GP CARE SERVICES LIMITED

GP CARE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGP CARE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06561284
    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 GP CARE SERVICES LIMITED?

    • General medical practice activities (86210) / Human health and social work activities

    Where is GP CARE SERVICES LIMITED located?

    Registered Office Address
    Suite 4a Apex, 33 Victoria Street
    WA14 1AU Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GP CARE SERVICES 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 GP CARE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for GP CARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom to Suite 4a Apex, 33 Victoria Street Altrincham Cheshire WA14 1AU on Oct 06, 2025

    1 pagesAD01

    Previous accounting period extended from Oct 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Director's details changed for Mrs Gail Marianne Whitehead on Apr 08, 2025

    2 pagesCH01

    Confirmation statement made on Apr 10, 2025 with updates

    7 pagesCS01

    Director's details changed for Mrs Kelly Vines on Apr 08, 2025

    2 pagesCH01

    Director's details changed for Dr Sikandar Siraj Azfar on Apr 08, 2025

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 10, 2024 with updates

    9 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: company authorised to cancel the shares 28/11/2023
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Nov 20, 2023

    • Capital: GBP 1,005
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Second filing of Confirmation Statement dated Apr 10, 2023

    8 pagesRP04CS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Director's details changed for Miss Francesca Hall on Apr 09, 2023

    2 pagesCH01

    Cancellation of shares. Statement of capital on Apr 09, 2023

    • Capital: GBP 1,017
    4 pagesSH06

    Statement of capital following an allotment of shares on Apr 09, 2023

    • Capital: GBP 1,017
    3 pagesSH01

    Termination of appointment of Musharraf Hussain as a director on Apr 09, 2023

    1 pagesTM01

    Termination of appointment of Julie Saville as a director on Apr 09, 2023

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 10, 2023 with updates

    10 pagesCS01
    Annotations
    DateAnnotation
    Dec 06, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/12/2023

