UKBizDB.co.uk

GENERAL PRACTICE INVESTMENT CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director04 September 2015Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director01 October 2012Active
65 Ophelia Drive, Heathcote, Warwick, CV34 6XJ

Secretary05 February 2007Active
C/O Wendy Hall, Sapphire Court, Walsgrave, Coventry, England, CV2 2TX

Secretary18 December 2006Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Secretary20 November 2009Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary29 November 2006Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director01 October 2012Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director01 October 2012Active
The Priory, Stomp Road, Burnham, Slough, United Kingdom, SL1 7LW

Director20 September 2012Active
The Priory, Stomp Road, Burnham, Slough, United Kingdom, SL1 7LW

Director20 September 2012Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director18 December 2006Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director01 October 2012Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director04 September 2015Active
The Priory, Stomp Road, Burnham, SL1 7LW

Director20 November 2009Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director18 September 2014Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director18 December 2006Active
The Priory, Stomp Road, Burnham, SL1 7LW

Director20 November 2009Active
Pear Tree House, 18 Langton Road, Great Bowden, LE16 7EZ

Director22 February 2010Active
Pear Tree House, 18 Langton Road, Great Bowden, LE16 7EZ

Director01 January 2007Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director29 November 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-07-31Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

Change registered office address company with date old address new address.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-07-04Resolution

Resolution.

Download
2019-07-04Change of name

Change of name notice.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.