GENERAL PRACTICE INVESTMENT CORPORATION LIMITED

GENERAL PRACTICE INVESTMENT CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENERAL PRACTICE INVESTMENT CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06012690
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GENERAL PRACTICE INVESTMENT CORPORATION LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GENERAL PRACTICE INVESTMENT CORPORATION LIMITED located?

    Registered Office Address
    3 Barrington Road
    WA14 1GY Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAL PRACTICE INVESTMENT CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPCD (SILSDEN) LIMITEDJul 29, 2008Jul 29, 2008
    SPCD (LOSSIEMOUTH) LIMITEDNov 29, 2006Nov 29, 2006

    What are the latest accounts for GENERAL PRACTICE INVESTMENT CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GENERAL PRACTICE INVESTMENT CORPORATION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueYes

    What are the latest filings for GENERAL PRACTICE INVESTMENT CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Appointment of Mr Mark Anthony Philip Davies as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr Richard Howell as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr David Christopher Austin as a director on Oct 29, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 29, 2025Replaced A replacement AP01 was registered 29/12/25 as the original contained an error

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Director's details changed for Assura Cs Limited on Jul 03, 2023

    1 pagesCH02

    Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023

    2 pagesCH01

    Change of details for Assura Financing Limited as a person with significant control on Jul 04, 2023

    2 pagesPSC05

    Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on Jul 02, 2023

    1 pagesAD01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 06, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Nov 29, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Who are the officers of GENERAL PRACTICE INVESTMENT CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, David Christopher
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    England
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    England
    EnglandBritish131339590001
    BALL, Orla Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    EnglandBritish199861060001
    DAVIES, Mark Anthony Philip
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    EnglandBritish295608900001
    HOWELL, Richard
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    EnglandBritish164790590002
    ASSURA CS LIMITED
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7184790
    149895250002
    BRIERLEY, Jennifer Anne
    65 Ophelia Drive, Heathcote
    CV34 6XJ Warwick
    Warwickshire
    Secretary
    65 Ophelia Drive, Heathcote
    CV34 6XJ Warwick
    Warwickshire
    British118563210001
    HEATON, Janet Ruth
    Sapphire Court
    Walsgrave
    CV2 2TX Coventry
    C/O Wendy Hall
    England
    Secretary
    Sapphire Court
    Walsgrave
    CV2 2TX Coventry
    C/O Wendy Hall
    England
    British81228260001
    MINION, Kate Elizabeth
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    Secretary
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    British147770870002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CARROLL, Paul Bryan
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    EnglandBritish85123780001
    DARKE, Andrew Simon
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    EnglandBritish65166580004
    HARTSHORNE, David John Morice
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Bucks
    United Kingdom
    Director
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Bucks
    United Kingdom
    EnglandBritish87382740001
    HOLMES, Jonathan
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Bucks
    United Kingdom
    Director
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Bucks
    United Kingdom
    EnglandBritish107261280002
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    JONES, Carolyn
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish159034310014
    KENYON, Spencer Adrian
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    United KingdomBritish200693360001
    MINION, Stephen Gregory
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Berkshire
    Director
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Berkshire
    EnglandBritish40537330005
    MURPHY, Jonathan Stewart
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    United KingdomBritish121699680002
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    WALKER, Bruce Layland
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Berkshire
    Director
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Berkshire
    United KingdomBritish82714410001
    WALTERS, Antony John
    18 Langton Road
    LE16 7EZ Great Bowden
    Pear Tree House
    Leicestershire
    Director
    18 Langton Road
    LE16 7EZ Great Bowden
    Pear Tree House
    Leicestershire
    United KingdomBritish118049310001
    WALTERS, Antony John
    Pear Tree House
    18 Langton Road
    LE16 7EZ Great Bowden
    Leicestershire
    Director
    Pear Tree House
    18 Langton Road
    LE16 7EZ Great Bowden
    Leicestershire
    United KingdomBritish118049310001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of GENERAL PRACTICE INVESTMENT CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Apr 19, 2016
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10023274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0