UKBizDB.co.uk

PRODUCTIVE PRIMARY CARE LIMITED

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

This company is commonly known as Productive Primary Care Limited. The company was founded 14 years ago and was given the registration number 07090340. The firm's registered office is in LOUGHBOROUGH. You can find them at 37 Main Street, Woodhouse Eaves, Loughborough, Leicestershire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:PRODUCTIVE PRIMARY CARE LIMITED
Company Number:07090340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:37 Main Street, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Thatch, Whitcroft Lane, Ulverscroft, England, LE67 9QE

Secretary30 November 2009Active
Little Thatch, Whitcrofts Lane, Ulverscroft, Markfield, England, LE67 9QE

Director03 December 2015Active
Little Thatch, Whitcroft Lane, Ulverscroft, England, LE67 9QE

Director30 November 2009Active
37, Main Street, Woodhouse Eaves, Loughborough, LE12 8RY

Director30 November 2009Active
37, Main Street, Woodhouse Eaves, Loughborough, LE12 8RY

Director03 December 2015Active

People with Significant Control

Mrs Joanne Marie Sykes
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:37, Main Street, Loughborough, LE12 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Dillon Sykes
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:37, Main Street, Loughborough, LE12 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Stephen John Charles Clay
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:37, Main Street, Loughborough, LE12 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Lesley Clay
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:37, Main Street, Loughborough, LE12 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-17Accounts

Accounts with accounts type dormant.

Download
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Resolution

Resolution.

Download
2020-02-03Capital

Capital name of class of shares.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-12-31Miscellaneous

Legacy.

Download
2019-11-22Officers

Change person secretary company with change date.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Confirmation statement

Confirmation statement.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Accounts

Change account reference date company previous extended.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.