UKBizDB.co.uk

GP PRIMARY CHOICE LIMITED

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

This company is commonly known as Gp Primary Choice Limited. The company was founded 11 years ago and was given the registration number 08486936. The firm's registered office is in COLCHESTER. You can find them at 8 The Courtyard Wyncolls Road, Severalls Industrial Park, Colchester, Essex. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:GP PRIMARY CHOICE LIMITED
Company Number:08486936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:8 The Courtyard Wyncolls Road, Severalls Industrial Park, Colchester, Essex, United Kingdom, CO4 9PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9PE

Director01 March 2021Active
8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9PE

Director01 March 2021Active
8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9PE

Director02 September 2019Active
8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9PE

Director07 August 2014Active
8, Wyncolls Road, Severalls Industrial Park, Colchester, England, CO4 9PE

Director01 February 2019Active
8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9PE

Director14 May 2013Active
8 The Court Yards, Wyncolls Road, Colchester, United Kingdom, CO4 9PE

Director25 April 2013Active
Colbea, Unit 27, George Williams Way, Colchester, England, CO1 2JS

Director15 November 2016Active
8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9PE

Director14 May 2013Active
8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9PE

Director20 May 2013Active
8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9PE

Director12 April 2013Active
8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9PE

Director14 June 2013Active

People with Significant Control

Dr Mark Roberts
Notified on:01 April 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:8 The Courtyard, Wyncolls Road, Colchester, United Kingdom, CO4 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Anthony Kavanagh
Notified on:02 September 2019
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:1a, Tey Road, Colchester, England, CO6 2LG
Nature of control:
  • Significant influence or control
Mrs Joanne Susan Sunderland
Notified on:01 February 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 27, Colbea, George Williams Way, Colchester, England, CO1 2JS
Nature of control:
  • Significant influence or control as firm
Mrs Margaret Jane Hanvey
Notified on:15 November 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Colbea, Unit 27, Colchester, England, CO1 2JS
Nature of control:
  • Significant influence or control
Dr Andrew Michael Lennard-Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:8 The Courtyard, Wyncolls Road, Colchester, United Kingdom, CO4 9PE
Nature of control:
  • Significant influence or control
Mr Mark Anthony Galloway
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:8 The Courtyard, Wyncolls Road, Colchester, United Kingdom, CO4 9PE
Nature of control:
  • Significant influence or control
Mrs Lisa Jane Maddox
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:8 The Courtyards, Wyncolls Road, Colchester, CO4 9PE
Nature of control:
  • Significant influence or control
Mrs Ann Read
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:8 The Courtyard, Wyncolls Road, Colchester, United Kingdom, CO4 9PE
Nature of control:
  • Significant influence or control

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
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-11Incorporation

Memorandum articles.

Download
2023-11-11Resolution

Resolution.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-04-03Capital

Capital statement capital company with date currency figure.

Download
2023-04-03Capital

Legacy.

Download
2023-04-03Insolvency

Legacy.

Download
2023-04-03Resolution

Resolution.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.