Company NameGP Care Services Limited
Company StatusActive
Company Number06561284
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Gail Marianne Whitehead
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage 1 Barnside
Hallfold Whitworth
Rochdale
Lancashire
OL12 8TU
Director NameDr Sikandar Siraj Azfar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(6 years after company formation)
Appointment Duration10 years
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressEdenfield Road Surgery Cutgate Precinct
Rochdale
Lancs
OL11 5AQ
Director NameMrs Kelly Vines
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittleborough Group Practice Featherstall Road
Littleborough
Rochdale
OL15 8HF
Director NameMrs Francesca Kelsey
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameMiss Francesca Hall
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameMrs Lesley Tickle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Fieldhead Avenue
Rochdale
Lancashire
OL11 5JU
Secretary NameMrs Gail Whitehead
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Lowerfold Road
Healey
Rochdale
Lancashire
OL12 7HY
Director NameDr Feroz Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 02 June 2011)
RoleDoctor
Correspondence Address5 Cottersmore Close
Whitworth
Rochdale
OL12 8ER
Director NameDr Saugata Majumdar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed24 May 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2013)
RoleDoctor
Correspondence Address22 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JQ
Director NameDr Ayman Ramadan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 02 June 2011)
RoleDoctor
Correspondence Address65 Newbold Hall Drive
Rochdale
Lancs
OL16 3AG
Director NameDr Bindu Kafle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 02 June 2011)
RoleDoctor
Correspondence Address8 Poppyfield View
Rochdale
Lancashire
OL11 5WL
Director NameMrs Caroline Ann Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lower Fields Rise
Shaw
Oldham
Lancs
OL2 7QE
Director NameDr Andrew Parton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dunes Moorside Road Tottington
Bury
Lancashire
BL8 3HW
Director NameMiss Amanda Valerie Clegg
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address627 Whitworth Road
Rochdale
Lancashire
OL12 0TB
Director NameMr Warren Paul Tuite
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(6 years after company formation)
Appointment Duration1 year (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Weybourne Drive
Bredbury
Stockport
Cheshire
SK6 2DN
Director NameDr Sajid Saeed Khan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2017)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address48a Rochdale Road
Middleton
Manchester
M24 2PU
Director NameDr Glyn Stockton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Street
Middleton
Manchester
M24 2YJ
Director NameDr Musharraf Hussain
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(6 years after company formation)
Appointment Duration9 years (resigned 09 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Whiteside Fold
Rochdale
OL12 7PL
Director NameDr Zalan Alam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address285a The Kingsway Practice Kingsway
Rochdale
Lancashire
OL16 4AT
Director NameJulie Saville
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Twinegate Shawclough
Rochdale
OL12 6DW

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dr Saugata Majumdar
5.83%
Ordinary
100 at £1Mrs Caroline Ann Hargreaves
5.83%
Ordinary
100 at £1S. Gadiyar
5.83%
Ordinary
100 at £1Sikandar Siraj Azfar
5.83%
Ordinary
90 at £1Dr Ayman Ramadan
5.25%
Ordinary
-OTHER
30.38%
-
60 at £1Argyle St Medical Centre
3.50%
Ordinary
60 at £1Dr Andrew Parton
3.50%
Ordinary
60 at £1Paul Laker
3.50%
Ordinary
60 at £1Stonefield St. Practice
3.50%
Ordinary
50 at £1Dr Bindu Kafle
2.92%
Ordinary
50 at £1Glyn Stockton
2.92%
Ordinary
50 at £1Longford St Medical Centre
2.92%
Ordinary
50 at £1Louise Stockton
2.92%
Ordinary
50 at £1R. Verity
2.92%
Ordinary
40 at £1I.k. Babar
2.33%
Ordinary
40 at £1Seemab Rauf
2.33%
Ordinary
40 at £1York House Surgery
2.33%
Ordinary
34 at £1Leela Limited
1.98%
Ordinary
30 at £1A. Rauf
1.75%
Ordinary
30 at £1Sharma
1.75%
Ordinary

Financials

Year2014
Net Worth£16,179
Cash£252,200
Current Liabilities£251,512

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (1 week from now)

Charges

24 February 2017Delivered on: 25 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at village medical centre peel street littleborough t/no GM547361. L/h property being land and buildings on the north-east side of peel street littleborough t/no GM491210.
