Company NameGP Primary Choice Limited
Company StatusActive
Company Number08486936
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Ann Read
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMrs Joanne Susan Sunderland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressUnit 27, Colbea George Williams Way
Colchester
CO1 2JS
Director NameJohn Kavanagh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameDr Louise Bishop
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(7 years, 10 months after company formation)
Appointment Duration3 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameClair Carpenter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(7 years, 10 months after company formation)
Appointment Duration3 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMrs Heather Elizabeth Millard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyards Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMr Mark Anthony Galloway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(1 week, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 The Court Yards Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Paul Edward Conroy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2016)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyards Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameDr Andrew Michael Lennard-Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMrs Lisa Jane Maddox
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2016)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyards Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameElizabeth Jane Stovell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2015)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address8 The Courtyards Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMrs Margaret Jane Hanvey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressColbea Unit 27
George Williams Way
Colchester
CO1 2JS

Contact

Websitegpprimarychoice.co.uk
Telephone01206 890896
Telephone regionColchester

Location

Registered Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

17.6k at £0.01Richard Wilson
5.69%
Ordinary B
15.1k at £0.01Ricardo Pinto-wright
4.89%
Ordinary B
13.6k at £0.01John Lineen
4.41%
Ordinary B
13.4k at £0.01James Hickling
4.34%
Ordinary B
-OTHER
32.40%
-
11.6k at £0.01Anne St Joseph
3.76%
Ordinary B
11.6k at £0.01Clair Carpenter
3.75%
Ordinary B
11.4k at £0.01Alan Speers
3.71%
Ordinary B
11.1k at £0.01Nicholas Turner
3.60%
Ordinary B
11.1k at £0.01Simon Stacey
3.58%
Ordinary B
11k at £0.01Susan Pickford
3.57%
Ordinary B
10.5k at £0.01Simon Sherwood
3.41%
Ordinary B
10.3k at £0.01Nigel Roper
3.33%
Ordinary B
9.7k at £0.01Andrew Justice
3.16%
Ordinary B
8.6k at £0.01Stuart Rudge
2.80%
Ordinary B
8.6k at £0.01Linda Mahon-daly
2.77%
Ordinary B
8.5k at £0.01Louise Soborg
2.76%
Ordinary B
8.5k at £0.01Mohshin Quayyum
2.74%
Ordinary B
8.4k at £0.01Andrew Cope
2.71%
Ordinary B
8.1k at £0.01Lobna Meleka
2.62%
Ordinary B
1 at £0.01Ragnar O'reilly
0.00%
Ordinary A

Financials

Year2014
Net Worth£41,067
Cash£23,962
Current Liabilities£138,276

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 Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