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on May 11, 2022

    • Capital: GBP 1,344
    4 pagesSH06

    Who are the officers of GP CARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZFAR, Sikandar Siraj, Dr
    Apex, 33 Victoria Street
    WA14 1AU Altrincham
    Suite 4a
    Cheshire
    United Kingdom
    Director
    Apex, 33 Victoria Street
    WA14 1AU Altrincham
    Suite 4a
    Cheshire
    United Kingdom
    United KingdomBritish148596430001
    KELSEY, Francesca
    BL9 7HR Bury
    2 Heap Bridge
    Lancashire
    England
    Director
    BL9 7HR Bury
    2 Heap Bridge
    Lancashire
    England
    EnglandBritish283984790002
    VINES, Kelly
    Apex, 33 Victoria Street
    WA14 1AU Altrincham
    Suite 4a
    Cheshire
    United Kingdom
    Director
    Apex, 33 Victoria Street
    WA14 1AU Altrincham
    Suite 4a
    Cheshire
    United Kingdom
    United KingdomBritish196230240001
    WHITEHEAD, Gail Marianne
    Apex, 33 Victoria Street
    WA14 1AU Altrincham
    Suite 4a
    Cheshire
    United Kingdom
    Director
    Apex, 33 Victoria Street
    WA14 1AU Altrincham
    Suite 4a
    Cheshire
    United Kingdom
    EnglandBritish180434490001
    WHITEHEAD, Gail
    Lowerfold Road
    Healey
    OL12 7HY Rochdale
    4
    Lancashire
    United Kingdom
    Secretary
    Lowerfold Road
    Healey
    OL12 7HY Rochdale
    4
    Lancashire
    United Kingdom
    129493340001
    ALAM, Zalan, Dr
    Kingsway
    OL16 4AT Rochdale
    285a The Kingsway Practice
    Lancashire
    United Kingdom
    Director
    Kingsway
    OL16 4AT Rochdale
    285a The Kingsway Practice
    Lancashire
    United Kingdom
    United KingdomBritish199856680001
    CLEGG, Amanda Valerie
    Whitworth Road
    OL12 0TB Rochdale
    627
    Lancashire
    England
    Director
    Whitworth Road
    OL12 0TB Rochdale
    627
    Lancashire
    England
    EnglandBritish180617930001
    HARGREAVES, Caroline Ann
    17 Lower Fields Rise
    Shaw
    OL2 7QE Oldham
    Lancs
    Director
    17 Lower Fields Rise
    Shaw
    OL2 7QE Oldham
    Lancs
    EnglandBritish105672080001
    HUSSAIN, Musharraf, Dr
    Whiteside Fold
    OL12 7PL Rochdale
    17
    Uk
    Director
    Whiteside Fold
    OL12 7PL Rochdale
    17
    Uk
    United KingdomBritish76491940001
    KAFLE, Bindu, Doctor
    Poppyfield View
    OL11 5WL Rochdale
    8
    Lancashire
    United Kingdom
    Director
    Poppyfield View
    OL11 5WL Rochdale
    8
    Lancashire
    United Kingdom
    British130668490001
    KHAN, Feroz, Doctor
    Cottersmore Close
    Whitworth
    OL12 8ER Rochdale
    5
    Director
    Cottersmore Close
    Whitworth
    OL12 8ER Rochdale
    5
    British130684700001
    KHAN, Sajid Saeed, Dr
    Rochdale Road
    Middleton
    M24 2PU Manchester
    48a
    Uk
    Director
    Rochdale Road
    Middleton
    M24 2PU Manchester
    48a
    Uk
    EnglandBritish37148510001
    MAJUMDAR, Saugata, Doctor
    Hawthorn Road
    Bamford
    OL11 5JQ Rochdale
    22
    Lancashire
    Director
    Hawthorn Road
    Bamford
    OL11 5JQ Rochdale
    22
    Lancashire
    Indian130504030001
    PARTON, Andrew, Doctor
    Tottington
    BL8 3HW Bury
    The Dunes Moorside Road
    Lancashire
    United Kingdom
    Director
    Tottington
    BL8 3HW Bury
    The Dunes Moorside Road
    Lancashire
    United Kingdom
    United KingdomBritish129493350001
    PARTON, Andrew, Doctor
    Moorside Road
    Tottington
    BL8 3HW Bury
    The Dunes
    Lancashire
    United Kingdom
    Director
    Moorside Road
    Tottington
    BL8 3HW Bury
    The Dunes
    Lancashire
    United Kingdom
    United KingdomBritish129493350001
    RAMADAN, Ayman, Doctor
    Newbold Hall Drive
    OL16 3AG Rochdale
    65
    Lancs
    United Kingdom
    Director
    Newbold Hall Drive
    OL16 3AG Rochdale
    65
    Lancs
    United Kingdom
    British130668500001
    SAVILLE, Julie
    Shawclough
    OL12 6DW Rochdale
    12 Twinegate
    United Kingdom
    Director
    Shawclough
    OL12 6DW Rochdale
    12 Twinegate
    United Kingdom
    United KingdomBritish276606850001
    STOCKTON, Glyn, Dr
    Clough Street
    Middleton
    M24 2YJ Manchester
    England
    Director
    Clough Street
    Middleton
    M24 2YJ Manchester
    England
    EnglandBritish151238550001
    TICKLE, Lesley
    Fieldhead Avenue
    OL11 5JU Rochdale
    2
    Lancashire
    United Kingdom
    Director
    Fieldhead Avenue
    OL11 5JU Rochdale
    2
    Lancashire
    United Kingdom
    British129493360002
    TUITE, Warren Paul
    Weybourne Drive
    Bredbury
    SK6 2DN Stockport
    32
    Cheshire
    England
    Director
    Weybourne Drive
    Bredbury
    SK6 2DN Stockport
    32
    Cheshire
    England
    EnglandBritish130094800001

    What are the latest statements on persons with significant control for GP CARE SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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