GP CARE SERVICES LIMITED
Overview
| Company Name | GP CARE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06561284 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GP CARE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GP CARE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for GP CARE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Previous accounting period extended from Oct 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mrs Gail Marianne Whitehead on Apr 08, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 10, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Kelly Vines on Apr 08, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Dr Sikandar Siraj Azfar on Apr 08, 2025 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 10, 2024 with updates | 9 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Nov 20, 2023
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Second filing of Confirmation Statement dated Apr 10, 2023 | 8 pages | RP04CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Miss Francesca Hall on Apr 09, 2023 | 2 pages | CH01 | ||||||||||||||
Cancellation of shares. Statement of capital on Apr 09, 2023
| 4 pages | SH06 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 09, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Musharraf Hussain as a director on Apr 09, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julie Saville as a director on Apr 09, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 10, 2023 with updates | 10 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on May 11, 2022
| 4 pages | SH06 | ||||||||||||||
Who are the officers of GP CARE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AZFAR, Sikandar Siraj, Dr | Director | Apex, 33 Victoria Street WA14 1AU Altrincham Suite 4a Cheshire United Kingdom | United Kingdom | British | 148596430001 | |||||
| KELSEY, Francesca | Director | BL9 7HR Bury 2 Heap Bridge Lancashire England | England | British | 283984790002 | |||||
| VINES, Kelly | Director | Apex, 33 Victoria Street WA14 1AU Altrincham Suite 4a Cheshire United Kingdom | United Kingdom | British | 196230240001 | |||||
| WHITEHEAD, Gail Marianne | Director | Apex, 33 Victoria Street WA14 1AU Altrincham Suite 4a Cheshire United Kingdom | England | British | 180434490001 | |||||
| WHITEHEAD, Gail | Secretary | Lowerfold Road Healey OL12 7HY Rochdale 4 Lancashire United Kingdom | 129493340001 | |||||||
| ALAM, Zalan, Dr | Director | Kingsway OL16 4AT Rochdale 285a The Kingsway Practice Lancashire United Kingdom | United Kingdom | British | 199856680001 | |||||
| CLEGG, Amanda Valerie | Director | Whitworth Road OL12 0TB Rochdale 627 Lancashire England | England | British | 180617930001 | |||||
| HARGREAVES, Caroline Ann | Director | 17 Lower Fields Rise Shaw OL2 7QE Oldham Lancs | England | British | 105672080001 | |||||
| HUSSAIN, Musharraf, Dr | Director | Whiteside Fold OL12 7PL Rochdale 17 Uk | United Kingdom | British | 76491940001 | |||||
| KAFLE, Bindu, Doctor | Director | Poppyfield View OL11 5WL Rochdale 8 Lancashire United Kingdom | British | 130668490001 | ||||||
| KHAN, Feroz, Doctor | Director | Cottersmore Close Whitworth OL12 8ER Rochdale 5 | British | 130684700001 | ||||||
| KHAN, Sajid Saeed, Dr | Director | Rochdale Road Middleton M24 2PU Manchester 48a Uk | England | British | 37148510001 | |||||
| MAJUMDAR, Saugata, Doctor | Director | Hawthorn Road Bamford OL11 5JQ Rochdale 22 Lancashire | Indian | 130504030001 | ||||||
| PARTON, Andrew, Doctor | Director | Tottington BL8 3HW Bury The Dunes Moorside Road Lancashire United Kingdom | United Kingdom | British | 129493350001 | |||||
| PARTON, Andrew, Doctor | Director | Moorside Road Tottington BL8 3HW Bury The Dunes Lancashire United Kingdom | United Kingdom | British | 129493350001 | |||||
| RAMADAN, Ayman, Doctor | Director | Newbold Hall Drive OL16 3AG Rochdale 65 Lancs United Kingdom | British | 130668500001 | ||||||
| SAVILLE, Julie | Director | Shawclough OL12 6DW Rochdale 12 Twinegate United Kingdom | United Kingdom | British | 276606850001 | |||||
| STOCKTON, Glyn, Dr | Director | Clough Street Middleton M24 2YJ Manchester England | England | British | 151238550001 | |||||
| TICKLE, Lesley | Director | Fieldhead Avenue OL11 5JU Rochdale 2 Lancashire United Kingdom | British | 129493360002 | ||||||
| TUITE, Warren Paul | Director | Weybourne Drive Bredbury SK6 2DN Stockport 32 Cheshire England | England | British | 130094800001 |
What are the latest statements on persons with significant control for GP CARE SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 2017 | The 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