CAMDEN HEALTH PARTNERS LIMITED

Ramsay Brown Llp The Brentano Suite Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ, London, United Kingdom
StatusACTIVE
Company No.06584530
CategoryPrivate Limited Company
Incorporated06 May 2008
Age16 years, 23 days
JurisdictionEngland Wales

SUMMARY

CAMDEN HEALTH PARTNERS LIMITED is an active private limited company with number 06584530. It was incorporated 16 years, 23 days ago, on 06 May 2008. The company address is Ramsay Brown Llp The Brentano Suite Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ, London, United Kingdom.



People

CHALMERS-WATSON, Claire, Dr

Director

General Practitioner

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 28 days

FOSTER, Michael Philip

Director

Cfo

ACTIVE

Assigned on 20 May 2022

Current time on role 2 years, 9 days

MACKAY-THOMAS, Stuart Ian, Dr

Director

General Practitioner

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 28 days

OHLSON, Josephine Mary

Director

Ceo

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 19 days

POSNER, Philip Joseph

Director

General Practitioner

ACTIVE

Assigned on 05 Apr 2023

Current time on role 1 year, 1 month, 24 days

WARNER, Alex John, Dr

Director

Chairman

ACTIVE

Assigned on 20 May 2022

Current time on role 2 years, 9 days

ZAHAN, Crenguta Aura, Dr

Director

General Practitioner

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 28 days

NEWLAND, Nicholas John

Secretary

Finance Director

RESIGNED

Assigned on 21 Oct 2008

Resigned on 16 Dec 2011

Time on role 3 years, 1 month, 26 days

RENNISON, John Robert Alexander

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 31 Mar 2012

Time on role 1 month, 30 days

SAYER, Caroline Susan, Dr

Secretary

RESIGNED

Assigned on 06 May 2008

Resigned on 21 Oct 2008

Time on role 5 months, 15 days

TAZZINI, Riccardo Mark

Secretary

RESIGNED

Assigned on 01 Dec 2018

Resigned on 31 May 2019

Time on role 5 months, 30 days

AMIEL, Stephen Michael, Dr

Director

General Practitioner

RESIGNED

Assigned on 24 Jun 2011

Resigned on 08 Oct 2011

Time on role 3 months, 14 days

ASLAN, Tom, Dr

Director

General Practitioner Doctor

RESIGNED

Assigned on 01 Dec 2018

Resigned on 31 Dec 2022

Time on role 4 years, 30 days

BLUNDELL, Dorothy

Director

Chief Executive

RESIGNED

Assigned on 02 Nov 2018

Resigned on 20 May 2022

Time on role 3 years, 6 months, 18 days

CHALMERS-WATSON, Claire, Doctor

Director

General Practitioner

RESIGNED

Assigned on 16 Oct 2017

Resigned on 05 Jul 2019

Time on role 1 year, 8 months, 20 days

CLARKSON, Kevin Robert, Dr

Director

Non-Executive Director

RESIGNED

Assigned on 27 Nov 2019

Resigned on 31 Dec 2022

Time on role 3 years, 1 month, 4 days

COOLING, John Alfred

Director

Company Director

RESIGNED

Assigned on 21 Oct 2008

Resigned on 02 Dec 2011

Time on role 3 years, 1 month, 12 days

DAVE, Vikram, Dr

Director

General Practitioner Doctor

RESIGNED

Assigned on 11 Jan 2019

Resigned on 05 Jul 2019

Time on role 5 months, 25 days

GRUN, Lucia Mary, Doctor

Director

General Practitioner

RESIGNED

Assigned on 16 Oct 2017

Resigned on 02 Nov 2018

Time on role 1 year, 17 days

HORTON, John Paul, Dr

Director

Gp

RESIGNED

Assigned on 06 May 2008

Resigned on 04 Oct 2017

Time on role 9 years, 4 months, 29 days

JONES, Samantha Mary

Director

Company Director

RESIGNED

Assigned on 21 Oct 2008

Resigned on 16 Feb 2009

Time on role 3 months, 26 days

MARIAM, Shazia, Dr

Director

Medical Director

RESIGNED

Assigned on 01 May 2019

Resigned on 05 Jul 2019

Time on role 2 months, 4 days

MOGHISSI, Alexander James, Doctor

Director

General Practitioner

RESIGNED

Assigned on 16 Oct 2017

Resigned on 12 Dec 2018

Time on role 1 year, 1 month, 27 days

MORRIS, Linda, Lady

Director

Finance Director

RESIGNED

Assigned on 01 May 2014

Resigned on 15 Nov 2018

Time on role 4 years, 6 months, 14 days

NEWLAND, Nicholas John

Director

Finance Director

RESIGNED

Assigned on 21 Oct 2008

Resigned on 16 Dec 2011

Time on role 3 years, 1 month, 26 days

RAWAL, Vijay Harishkumar, Dr

Director

General Medical Practioner

RESIGNED

Assigned on 21 Apr 2017

Resigned on 31 Mar 2019

Time on role 1 year, 11 months, 10 days

RENNISON, John Robert Alexander

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2012

Resigned on 20 Aug 2013

Time on role 1 year, 4 months, 19 days

SANDFORD, Jeremy Mark, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 21 Oct 2008

Resigned on 03 May 2018

Time on role 9 years, 6 months, 13 days

SAYER, Caroline Susan, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 21 Oct 2008

Resigned on 01 Apr 2011

Time on role 2 years, 5 months, 11 days

SAYER, Caz, Doctor

Director

Chairman

RESIGNED

Assigned on 02 Nov 2018

Resigned on 20 May 2022

Time on role 3 years, 6 months, 18 days

SMITH, Michael David, Dr

Director

General Practitioner

RESIGNED

Assigned on 01 Apr 2011

Resigned on 21 Apr 2017

Time on role 6 years, 20 days

STURDY, Eleanor Margaret

Director

Management Consultant

RESIGNED

Assigned on 16 Oct 2017

Resigned on 03 May 2018

Time on role 6 months, 18 days

TAZZINI, Riccardo Mark

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2018

Resigned on 31 May 2019

Time on role 5 months, 30 days

WILLIAMS, David Lloyd, Mister

Director

Practice Manager

RESIGNED

Assigned on 16 Oct 2017

Resigned on 05 Jul 2019

Time on role 1 year, 8 months, 20 days

YAXLEY, Stephen David, Doctor

Director

General Practitioner

RESIGNED

Assigned on 26 Oct 2017

Resigned on 31 Dec 2022

Time on role 5 years, 2 months, 5 days


Some Companies

ACADEMY OF PROJECT LAW LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11263545
Status:ACTIVE
Category:Private Limited Company

DOWN'S SYNDROME TRADING LIMITED

DOWN'S SYNDROME TRADING LIMITED,LANGDON DOWN CENTRE,TW11 9PS

Number:02201212
Status:ACTIVE
Category:Private Limited Company

HEALTH PROJECT MANAGEMENT LIMITED

51 LAKE VIEW,CALNE,SN11 8JA

Number:09841959
Status:ACTIVE
Category:Private Limited Company

JDSLONDON LTD

46 BROADFIELD LANE,LONDON,NW1 9YJ

Number:08846743
Status:ACTIVE
Category:Private Limited Company

SCRABO HOLDINGS LIMITED

31 ALBEMARLE AVENUE,POTTERS BAR,EN6 1TB

Number:10262285
Status:ACTIVE
Category:Private Limited Company

TAI CARTREFI CYF

TY GWALIA,SWANSEA,SA1 5JN

Number:IP28542R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source