This company is commonly known as Gtd Primary Care Limited. The company was founded 16 years ago and was given the registration number 06504010. The firm's registered office is in MANCHESTER. You can find them at New Century House Progress Way, Denton, Manchester, . This company's SIC code is 86210 - General medical practice activities.
Name | : | GTD PRIMARY CARE LIMITED |
---|---|---|
Company Number | : | 06504010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Century House Progress Way, Denton, Manchester, England, M34 2GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Century House, Progress Way, Denton, Manchester, England, M34 2GP | Secretary | 26 February 2008 | Active |
New Century House, Progress Way, Denton, Manchester, England, M34 2GP | Director | 26 February 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 14 February 2008 | Active |
1, Yates Street, Oldham, United Kingdom, OL1 4AP | Director | 26 February 2008 | Active |
New Century House, Progress Way, Denton, Manchester, England, M34 2GP | Director | 03 March 2008 | Active |
New Century House, Progress Way, Denton, Manchester, England, M34 2GP | Director | 03 March 2008 | Active |
32 Oulder Hill Drive, Rochdale, OL11 5LB | Director | 03 March 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 14 February 2008 | Active |
Gtd Healthcare Limited | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Century House, Progress Way, Manchester, England, M34 2GP |
Nature of control | : |
|
Go To Doc Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Century House, Progress Way, Manchester, England, M34 2GP |
Nature of control | : |
|
Doctor Brian Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | The Forum, Tameside Business Development Centre, Manchester, M34 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Resolution | Resolution. | Download |
2019-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type small. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.