UKBizDB.co.uk

PRIVATE GP SERVICES HOLDINGS LTD

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

This company is commonly known as Private Gp Services Holdings Ltd. The company was founded 6 years ago and was given the registration number 11138236. The firm's registered office is in ORPINGTON. You can find them at Linden House Court Lodge Farm, Warren Road Chelsfield, Orpington, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PRIVATE GP SERVICES HOLDINGS LTD
Company Number:11138236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Linden House Court Lodge Farm, Warren Road Chelsfield, Orpington, Kent, United Kingdom, BR6 6ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway West, East Street, Leeds, England, LS9 8DA

Director26 October 2021Active
Springfield Hospital, Lawn Lane, Chelmsford, United Kingdom, CM1 7GU

Director08 January 2018Active
Springfield Hospital, Lawn Lane, Chelmsford, United Kingdom, CM1 7GU

Director08 January 2018Active
Gateway West, East Street, Leeds, England, LS9 8DA

Director26 October 2021Active
Gateway West, East Street, Leeds, England, LS9 8DA

Director26 October 2021Active
Springfield Hospital, Lawn Lane, Chelmsford, United Kingdom, CM1 7GU

Director08 January 2018Active

People with Significant Control

C7 Health Limited
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:17, High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Sibel Bilginer Peck
Notified on:08 January 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Springfield Hospital, Lawn Lane, Chelmsford, United Kingdom, CM1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ruth Anne Squire
Notified on:08 January 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Springfield Hospital, Lawn Lane, Chelmsford, United Kingdom, CM1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jo Josson Mcconnell
Notified on:08 January 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Springfield Hospital, Lawn Lane, Chelmsford, United Kingdom, CM1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Accounts

Legacy.

Download
2023-11-14Other

Legacy.

Download
2023-11-14Other

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Change account reference date company previous extended.

Download
2022-11-09Address

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

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Address

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

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Capital

Capital name of class of shares.

Download
2021-11-11Resolution

Resolution.

Download
2021-11-10Capital

Capital alter shares subdivision.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-10Resolution

Resolution.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.