Get an alert when WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-01 (in 11mo)

Last made up 2026-03-18

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. WANDSWORTH GP FEDERATION COMMUNITY INTEREST COMPANY 2024-06-17 → present
  2. BATTERSEA HEALTHCARE COMMUNITY INTEREST COMPANY 2010-04-28 → 2024-06-17

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
MC Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 20 resigned

Name Role Appointed Born Nationality
BAILEY, Thomas Sebastian, Dr Director 2016-11-01 Dec 1978 British
CARTWRIGHT, Caroline Marlies Director 2021-09-01 Sep 1981 British
EDWARDS, Angelique, Dr Director 2016-11-01 Dec 1972 British
JOGIYA, Aryan, Dr Director 2016-11-01 Nov 1974 British
MACKENZIE, Graham Director 2017-09-20 May 1964 British
ROBERTS, Judith Alison, Dr Director 2012-04-01 Sep 1961 British
SWANN, Paula Director 2022-05-25 Feb 1967 British
Show 20 resigned officers
Name Role Appointed Resigned
BAMFORD, Neil John, Dr Director 2012-04-01 2016-10-19
BEGG, Khalida, Dr Director 2010-04-28 2012-03-29
BOWER, Patrick Jonathan, Dr Director 2012-04-01 2018-11-21
COFFEY, Thomas Anthony Director 2012-04-01 2014-09-30
DURHAM, Michelle Glynis, Dr Director 2010-04-28 2016-10-19
EWEN, Roderick Alistair, Dr Director 2010-04-28 2012-03-29
FENWICK, Jeremy Paul Director 2019-02-20 2020-09-30
FREEMAN, Simon Philip, Dr Director 2010-04-28 2012-03-29
GHUFOOR, Zahid, Dr Director 2012-04-01 2016-10-19
GREEN, Wendy Leigh Director 2024-01-01 2025-05-31
KHAN, Nargis Director 2017-06-21 2019-10-25
OKONMAH, Austin, Dr Director 2010-04-28 2012-03-29
OSTROWSKI, Gillian Anne Ursula, Dr Director 2010-04-28 2012-03-29
PEACH, Christopher John David, Dr Director 2010-04-28 2016-10-19
PEARSON, Diane Sue Director 2019-10-14 2022-07-01
PUVINATHAN, Himasalakumari, Dr Director 2010-04-28 2012-03-29
REEVES, Sandra Louise Director 2012-04-01 2023-12-31
SMITH, Ian William, Dr Director 2010-04-28 2012-03-29
WILLIAMS, Nicola Mary, Dr Director 2010-04-28 2012-03-29
WINSTOCK, Grant Bruce Milo, Dr Director 2017-09-20 2018-03-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wandsworth Provider Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-10-19 Ceased 2024-07-01

Filing timeline

Last 20 of 104 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-04 RESOLUTIONS Resolution
  • 2024-09-04 MA Memorandum articles
  • 2024-09-04 CC04 Statement of companys objects
  • 2024-06-17 CERTNM Certificate change of name company
  • 2024-06-17 CONNOT Change of name notice
Date Type Category Description
2026-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-29 AA accounts Accounts with accounts type full
2025-10-23 CH01 officers Change person director company with change date PDF
2025-10-22 CH01 officers Change person director company with change date PDF
2025-10-22 CH01 officers Change person director company with change date PDF
2025-06-02 TM01 officers Termination director company with name termination date PDF
2025-04-23 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-03-18 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-20 AA accounts Accounts with accounts type full
2024-09-04 RESOLUTIONS resolution Resolution
2024-09-04 MA incorporation Memorandum articles
2024-09-04 CC04 change-of-constitution Statement of companys objects
2024-06-17 CERTNM change-of-name Certificate change of name company
2024-06-17 CONNOT change-of-name Change of name notice
2024-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-22 AD01 address Change registered office address company with date old address new address PDF
2024-02-14 AD01 address Change registered office address company with date old address new address PDF
2024-01-09 AA accounts Accounts with accounts type full
2024-01-04 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page