Company NameGP Healthcare Alliance Limited
Company StatusActive
Company Number08924306
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Karen Ann Sadler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameSanjeet Chana
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCommunications And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Morton Close
London
E1 2QT
Director NameMrs Tina Irene Packman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2015(1 year after company formation)
Appointment Duration9 years, 1 month
RoleCompany Secretary And Finance Director
Country of ResidenceEngland
Correspondence Address54 Papenburg Road
Canvey Island
Essex
SS8 9NZ
Secretary NameJulia Lovett
StatusCurrent
Appointed03 March 2016(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressMulberry Studios Mulberry Road
Canvey Island
SS8 0PR
Director NameDr Janaka Abeynayake
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(3 years, 1 month after company formation)
Appointment Duration7 years
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressGreensward Surgery Greensward Lane
Hockley
Essex
SS5 5HQ
Director NameYomi Adegbite
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Surgery Central Canvey Primary Care
Long Road
Canvey Island
Essex
SS8 0JA
Director NameMrs Clare Elizabeth Line
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(7 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Studios Mulberry Road
Canvey Island
SS8 0PR
Director NameMrs Naomi Hefford
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Development/HR Director
Country of ResidenceEngland
Correspondence Address4 Mulberry Studios Mulberry Road
Canvey Island
SS8 0PR
Director NameMr Ross Mackenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Station Parade
Harrogate
North Yorkshire
HG1 1TS
Director NameDr Mohammed Rizwan Khan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameKerry Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eden Court
St Marks Field
Rochford
Essex
SS4 1GN
Director NameAdrian John Whybrew
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2015)
RoleSerious Information Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address58 Richmond Drive
Rayleigh
Essex
SS6 7RH
Director NameDavid William Baxter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2016)
RoleHead Of Governance
Country of ResidenceUnited Kingdom
Correspondence Address269 Western Road
Leigh-On-Sea
Essex
SS9 2QU
Director NameMs Loretta Margaret Mary Caughlin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 19 February 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Secretary NameTina Irene Packman
StatusResigned
Appointed17 June 2014(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2016)
RoleCompany Director
Correspondence Address54 Papenburg Road
Canvey Island
Essex
SS8 9NZ
Director NameGeoffrey Peter Kittle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2017)
RoleSession Gp
Country of ResidenceUnited Kingdom
Correspondence AddressDingle Dell 4a Daws Heath Road
Rayleigh
Essex
SS6 7QH
Director NameGeoffrey Gerald Trotter
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2016)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence Address18 Galleydene
Hadleigh
Benfleet
Essex
SS7 2QA
Director NameMs Julie Deschamps
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Stangate
Rochester
Kent
ME2 2TU
Director NameDr Sadik Merali
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(8 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2015)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Woodlands Avenue
Ruislip
Middlesex
HA4 9QY
Director NameMr Ralf Genthe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2015(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 March 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressAudley Mills Surgery 57 Eastwood Road
Rayleigh
Essex
SS6 7JF
Director NameMrs Emma Stock
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameIan Charles Murphy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Rushbottom Lane
Benfleet
Essex
SS7 4EA
Director NameDr Peter Thomas Long
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 18 April 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address91 Rushbottom Lane
Benfleet
Essex
SS7 4EA
Director NameDr Rena Ramoutar
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2019)
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressThe Island Surgery Central Canvey Primary Care Cen
