Sherwood Drive
Pemberton
Wigan
WN5 9QX
Director Name | Mrs Toni Cooper |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2014(8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Seven Brooks Medical Centre 21 Church Street Atherton Manchester M46 9DE |
Director Name | Dr Alistair Robin Tytler Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 6 Firs Road Bolton BL5 1EZ |
Director Name | Mr David Anthony Humphreys |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Shevington Surgery Houghton Lane Shevington Wigan WN6 8ET |
Director Name | Mrs Kerry Blundell |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(10 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Shevington Surgery Houghton Lane Shevington Wigan WN6 8ET |
Director Name | Mrs Andrea Louise Ainsworth |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Surgery High Street Tyldesley Manchester M29 8AL |
Director Name | Mrs Jeanette Cooper |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Dicconson Group Practice Boston House Frog Lane Wigan WN6 7LB |
Director Name | Dr Liam Peter Jude Hosie |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Dicconson Group Practice Boston House Frog Lane Wigan WN6 7LB |
Director Name | Mr David Anthony Humphreys |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | The Surgery Houghton Lane Shevington Wigan Lancs WN6 8ET |
Director Name | Mrs Suzanne Holland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Aspull Surgery Haigh Road Aspull Wigan Lancashire WN2 1XH |
Director Name | Dr Yvette Karen Lewis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2016) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Sullivan Way Surgery Sullivan Way Wigan Lancashire WN1 3TB |
Registered Address | 2nd Floor Ashland House Dobson Park Way Manchester Rd Ince Greater Manchester WN2 2DX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Ince |
Built Up Area | Wigan |
13.2k at £0.01 | Rachel Alicia Karen Francis 9.93% Ordinary A |
---|---|
12.7k at £0.01 | Melanie Jane Carver 9.55% Ordinary A |
12k at £0.01 | Paul Raymond Burkinshaw 9.00% Ordinary A |
9.7k at £0.01 | Radhika Ram 7.28% Ordinary A |
8.9k at £0.01 | Peter Anthony Smith 6.70% Ordinary A |
8.1k at £0.01 | Suman Prabhu 6.09% Ordinary A |
8.1k at £0.01 | Jayne Fargher Davies 6.08% Ordinary A |
7.7k at £0.01 | Daniel Vernon 5.75% Ordinary A |
6.1k at £0.01 | Kwok Kei Wan 4.59% Ordinary A |
6k at £0.01 | Dr Alistair (Medical Services) Limited 4.50% Ordinary A |
5.3k at £0.01 | Johannes Fwp Van Spelde 4.00% Ordinary A |
4.5k at £0.01 | Toni Cooper 3.41% Ordinary A |
4.3k at £0.01 | Anthony John Ellis 3.26% Ordinary A |
4.1k at £0.01 | Cora Dunwell-roberts 3.08% Ordinary A |
4k at £0.01 | Hannah Louise Chambers 3.00% Ordinary A |
16.7k at £0.01 | Jacquelyn Gatenby 12.50% Ordinary A |
- | OTHER 0.98% - |
1 at £1 | David Anthony Humphreys 0.08% Ordinary C |
1 at £1 | Hannah Louise Chambers 0.08% Ordinary B |
1 at £1 | Melanie Jane Carver 0.08% Ordinary B |
1 at £1 | Paul Raymond Burkinshaw 0.08% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
12 March 2020 | Director's details changed for Dr Alistair Robin Tytler Thompson on 12 March 2020 (2 pages) |
---|---|
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 November 2019 | Director's details changed for Mrs Suzanne Holland on 11 November 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with updates (7 pages) |
13 March 2019 | Director's details changed for Mrs Suzanne Holland on 13 March 2019 (2 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with updates (6 pages) |
15 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Appointment of Mr Alistair Robin Tytler Thompson as a director on 15 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of David Anthony Humphreys as a director on 17 March 2017 (1 page) |
7 December 2017 | Appointment of Mr Alistair Robin Tytler Thompson as a director on 15 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of David Anthony Humphreys as a director on 17 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Registered office address changed from Boston House Frog Lane Wigan Lancs WN6 7LB to C/O Fao Dr Ig Owen Wigan Federated Healthcare Limited Pemburton Surgery Sherwood Drive Pemberton Wigan WN5 9QX on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Boston House Frog Lane Wigan Lancs WN6 7LB to C/O Fao Dr Ig Owen Wigan Federated Healthcare Limited Pemburton Surgery Sherwood Drive Pemberton Wigan WN5 9QX on 28 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Yvette Karen Lewis as a director on 5 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Yvette Karen Lewis as a director on 5 October 2016 (1 page) |
24 May 2016 | Appointment of Mrs Suzanne Holland as a director on 18 May 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Suzanne Holland as a director on 18 May 2016 (2 pages) |
5 April 2016 | Termination of appointment of Suzanne Holland as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Suzanne Holland as a director on 31 March 2016 (1 page) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Termination of appointment of Liam Peter Jude Hosie as a director on 2 September 2015 (1 page) |
14 September 2015 | Appointment of Dr Yvette Karen Lewis as a director on 2 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Liam Peter Jude Hosie as a director on 2 September 2015 (1 page) |
14 September 2015 | Appointment of Dr Yvette Karen Lewis as a director on 2 September 2015 (2 pages) |
7 May 2015 | Second filing of TM01 previously delivered to Companies House
|
7 May 2015 | Second filing of TM01 previously delivered to Companies House
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 April 2015 | Termination of appointment of Jeanette Cooper as a director on 1 April 2014
|
8 April 2015 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 April 2015 | Termination of appointment of Jeanette Cooper as a director on 1 April 2014
|
8 April 2015 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 April 2015 | Termination of appointment of Jeanette Cooper as a director on 1 April 2014
|
8 April 2015 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 April 2015 | Appointment of Mrs Suzanne Holland as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Suzanne Holland as a director on 1 April 2015 (2 pages) |
8 April 2015 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 April 2015 | Appointment of Mrs Suzanne Holland as a director on 1 April 2015 (2 pages) |
2 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2015 | Change of share class name or designation (2 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Change of share class name or designation (2 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
17 December 2014 | Appointment of Mrs Toni Cooper as a director on 5 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Andrea Louise Ainsworth as a director on 30 September 2014 (1 page) |
17 December 2014 | Appointment of Mrs Toni Cooper as a director on 5 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Andrea Louise Ainsworth as a director on 30 September 2014 (1 page) |
17 December 2014 | Appointment of Mrs Toni Cooper as a director on 5 November 2014 (2 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|