Company NameGreater Manchester Urgent Primary Care Alliance Cic
Company StatusActive
Company Number11726007
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 2018(5 years, 3 months ago)

Business Activity

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

Directors

Director NameDr David Ronald Beckett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Forum 2 Thameside Business Park
Windmill Lane
Denton
Manchester
M34 3QS
Director NameMrs Michaela Jane Buck
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameDr Zahid Mahmood Chauhan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address2nd Floor
Moorgate Primary Care Centre Derby Way
Bury
BL9 0NJ
Secretary NameJane Pugh
StatusCurrent
Appointed17 April 2023(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence AddressNew Century House Progress Way
Denton
Manchester
Greater Manchester
M34 2GP
Director NameMs Vicky Anne Riding
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
BL9 0NJ
Director NameBardoc Limited (Corporation)
StatusResigned
Appointed25 July 2022(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 23 May 2023)
Correspondence Address22 Derby Way
Bury
BL9 0NJ
Director NameGTD Healthcare Limited (Corporation)
StatusResigned
Appointed25 July 2022(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 23 May 2023)
Correspondence AddressNew Century House Progress Way
Denton
Manchester
M34 2GP
Director NameMastercall Healthcare (Corporation)
StatusResigned
Appointed25 July 2022(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 23 May 2023)
Correspondence AddressInternational House Pepper Road
Hazel Grove
Stockport
SK7 5BW

Location

Registered AddressNew Century House Progress Way
Denton
Manchester
Greater Manchester
M34 2GP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 December 2018Incorporation of a Community Interest Company (58 pages)