Long Road
Canvey Island
Essex
SS8 0JA
Director NameMrs Elizabeth Anne Harrison
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 March 2021)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadclyst Gardens
Thorpe Bay
Southend-On-Sea
SS1 3QP
Director NameDr Preena Ila Beegoo
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2021(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuzey Family Practice Southwell House, Back Lane
Rochford
SS4 1AY

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.4k at £0.3Stephen Hiscock
9.57%
Ordinary B
10.8k at £0.3Muhammed Mujahid
9.11%
Ordinary B
10.2k at £0.3John Freel
8.55%
Ordinary B
7.2k at £0.3Manoj Sukumaran
6.06%
Ordinary B
6.8k at £0.3Sylvia Conner
5.73%
Ordinary B
6.4k at £0.3Saida Noorah
5.34%
Ordinary B
6.2k at £0.3Ramnik Patel
5.24%
Ordinary B
5.9k at £0.3Syed Khalil
4.99%
Ordinary B
5.6k at £0.3Biju Kuriakose
4.71%
Ordinary B
4k at £0.3Habib Rahman
3.38%
Ordinary B
3.9k at £0.3Asif Ghauri
3.30%
Ordinary B
3.8k at £0.3Kokulo Waiwaiku
3.19%
Ordinary B
3k at £0.3Ana Linacero Gracia
2.54%
Ordinary B
2.8k at £0.3Sadik Merali
2.31%
Ordinary B
2.4k at £0.3Dipesh Patel
2.00%
Ordinary B
12.5k at £0.3David Baxter
10.49%
Ordinary B
12.1k at £0.3Deepak Nanda
10.18%
Ordinary B
2.2k at £0.3Pratim Chaudury
1.83%
Ordinary B
1.7k at £0.3J.a. Sodipo
1.45%
Ordinary B
-OTHER
0.02%
-
1 at £0.3David Baxter
0.00%
Ordinary A

Financials

Year2014
Net Worth-£75,079
Cash£97,282
Current Liabilities£198,063

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

18 December 2020Appointment of Yomi Adegbite as a director on 3 November 2020 (2 pages)
3 November 2020Memorandum and Articles of Association (40 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 June 2020Appointment of Mrs Elizabeth Anne Harrison as a director on 24 February 2020 (2 pages)
17 June 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 51,554.7
(4 pages)
12 May 2020Confirmation statement made on 5 March 2020 with updates (9 pages)
9 April 2020Termination of appointment of Ian Charles Murphy as a director on 19 December 2019 (1 page)
12 February 2020Statement of capital following an allotment of shares on 15 October 2019
  • GBP 42,770.1
(6 pages)
7 February 2020Cancellation of shares. Statement of capital on 15 October 2019
  • GBP 38,820.30
(6 pages)
6 February 2020Purchase of own shares. (3 pages)
8 January 2020Termination of appointment of Rena Ramoutar as a director on 19 December 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Loretta Margaret Mary Caughlin as a director on 19 February 2019 (1 page)
19 March 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 0.60
(6 pages)
19 March 2019Cancellation of shares. Statement of capital on 2 January 2019
  • GBP 39,951.90
(6 pages)
19 March 2019Purchase of own shares. (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 August 2018Appointment of Dr Rena Ramoutar as a director on 14 August 2018 (2 pages)
16 March 2018Confirmation statement made on 5 March 2018 with updates (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Secretary's details changed for Julia Lovett on 28 November 2017 (1 page)
5 December 2017Secretary's details changed for Julia Lovett on 28 November 2017 (1 page)
8 September 2017Director's details changed for Ms Loretta Caughlin on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Ms Loretta Caughlin on 8 September 2017 (2 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
23 May 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
16 May 2017Appointment of Dr. Janaka Abeynayake as a director on 18 April 2017 (2 pages)
16 May 2017Statement of capital following an allotment of shares on 26 August 2015
  • GBP 35,723.4
(4 pages)
16 May 2017Statement of capital following an allotment of shares on 26 August 2015
  • GBP 42,379.5
(4 pages)
16 May 2017Statement of capital following an allotment of shares on 26 August 2015
  • GBP 42,379.5
(4 pages)
16 May 2017Termination of appointment of Peter Thomas Long as a director on 18 April 2017 (1 page)
16 May 2017Termination of appointment of Peter Thomas Long as a director on 18 April 2017 (1 page)
16 May 2017Appointment of Dr. Janaka Abeynayake as a director on 18 April 2017 (2 pages)
16 May 2017Statement of capital following an allotment of shares on 26 August 2015
  • GBP 35,723.4
(4 pages)
9 March 2017Termination of appointment of Geoffrey Peter Kittle as a director on 10 February 2017 (1 page)
