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:28-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2011
Change Sail Address Company With Old Address
Category:Address
Date:05-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:05-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2010
Move Registers To Sail Company
Category:Address
Date:06-08-2010
Change Sail Address Company
Category:Address
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2010
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Annual Return
Date:21-07-2009
Legacy
Category:Officers
Date:21-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2009
Legacy
Category:Annual Return
Date:26-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2008
Legacy
Category:Officers
Date:16-08-2007
Legacy
Category:Annual Return
Date:15-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2007
Legacy
Category:Annual Return
Date:12-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2006

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/04/2026
Filing Date27/05/2025
Latest Accounts31/07/2024

Trading Addresses

4 Fairway Avenue, Borehamwood, Hertfordshire, WD61PR
The Bridge Lombard Wharf, 14 Lombard Road, London, United Kingdom Sw11, SW113GPRegistered

Contact