This company is commonly known as General Practice Investment Corporation Limited. The company was founded 17 years ago and was given the registration number 06012690. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GENERAL PRACTICE INVESTMENT CORPORATION LIMITED |
---|---|---|
Company Number | : | 06012690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 04 September 2015 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Corporate Director | 01 October 2012 | Active |
65 Ophelia Drive, Heathcote, Warwick, CV34 6XJ | Secretary | 05 February 2007 | Active |
C/O Wendy Hall, Sapphire Court, Walsgrave, Coventry, England, CV2 2TX | Secretary | 18 December 2006 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Secretary | 20 November 2009 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 29 November 2006 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 01 October 2012 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 01 October 2012 | Active |
The Priory, Stomp Road, Burnham, Slough, United Kingdom, SL1 7LW | Director | 20 September 2012 | Active |
The Priory, Stomp Road, Burnham, Slough, United Kingdom, SL1 7LW | Director | 20 September 2012 | Active |
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD | Director | 18 December 2006 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 01 October 2012 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 04 September 2015 | Active |
The Priory, Stomp Road, Burnham, SL1 7LW | Director | 20 November 2009 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 18 September 2014 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 18 December 2006 | Active |
The Priory, Stomp Road, Burnham, SL1 7LW | Director | 20 November 2009 | Active |
Pear Tree House, 18 Langton Road, Great Bowden, LE16 7EZ | Director | 22 February 2010 | Active |
Pear Tree House, 18 Langton Road, Great Bowden, LE16 7EZ | Director | 01 January 2007 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 April 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 29 November 2006 | Active |
Assura Financing Limited | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Barrington Road, Altrincham, United Kingdom, WA14 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-31 | Officers | Change corporate director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-04 | Resolution | Resolution. | Download |
2019-07-04 | Change of name | Change of name notice. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type small. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.