This company is commonly known as Gp Clinics Limited. The company was founded 10 years ago and was given the registration number 08625428. The firm's registered office is in CROWBOROUGH. You can find them at Brook House, Beacon Road, Crowborough, . This company's SIC code is 86210 - General medical practice activities.
Name | : | GP CLINICS LIMITED |
---|---|---|
Company Number | : | 08625428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2013 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brook House, Beacon Road, Crowborough, England, TN6 1UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE | Director | 12 April 2016 | Active |
Brook House, Beacon Road, Crowborough, England, TN6 1UQ | Director | 09 June 2016 | Active |
Brook House, Beacon Road, Crowborough, England, TN6 1UQ | Director | 09 June 2016 | Active |
Brook House, Beacon Road, Crowborough, England, TN6 1UQ | Director | 26 July 2013 | Active |
Brook House, Beacon Road, Crowborough, England, TN6 1UQ | Director | 30 November 2017 | Active |
Cobden House, London Road, Tunbridge Wells, United Kingdom, TN1 1DA | Director | 26 July 2013 | Active |
Mrs Nina Sheffield | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brook House, Beacon Road, Crowborough, England, TN6 1UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-08-19 | Gazette | Gazette filings brought up to date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-02 | Gazette | Gazette filings brought up to date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Capital | Capital allotment shares. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-17 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.