9 March 2017Termination of appointment of Julie Deschamps as a director on 12 February 2017 (1 page)
9 March 2017Termination of appointment of Geoffrey Peter Kittle as a director on 10 February 2017 (1 page)
9 March 2017Termination of appointment of Julie Deschamps as a director on 12 February 2017 (1 page)
24 January 2017Director's details changed for Dr. Ralf Genthe on 1 April 2016 (2 pages)
24 January 2017Director's details changed for Dr. Ralf Genthe on 1 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Termination of appointment of Geoffrey Gerald Trotter as a director on 17 August 2016 (1 page)
17 October 2016Termination of appointment of Geoffrey Gerald Trotter as a director on 17 August 2016 (1 page)
13 June 2016Appointment of Dr Peter Thomas Long as a director on 20 April 2016 (2 pages)
13 June 2016Appointment of Dr Peter Thomas Long as a director on 20 April 2016 (2 pages)
13 June 2016Termination of appointment of David William Baxter as a director on 22 April 2016 (1 page)
13 June 2016Termination of appointment of David William Baxter as a director on 22 April 2016 (1 page)
17 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 35,723.1
(16 pages)
17 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 35,723.1
(16 pages)
13 May 2016Director's details changed for Ms Loretta Caughlin on 2 April 2015 (2 pages)
13 May 2016Director's details changed for Ms Loretta Caughlin on 2 April 2015 (2 pages)
11 May 2016Termination of appointment of Emma Stock as a director on 29 January 2016 (2 pages)
11 May 2016Termination of appointment of Sadik Merali as a director on 29 September 2015 (2 pages)
11 May 2016Termination of appointment of Tina Irene Packman as a secretary on 3 March 2016 (2 pages)
11 May 2016Termination of appointment of Mohammed Rizwan Khan as a director on 11 January 2016 (2 pages)
11 May 2016Termination of appointment of Sadik Merali as a director on 29 September 2015 (2 pages)
11 May 2016Appointment of Julia Lovett as a secretary on 3 March 2016 (3 pages)
11 May 2016Termination of appointment of Emma Stock as a director on 29 January 2016 (2 pages)
11 May 2016Termination of appointment of Mohammed Rizwan Khan as a director on 11 January 2016 (2 pages)
11 May 2016Termination of appointment of Tina Irene Packman as a secretary on 3 March 2016 (2 pages)
11 May 2016Appointment of Julia Lovett as a secretary on 3 March 2016 (3 pages)
4 May 2016Appointment of Ian Charles Murphy as a director on 7 March 2016 (3 pages)
4 May 2016Appointment of Ian Charles Murphy as a director on 7 March 2016 (3 pages)
18 April 2016Termination of appointment of Mohammed Rizwan Khan as a director on 11 January 2016 (2 pages)
18 April 2016Termination of appointment of Sadik Merali as a director on 29 September 2015 (2 pages)
18 April 2016Termination of appointment of Mohammed Rizwan Khan as a director on 11 January 2016 (2 pages)
18 April 2016Termination of appointment of Sadik Merali as a director on 29 September 2015 (2 pages)
18 April 2016Termination of appointment of Emma Stock as a director on 29 January 2016 (2 pages)
18 April 2016Termination of appointment of Emma Stock as a director on 29 January 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Appointment of Dr. Ralf Genthe as a director on 29 September 2015 (2 pages)
22 October 2015Appointment of Mrs Emma Stock as a director on 29 September 2015 (2 pages)
22 October 2015Appointment of Mrs Emma Stock as a director on 29 September 2015 (2 pages)
22 October 2015Appointment of Dr. Ralf Genthe as a director on 29 September 2015 (2 pages)
11 June 2015Consolidation of shares on 30 June 2014 (5 pages)
11 June 2015Consolidation of shares on 30 June 2014 (5 pages)
15 May 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 6.00
(6 pages)
15 May 2015Change of share class name or designation (2 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolodation 03/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolodation 03/06/2014
(33 pages)
15 May 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 6.00
(6 pages)
15 May 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 35,723.10
(6 pages)
15 May 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 6.00
(6 pages)
15 May 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 35,723.10
(6 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolodation 03/06/2014
(33 pages)
15 May 2015Change of share class name or designation (2 pages)
15 May 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 35,723.10