Outstanding
4 January 2017Delivered on: 12 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 1,347
(3 pages)
16 November 2020Appointment of Julie Saville as a director on 1 November 2020 (2 pages)
15 May 2020Confirmation statement made on 10 April 2020 with updates (10 pages)
13 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
26 February 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 1,342
(3 pages)
19 February 2020Termination of appointment of Zalan Alam as a director on 31 January 2020 (1 page)
24 October 2019Statement by Directors (1 page)
24 October 2019Statement of capital on 24 October 2019
  • GBP 1,319
(6 pages)
24 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2019Solvency Statement dated 09/09/19 (1 page)
9 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
5 July 2019Statement by Directors (2 pages)
5 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2019Solvency Statement dated 25/05/19 (1 page)
5 July 2019Statement of capital on 5 July 2019
  • GBP 1,429
(5 pages)
18 April 2019Confirmation statement made on 10 April 2019 with updates (10 pages)
21 January 2019Statement of capital on 21 January 2019
  • GBP 1,441
(7 pages)
21 January 2019Solvency Statement dated 15/11/18 (1 page)
21 January 2019Statement by Directors (1 page)
21 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2018Statement of capital on 22 November 2018
  • GBP 1,443
(6 pages)
22 November 2018Statement by Directors (1 page)
22 November 2018Statement by Directors (1 page)
22 November 2018Solvency Statement dated 31/08/18 (1 page)
22 November 2018Solvency Statement dated 25/10/18 (1 page)
22 November 2018Statement of capital on 22 November 2018
  • GBP 1,543
(6 pages)
21 November 2018Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 2 Heap Bridge Bury Lancashire BL9 7HR on 21 November 2018 (1 page)
6 September 2018Statement by Directors (1 page)
6 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 September 2018Solvency Statement dated 06/06/17 (1 page)
6 September 2018Statement of capital on 6 September 2018
  • GBP 1,549
(5 pages)
5 September 2018Second filing of Confirmation Statement dated 10/04/2018 (13 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
12 April 201810/04/18 Statement of Capital gbp 1549
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/09/2018
(11 pages)
12 January 2018Solvency Statement dated 21/12/17 (1 page)
12 January 2018Statement of capital on 12 January 2018
  • GBP 1,613
(5 pages)
12 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 January 2018Statement by Directors (1 page)
15 December 2017Termination of appointment of Glyn Stockton as a director on 10 December 2017 (1 page)
15 December 2017Termination of appointment of Glyn Stockton as a director on 10 December 2017 (1 page)
9 August 2017Termination of appointment of Sajid Saeed Khan as a director on 7 August 2017 (1 page)
9 August 2017Termination of appointment of Sajid Saeed Khan as a director on 7 August 2017 (1 page)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 10/04/2017 (14 pages)
19 June 2017Second filing of Confirmation Statement dated 10/04/2017 (14 pages)
16 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2017Solvency Statement dated 25/04/17 (1 page)
16 June 2017Statement by Directors (1 page)
16 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2017Statement by Directors (1 page)
16 June 2017Statement of capital on 16 June 2017
  • GBP 1,613
(6 pages)
16 June 2017Solvency Statement dated 16/08/16 (1 page)
16 June 2017Statement by Directors (1 page)
16 June 2017Statement of capital on 16 June 2017
  • GBP 1,663
(4 pages)
16 June 2017Statement of capital on 16 June 2017
  • GBP 1,613
(6 pages)
16 June 2017Solvency Statement dated 25/04/17 (1 page)
16 June 2017Solvency Statement dated 16/08/16 (1 page)
16 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2017Statement of capital on 16 June 2017
  • GBP 1,663
(4 pages)
16 June 2017Statement by Directors (1 page)
16 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2017Confirmation statement made on 10 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 19/06/2017
(12 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 19/06/2017
(12 pages)
25 February 2017Registration of charge 065612840002, created on 24 February 2017 (12 pages)
25 February 2017Registration of charge 065612840002, created on 24 February 2017 (12 pages)
12 January 2017Registration of charge 065612840001, created on 4 January 2017 (18 pages)
12 January 2017Registration of charge 065612840001, created on 4 January 2017 (18 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 May 2016Statement by Directors (1 page)
23 May 2016Statement by Directors (1 page)
23 May 2016Statement of capital on 23 May 2016
  • GBP 1,667
(5 pages)
23 May 2016Solvency Statement dated 29/04/16 (1 page)
23 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2016Statement of capital on 23 May 2016
  • GBP 1,667
(5 pages)
23 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2016Solvency Statement dated 29/04/16 (1 page)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,697
(14 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,697
(14 pages)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2016Solvency Statement dated 06/01/16 (1 page)
2 February 2016Statement of capital on 2 February 2016
  • GBP 1,697
(5 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 1,697
(5 pages)
2 February 2016Solvency Statement dated 06/01/16 (1 page)
2 February 2016Statement by Directors (1 page)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2016Statement by Directors (1 page)
19 August 2015Statement of capital on 19 August 2015
  • GBP 1,701
(4 pages)
19 August 2015Statement of capital on 19 August 2015
