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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9PE | Director | 01 March 2021 | Active |
8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9PE | Director | 01 March 2021 | Active |
8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9PE | Director | 02 September 2019 | Active |
8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9PE | Director | 07 August 2014 | Active |
8, Wyncolls Road, Severalls Industrial Park, Colchester, England, CO4 9PE | Director | 01 February 2019 | Active |
8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9PE | Director | 14 May 2013 | Active |
8 The Court Yards, Wyncolls Road, Colchester, United Kingdom, CO4 9PE | Director | 25 April 2013 | Active |
Colbea, Unit 27, George Williams Way, Colchester, England, CO1 2JS | Director | 15 November 2016 | Active |
8 The Courtyard, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9PE | Director | 14 May 2013 | Active |
8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9PE | Director | 20 May 2013 | Active |
8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9PE | Director | 12 April 2013 | Active |
8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9PE | Director | 14 June 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-11 | Incorporation | Memorandum articles. | Download |
2023-11-11 | Resolution | Resolution. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-15 | Incorporation | Memorandum articles. | Download |
2023-04-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-03 | Capital | Legacy. | Download |
2023-04-03 | Insolvency | Legacy. | Download |
2023-04-03 | Resolution | Resolution. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.