(6 pages)
11 May 2015Director's details changed for Dr. Sadik Merali on 17 November 2014 (2 pages)
11 May 2015Director's details changed for Dr. Sadik Merali on 17 November 2014 (2 pages)
1 May 2015Director's details changed for Tina Irene Packman on 16 April 2015 (2 pages)
1 May 2015Director's details changed for Dr. Sadik Merali on 16 April 2015 (2 pages)
1 May 2015Director's details changed for Tina Irene Packman on 16 April 2015 (2 pages)
1 May 2015Director's details changed for Dr Mohammed Rizwan Khan on 16 April 2015 (2 pages)
1 May 2015Director's details changed for Dr. Sadik Merali on 16 April 2015 (2 pages)
1 May 2015Director's details changed for Dr Mohammed Rizwan Khan on 16 April 2015 (2 pages)
1 May 2015Director's details changed for Mrs Karen Ann Sadler on 16 April 2015 (2 pages)
1 May 2015Director's details changed for Mrs Karen Ann Sadler on 16 April 2015 (2 pages)
17 April 2015Termination of appointment of Kerry Jones as a director on 6 March 2015 (1 page)
17 April 2015Termination of appointment of Adrian John Whybrew as a director on 31 March 2015 (1 page)
17 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 35,723.1
(19 pages)
17 April 2015Appointment of Tina Irene Packman as a director on 7 March 2015 (2 pages)
17 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 35,723.1
(19 pages)
17 April 2015Termination of appointment of Kerry Jones as a director on 6 March 2015 (1 page)
17 April 2015Appointment of Tina Irene Packman as a director on 7 March 2015 (2 pages)
17 April 2015Appointment of Tina Irene Packman as a director on 7 March 2015 (2 pages)
17 April 2015Termination of appointment of Kerry Jones as a director on 6 March 2015 (1 page)
17 April 2015Termination of appointment of Adrian John Whybrew as a director on 31 March 2015 (1 page)
17 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 35,723.1
(19 pages)
16 March 2015Appointment of Dr. Sadik Merali as a director on 17 November 2014 (2 pages)
16 March 2015Appointment of Dr. Sadik Merali as a director on 17 November 2014 (2 pages)
2 February 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 0.3
(3 pages)
2 February 2015Appointment of Geoffrey Peter Kittle as a director on 17 November 2014 (2 pages)
2 February 2015Appointment of Julie Deschamps as a director on 17 November 2014 (2 pages)
2 February 2015Appointment of Geoffrey Gerald Trotter as a director on 17 November 2014 (2 pages)
2 February 2015Appointment of Geoffrey Gerald Trotter as a director on 17 November 2014 (2 pages)
2 February 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 0.3
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 0.3
(3 pages)
2 February 2015Appointment of Julie Deschamps as a director on 17 November 2014 (2 pages)
2 February 2015Appointment of Geoffrey Peter Kittle as a director on 17 November 2014 (2 pages)
29 October 2014Appointment of Adrian John Whybrew as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of Kerry Jones as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of Kerry Jones as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of Sanjeet Chana as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of Sanjeet Chana as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of Tina Irene Packman as a secretary on 17 June 2014 (2 pages)
29 October 2014Appointment of Ms Loretta Caughlin as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of David William Baxter as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of Ms Loretta Caughlin as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of Tina Irene Packman as a secretary on 17 June 2014 (2 pages)
29 October 2014Appointment of Adrian John Whybrew as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of David William Baxter as a director on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from the Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from the Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom on 17 June 2014 (2 pages)
17 March 2014Appointment of Dr Mohammed Rizwan Khan as a director (2 pages)
17 March 2014Termination of appointment of Ross Clark as a director (1 page)
17 March 2014Termination of appointment of Ross Clark as a director (1 page)
17 March 2014Appointment of Mrs Karen Ann Sadler as a director (2 pages)
17 March 2014Appointment of Mrs Karen Ann Sadler as a director (2 pages)
17 March 2014Appointment of Dr Mohammed Rizwan Khan as a director (2 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)