Company NameGREG Packer Practice Limited
DirectorGregory John Packer
Company StatusActive
Company Number07167081
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Gregory John Packer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(1 week, 1 day after company formation)
Appointment Duration14 years
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Philip George Warburton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBadgers Run 61 Warren Road
Leigh On Sea
Essex
SS9 3TT
Director NameBritt Drichel
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Belchamps Way
Hockley
Essex
SS5 4NT
Director NameMiss Jirawadee Boonpinij-Thomas
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(6 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 April 2017)
RoleNon-Surgical Cosmetic Practitioner
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB

Contact

Telephone01702 546495
Telephone regionSouthend-on-Sea

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Gregory John Packer
60.00%
Ordinary
40 at £1Britt Drichel
40.00%
Ordinary

Financials

Year2014
Net Worth£204,976
Cash£225,154
Current Liabilities£48,251

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 April 2017Termination of appointment of Jirawadee Boonpinij-Thomas as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Jirawadee Boonpinij-Thomas as a director on 20 April 2017 (1 page)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Appointment of Miss Jirawadee Boonpinij-Thomas as a director on 28 November 2016 (2 pages)
29 November 2016Appointment of Miss Jirawadee Boonpinij-Thomas as a director on 28 November 2016 (2 pages)
10 May 2016Resolutions
  • RES13 ‐ Company business 14/03/2016
(1 page)
10 May 2016Resolutions
  • RES13 ‐ Company business 14/03/2016
(1 page)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Purchase of own shares. (3 pages)
14 April 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 60
(4 pages)
14 April 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 60
(4 pages)
8 April 2016Termination of appointment of Britt Drichel as a director on 15 March 2016 (2 pages)
8 April 2016Termination of appointment of Britt Drichel as a director on 15 March 2016 (2 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
28 June 2010Registered office address changed from 617/619 London Road Westcliff-on-Sea Essex SS0 9PE England on 28 June 2010 (2 pages)
28 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
28 June 2010Registered office address changed from 617/619 London Road Westcliff-on-Sea Essex SS0 9PE England on 28 June 2010 (2 pages)
28 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
31 March 2010Appointment of Britt Drichel as a director (2 pages)
31 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100
(2 pages)
31 March 2010Appointment of Britt Drichel as a director (2 pages)
8 March 2010Termination of appointment of Philip Warburton as a director (1 page)
8 March 2010Appointment of Mr Gregory John Packer as a director (2 pages)
8 March 2010Termination of appointment of Philip Warburton as a director (1 page)
8 March 2010Appointment of Mr Gregory John Packer as a director (2 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)