10 June 2020Notification of Mark Roberts as a person with significant control on 1 April 2020 (2 pages)
14 May 2020Director's details changed for Mrs Ann Read on 14 May 2020 (2 pages)
14 May 2020Confirmation statement made on 31 March 2020 with updates (15 pages)
14 May 2020Appointment of John Kavanagh as a director on 2 September 2019 (2 pages)
11 November 2019Solvency Statement dated 07/10/19 (1 page)
11 November 2019Solvency Statement dated 18/10/19 (33 pages)
11 November 2019Statement of capital on 11 November 2019
  • GBP 3,006.72
(8 pages)
11 November 2019Statement by Directors (1 page)
11 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 September 2019Notification of John Anthony Kavanagh as a person with significant control on 2 September 2019 (2 pages)
25 September 2019Cessation of Margaret Jane Hanvey as a person with significant control on 30 June 2019 (1 page)
21 July 2019Termination of appointment of Margaret Jane Hanvey as a director on 30 June 2019 (1 page)
7 June 2019Confirmation statement made on 31 March 2019 with updates (18 pages)
10 April 2019Termination of appointment of Mark Anthony Galloway as a director on 31 October 2018 (1 page)
10 April 2019Appointment of Mrs Joanne Susan Sunderland as a director on 1 February 2019 (2 pages)
10 April 2019Cessation of Mark Anthony Galloway as a person with significant control on 31 October 2018 (1 page)
10 April 2019Notification of Joanne Susan Sunderland as a person with significant control on 1 February 2019 (2 pages)
27 March 2019Registered office address changed from 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 27 March 2019 (1 page)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 June 2018Confirmation statement made on 28 April 2018 with updates (17 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Statement by Directors (1 page)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Statement of capital on 29 November 2017
  • GBP 3,006.91
(8 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Statement of capital on 29 November 2017
  • GBP 3,006.91
(8 pages)
29 November 2017Solvency Statement dated 18/10/17 (1 page)
29 November 2017Solvency Statement dated 18/10/17 (1 page)
29 November 2017Statement by Directors (1 page)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Director's details changed for Mark Anthony Galloway on 2 May 2017 (2 pages)
2 May 2017Appointment of Mrs Margaret Jane Hanvey as a director on 15 November 2016 (2 pages)
2 May 2017Termination of appointment of Lisa Jane Maddox as a director on 5 September 2016 (1 page)
2 May 2017Termination of appointment of Lisa Jane Maddox as a director on 5 September 2016 (1 page)
2 May 2017Appointment of Mrs Margaret Jane Hanvey as a director on 15 November 2016 (2 pages)
2 May 2017Director's details changed for Mark Anthony Galloway on 2 May 2017 (2 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (12 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (12 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3,088.03
(18 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3,088.03
(18 pages)
5 April 2016Termination of appointment of Paul Edward Conroy as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Paul Edward Conroy as a director on 31 March 2016 (1 page)
15 February 2016Termination of appointment of Elizabeth Jane Stovell as a director on 5 October 2015 (1 page)
15 February 2016Termination of appointment of Elizabeth Jane Stovell as a director on 5 October 2015 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,088.03
(19 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,088.03
(19 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Appointment of Mrs Ann Read as a director on 7 August 2014 (2 pages)
16 September 2014Appointment of Mrs Ann Read as a director on 7 August 2014 (2 pages)
16 September 2014Appointment of Mrs Ann Read as a director on 7 August 2014 (2 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,039.41
(18 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,039.41
(18 pages)
24 January 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
24 January 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 09/09/2013
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
12 November 2013Purchase of own shares. (3 pages)
12 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 09/09/2013
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
12 November 2013Purchase of own shares. (3 pages)
12 November 2013Change of share class name or designation (2 pages)
12 November 2013Sub-division of shares on 9 September 2013 (5 pages)
12 November 2013Change of share class name or designation (2 pages)
12 November 2013Sub-division of shares on 9 September 2013 (5 pages)
12 November 2013Sub-division of shares on 9 September 2013 (5 pages)
12 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 June 2013Appointment of Elizabeth Jane Stovell as a director (2 pages)
20 June 2013Appointment of Elizabeth Jane Stovell as a director (2 pages)
20 May 2013Appointment of Mr Paul Edward Conroy as a director (2 pages)
20 May 2013Appointment of Dr Andrew Michael Lennard-Jones as a director (2 pages)
20 May 2013Appointment of Dr Andrew Michael Lennard-Jones as a director (2 pages)
20 May 2013Appointment of Mrs Lisa Jane Maddox as a director (2 pages)
20 May 2013Appointment of Mr Paul Edward Conroy as a director (2 pages)
20 May 2013Appointment of Mrs Lisa Jane Maddox as a director (2 pages)
7 May 2013Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England on 7 May 2013 (2 pages)
7 May 2013Appointment of Mark Anthony Galloway as a director (3 pages)
7 May 2013Appointment of Mark Anthony Galloway as a director (3 pages)
7 May 2013Resolutions
  • RES13 ‐ Change of registered office 25/04/2013
(1 page)
7 May 2013Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England on 7 May 2013 (2 pages)
7 May 2013Termination of appointment of Heather Millard as a director (2 pages)
7 May 2013Termination of appointment of Heather Millard as a director (2 pages)
7 May 2013Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England on 7 May 2013 (2 pages)
7 May 2013Resolutions
  • RES13 ‐ Change of registered office 25/04/2013
(1 page)
12 April 2013Incorporation (31 pages)
12 April 2013Incorporation (31 pages)