  • GBP 1,701
(4 pages)
19 August 2015Statement by Directors (2 pages)
19 August 2015Solvency Statement dated 28/07/15 (1 page)
19 August 2015Statement by Directors (2 pages)
19 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2015Solvency Statement dated 28/07/15 (1 page)
19 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2015Appointment of Dr Zalan Alam as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Dr Zalan Alam as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Dr Zalan Alam as a director on 1 August 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 May 2015Termination of appointment of Warren Paul Tuite as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Warren Paul Tuite as a director on 30 April 2015 (1 page)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,715
(14 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,715
(14 pages)
2 April 2015Solvency Statement dated 28/11/14 (1 page)
2 April 2015Solvency Statement dated 28/11/14 (1 page)
2 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2015Statement of capital on 2 April 2015
  • GBP 1,729
(5 pages)
2 April 2015Statement of capital on 2 April 2015
  • GBP 1,729
(5 pages)
2 April 2015Statement of capital on 2 April 2015
  • GBP 1,729
(5 pages)
2 April 2015Statement by Directors (1 page)
2 April 2015Statement by Directors (1 page)
26 March 2015Appointment of Kelly Vines as a director on 1 March 2015 (3 pages)
26 March 2015Appointment of Kelly Vines as a director on 1 March 2015 (3 pages)
26 March 2015Appointment of Kelly Vines as a director on 1 March 2015 (3 pages)
29 May 2014Appointment of Mr Warren Paul Tuite as a director (3 pages)
29 May 2014Appointment of Dr Musharraf Hussain as a director (3 pages)
29 May 2014Appointment of Dr Glyn Stockton as a director (3 pages)
29 May 2014Appointment of Dr Sikandar Siraj Azfar as a director (3 pages)
29 May 2014Appointment of Mr Warren Paul Tuite as a director (3 pages)
29 May 2014Appointment of Dr Musharraf Hussain as a director (3 pages)
29 May 2014Appointment of Dr Sajid Saeed Khan as a director (3 pages)
29 May 2014Appointment of Dr Sikandar Siraj Azfar as a director (3 pages)
29 May 2014Appointment of Dr Sajid Saeed Khan as a director (3 pages)
29 May 2014Appointment of Dr Glyn Stockton as a director (3 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders (6 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders (6 pages)
7 May 2014Termination of appointment of Amanda Clegg as a director (1 page)
7 May 2014Termination of appointment of Amanda Clegg as a director (1 page)
22 April 2014Statement of capital on 22 April 2014
  • GBP 948
(4 pages)
22 April 2014Statement by directors (1 page)
22 April 2014Statement by directors (1 page)
22 April 2014Solvency statement dated 08/04/14 (1 page)
22 April 2014Statement of capital on 22 April 2014
  • GBP 948
(4 pages)
22 April 2014Solvency statement dated 08/04/14 (1 page)
22 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2014Termination of appointment of Lesley Tickle as a director (1 page)
16 April 2014Termination of appointment of Lesley Tickle as a director (1 page)
20 September 2013Termination of appointment of Andrew Parton as a director (1 page)
20 September 2013Termination of appointment of Andrew Parton as a director (1 page)
20 September 2013Termination of appointment of Saugata Majumdar as a director (1 page)
20 September 2013Termination of appointment of Saugata Majumdar as a director (1 page)
15 August 2013Appointment of Miss Amanda Valerie Clegg as a director (2 pages)
15 August 2013Appointment of Miss Amanda Valerie Clegg as a director (2 pages)
8 August 2013Appointment of Mrs Gail Marianne Whitehead as a director (2 pages)
8 August 2013Appointment of Mrs Gail Marianne Whitehead as a director (2 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
22 January 2013Statement of capital on 22 January 2013
  • GBP 998
(4 pages)
22 January 2013Solvency statement dated 08/11/12 (1 page)
22 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 January 2013Statement by directors (1 page)
22 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 January 2013Statement of capital on 22 January 2013
  • GBP 998
(4 pages)
22 January 2013Statement by directors (1 page)
22 January 2013Solvency statement dated 08/11/12 (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 51,750
(5 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 52,900
(7 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 52,900
(7 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 51,750
(5 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 51,750
(5 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 52,900
(7 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
3 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2012Statement by directors (1 page)
3 April 2012Statement by directors (1 page)
3 April 2012Solvency statement dated 09/03/12 (1 page)
3 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2012Solvency statement dated 09/03/12 (1 page)
3 April 2012Statement by directors (1 page)
3 April 2012Solvency statement dated 27/06/11 (1 page)
3 April 2012Solvency statement dated 27/06/11 (1 page)
3 April 2012Statement by directors (1 page)
19 March 2012Appointment of Doctor Andrew Parton as a director (2 pages)
19 March 2012Appointment of Doctor Andrew Parton as a director (2 pages)
11 August 2011Termination of appointment of Caroline Hargreaves as a director (1 page)
11 August 2011Termination of appointment of Caroline Hargreaves as a director (1 page)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 June 2011Termination of appointment of Bindu Kafle as a director (2 pages)
28 June 2011Termination of appointment of Feroz Khan as a director (2 pages)
