GP HEALTHCARE ALLIANCE LIMITED
Overview
Company Name | GP HEALTHCARE ALLIANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08924306 |
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 HEALTHCARE ALLIANCE LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is GP HEALTHCARE ALLIANCE LIMITED located?
Registered Office Address | Orbital House 20 Eastern Road RM1 3PJ Romford Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GP HEALTHCARE ALLIANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GP HEALTHCARE ALLIANCE LIMITED?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for GP HEALTHCARE ALLIANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Janaka Abeynayake as a director on May 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2025 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2024 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Termination of appointment of Naomi Hefford as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2023 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Appointment of Mrs Naomi Hefford as a director on Oct 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Preena Ila Beegoo as a director on Jul 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Dr Preena Ila Beegoo as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ralf Genthe as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Anne Harrison as a director on Mar 18, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Clare Line as a director on Mar 25, 2021 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Julia Lovett on Mar 25, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 05, 2021 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Appointment of Yomi Adegbite as a director on Nov 03, 2020 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2020
| 4 pages | SH01 | ||||||||||
Appointment of Mrs Elizabeth Anne Harrison as a director on Feb 24, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 05, 2020 with updates | 9 pages | CS01 | ||||||||||
Who are the officers of GP HEALTHCARE ALLIANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOVETT, Julia | Secretary | Mulberry Road SS8 0PR Canvey Island Mulberry Studios United Kingdom | 208016830001 | |||||||
ADEGBITE, Yomi | Director | Central Canvey Primary Care Long Road SS8 0JA Canvey Island Oaklands Surgery Essex United Kingdom | United Kingdom | British | Doctor | 277798100001 | ||||
CHANA, Sanjeet | Director | Morton Close E1 2QT London 87 United Kingdom | United Kingdom | British | Communications And Marketing Director | 192211990001 | ||||
LINE, Clare Elizabeth | Director | Mulberry Road SS8 0PR Canvey Island Mulberry Studios United Kingdom | England | British | Company Director | 282377270001 | ||||
PACKMAN, Tina Irene | Director | Papenburg Road SS8 9NZ Canvey Island 54 Essex United Kingdom | England | British | Company Secretary And Finance Director | 98334160001 | ||||
SADLER, Karen Ann | Director | 20 Eastern Road RM1 3PJ Romford Orbital House Essex | England | British | Chief Executive | 186000430001 | ||||
PACKMAN, Tina Irene | Secretary | Papenburg Road SS8 9NZ Canvey Island 54 Essex United Kingdom | 192211980001 | |||||||
ABEYNAYAKE, Janaka, Dr | Director | Greensward Lane SS5 5HQ Hockley Greensward Surgery Essex United Kingdom | England | British | General Practitioner | 230602300001 | ||||
BAXTER, David William | Director | Western Road SS9 2QU Leigh-On-Sea 269 Essex United Kingdom | United Kingdom | British | Head Of Governance | 192212010001 | ||||
BEEGOO, Preena Ila, Dr | Director | Southwell House, Back Lane SS4 1AY Rochford Puzey Family Practice United Kingdom | United Kingdom | British | Director | 285405480001 | ||||
CAUGHLIN, Loretta Margaret Mary | Director | 20 Eastern Road RM1 3PJ Romford Orbital House Essex | England | British | Commercial Director | 171696960003 | ||||
CLARK, Ross Mackenzie | Director | Station Parade HG1 1TS Harrogate The Exchange North Yorkshire United Kingdom | United Kingdom | British | Solicitor | 92327060001 | ||||
DESCHAMPS, Julie | Director | Stangate ME2 2TU Rochester 46 Kent United Kingdom | United Kingdom | British | Director | 194603360001 | ||||
GENTHE, Ralf | Director | 57 Eastwood Road SS6 7JF Rayleigh Audley Mills Surgery Essex United Kingdom | England | British | Gp | 129590410002 | ||||
HARRISON, Elizabeth Anne | Director | Broadclyst Gardens Thorpe Bay SS1 3QP Southend-On-Sea 23 United Kingdom | United Kingdom | British | Registered Nurse | 188481390001 | ||||
HEFFORD, Naomi | Director | Mulberry Road SS8 0PR Canvey Island 4 Mulberry Studios England | England | British | Business Development/Hr Director | 301111230001 | ||||
JONES, Kerry | Director | Eden Court St Marks Field SS4 1GN Rochford 9 Essex United Kingdom | United Kingdom | British | Finance Director | 192212000001 | ||||
KHAN, Mohammed Rizwan, Dr | Director | 20 Eastern Road RM1 3PJ Romford Orbital House Essex | England | British | Chairman | 186001370001 | ||||
KITTLE, Geoffrey Peter | Director | 4a Daws Heath Road SS6 7QH Rayleigh Dingle Dell Essex United Kingdom | United Kingdom | British | Session Gp | 194622620001 | ||||
LONG, Peter Thomas, Dr | Director | Rushbottom Lane SS7 4EA Benfleet 91 Essex United Kingdom | United Kingdom | British | Doctor | 209030900001 | ||||
MERALI, Sadik, Dr. | Director | Woodlands Avenue HA4 9QY Ruislip 144 Middlesex England | United Kingdom | British | Medical Director | 195876130001 | ||||
MURPHY, Ian Charles | Director | Rushbottom Lane SS7 4EA Benfleet 91 Essex England | United Kingdom | British | None | 207805460001 | ||||
RAMOUTAR, Rena, Dr | Director | Central Canvey Primary Care Centre Long Road SS8 0JA Canvey Island The Island Surgery Essex United Kingdom | England | British | Medical Director | 249613410001 | ||||
STOCK, Emma | Director | 20 Eastern Road RM1 3PJ Romford Orbital House Essex | United Kingdom | British | None | 161531660001 | ||||
TROTTER, Geoffrey Gerald | Director | Galleydene Hadleigh SS7 2QA Benfleet 18 Essex United Kingdom | United Kingdom | British | Retired Gp | 194603320001 | ||||
WHYBREW, Adrian John | Director | Richmond Drive SS6 7RH Rayleigh 58 Essex United Kingdom | United Kingdom | British | Serious Information Risk Officer | 66572580001 |
What are the latest statements on persons with significant control for GP HEALTHCARE ALLIANCE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 05, 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