28 June 2011Termination of appointment of Feroz Khan as a director (2 pages)
28 June 2011Termination of appointment of Ayman Ramadan as a director (2 pages)
28 June 2011Termination of appointment of Ayman Ramadan as a director (2 pages)
28 June 2011Termination of appointment of Bindu Kafle as a director (2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (11 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (11 pages)
26 April 2011Director's details changed for Mrs Lesley Tickle on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mrs Lesley Tickle on 26 April 2011 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (24 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (24 pages)
14 January 2010Accounts for a dormant company made up to 31 October 2008 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 October 2008 (3 pages)
16 December 2009Termination of appointment of Andrew Parton as a director (1 page)
16 December 2009Termination of appointment of Andrew Parton as a director (1 page)
7 December 2009Current accounting period shortened from 30 April 2009 to 31 October 2008 (1 page)
7 December 2009Current accounting period shortened from 30 April 2009 to 31 October 2008 (1 page)
19 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 766
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 4 June 2009
  • GBP 960
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 5 June 2009
  • GBP 968
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 26 May 2009
  • GBP 698
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 766
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 26 May 2009
  • GBP 698
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 27 May 2009
  • GBP 718
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 5 June 2009
  • GBP 978
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 2 June 2009
  • GBP 896
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 27 May 2009
  • GBP 718
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 1 August 2009
  • GBP 1,098
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 5 June 2009
  • GBP 968
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 10 June 2009
  • GBP 998
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 24 May 2009
  • GBP 688
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 2 June 2009
  • GBP 936
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 2 June 2009
  • GBP 896
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 10 June 2009
  • GBP 998
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 5 June 2009
  • GBP 968
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 2 June 2009
  • GBP 936
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 4 June 2009
  • GBP 960
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 2 June 2009
  • GBP 936
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 24 May 2009
  • GBP 688
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 3 June 2009
  • GBP 956
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 3 June 2009
  • GBP 956
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 23 May 2009
  • GBP 668
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 856
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 28 May 2009
  • GBP 758
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 3 June 2009
  • GBP 956
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 1,138
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 5 June 2009
  • GBP 978
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 856
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 766
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 1 August 2009
  • GBP 1,098
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 1,138
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 5 June 2009
  • GBP 978
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 23 May 2009
  • GBP 668
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 1 August 2009
  • GBP 1,098
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 856
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 28 May 2009
  • GBP 758
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 4 June 2009
  • GBP 960
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 2 June 2009
  • GBP 896
(3 pages)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2009Gbp nc 1000/2000\08/06/09 (2 pages)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2009Gbp nc 1000/2000\08/06/09 (2 pages)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2009Return made up to 10/04/09; full list of members (20 pages)
7 May 2009Return made up to 10/04/09; full list of members (20 pages)
1 April 2009Appointment terminated secretary gail whitehead (1 page)
1 April 2009Appointment terminated secretary gail whitehead (1 page)
25 March 2009Registered office changed on 25/03/2009 from dte house hollins mount bury lancashire BL9 8AT united kingdom (1 page)
25 March 2009Registered office changed on 25/03/2009 from dte house hollins mount bury lancashire BL9 8AT united kingdom (1 page)
27 May 2008Director appointed doctor feroz khan (1 page)
27 May 2008Director appointed doctor feroz khan (1 page)
27 May 2008Director appointed doctor saugate majumdar (1 page)
27 May 2008Director appointed doctor saugate majumdar (1 page)
26 May 2008Director appointed doctor bindu kafle (1 page)
26 May 2008Director appointed doctor bindu kafle (1 page)
26 May 2008Director appointed mrs caroline hargreaves (1 page)
26 May 2008Director appointed mrs caroline hargreaves (1 page)
26 May 2008Director appointed doctor ayman ramadan (1 page)
26 May 2008Director appointed doctor ayman ramadan (1 page)
10 April 2008Incorporation (15 pages)
10 April 2008Incorporation (15 pages)