Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director Name | Mrs Joanne Susan Sunderland |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | Unit 27, Colbea George Williams Way Colchester CO1 2JS |
Director Name | John Kavanagh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Dr Louise Bishop |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Clair Carpenter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mrs Heather Elizabeth Millard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mr Mark Anthony Galloway |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2018) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8 The Court Yards Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Paul Edward Conroy |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2016) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Dr Andrew Michael Lennard-Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2020) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mrs Lisa Jane Maddox |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2016) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Elizabeth Jane Stovell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2015) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 8 The Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mrs Margaret Jane Hanvey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Colbea Unit 27 George Williams Way Colchester CO1 2JS |
Website | gpprimarychoice.co.uk |
---|---|
Telephone | 01206 890896 |
Telephone region | Colchester |
Registered Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 60 other UK companies use this postal address |
17.6k at £0.01 | Richard Wilson 5.69% Ordinary B |
---|---|
15.1k at £0.01 | Ricardo Pinto-wright 4.89% Ordinary B |
13.6k at £0.01 | John Lineen 4.41% Ordinary B |
13.4k at £0.01 | James Hickling 4.34% Ordinary B |
- | OTHER 32.40% - |
11.6k at £0.01 | Anne St Joseph 3.76% Ordinary B |
11.6k at £0.01 | Clair Carpenter 3.75% Ordinary B |
11.4k at £0.01 | Alan Speers 3.71% Ordinary B |
11.1k at £0.01 | Nicholas Turner 3.60% Ordinary B |
11.1k at £0.01 | Simon Stacey 3.58% Ordinary B |
11k at £0.01 | Susan Pickford 3.57% Ordinary B |
10.5k at £0.01 | Simon Sherwood 3.41% Ordinary B |
10.3k at £0.01 | Nigel Roper 3.33% Ordinary B |
9.7k at £0.01 | Andrew Justice 3.16% Ordinary B |
8.6k at £0.01 | Stuart Rudge 2.80% Ordinary B |
8.6k at £0.01 | Linda Mahon-daly 2.77% Ordinary B |
8.5k at £0.01 | Louise Soborg 2.76% Ordinary B |
8.5k at £0.01 | Mohshin Quayyum 2.74% Ordinary B |
8.4k at £0.01 | Andrew Cope 2.71% Ordinary B |
8.1k at £0.01 | Lobna Meleka 2.62% Ordinary B |
1 at £0.01 | Ragnar O'reilly 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,067 |
Cash | £23,962 |
Current Liabilities | £138,276 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
10 June 2020 | Notification of Mark Roberts as a person with significant control on 1 April 2020 (2 pages) |
---|---|
14 May 2020 | Director's details changed for Mrs Ann Read on 14 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 31 March 2020 with updates (15 pages) |
14 May 2020 | Appointment of John Kavanagh as a director on 2 September 2019 (2 pages) |
11 November 2019 | Solvency Statement dated 07/10/19 (1 page) |
11 November 2019 | Solvency Statement dated 18/10/19 (33 pages) |
11 November 2019 | Statement of capital on 11 November 2019
|
11 November 2019 | Statement by Directors (1 page) |
11 November 2019 | Resolutions
|
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 September 2019 | Notification of John Anthony Kavanagh as a person with significant control on 2 September 2019 (2 pages) |
25 September 2019 | Cessation of Margaret Jane Hanvey as a person with significant control on 30 June 2019 (1 page) |
21 July 2019 | Termination of appointment of Margaret Jane Hanvey as a director on 30 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 31 March 2019 with updates (18 pages) |
10 April 2019 | Termination of appointment of Mark Anthony Galloway as a director on 31 October 2018 (1 page) |
10 April 2019 | Appointment of Mrs Joanne Susan Sunderland as a director on 1 February 2019 (2 pages) |
10 April 2019 | Cessation of Mark Anthony Galloway as a person with significant control on 31 October 2018 (1 page) |
10 April 2019 | Notification of Joanne Susan Sunderland as a person with significant control on 1 February 2019 (2 pages) |
27 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 28 April 2018 with updates (17 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Resolutions
|
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Solvency Statement dated 18/10/17 (1 page) |
29 November 2017 | Solvency Statement dated 18/10/17 (1 page) |
29 November 2017 | Statement by Directors (1 page) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Director's details changed for Mark Anthony Galloway on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Margaret Jane Hanvey as a director on 15 November 2016 (2 pages) |
2 May 2017 | Termination of appointment of Lisa Jane Maddox as a director on 5 September 2016 (1 page) |
2 May 2017 | Termination of appointment of Lisa Jane Maddox as a director on 5 September 2016 (1 page) |
2 May 2017 | Appointment of Mrs Margaret Jane Hanvey as a director on 15 November 2016 (2 pages) |
2 May 2017 | Director's details changed for Mark Anthony Galloway on 2 May 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (12 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (12 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 April 2016 | Termination of appointment of Paul Edward Conroy as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Paul Edward Conroy as a director on 31 March 2016 (1 page) |
15 February 2016 | Termination of appointment of Elizabeth Jane Stovell as a director on 5 October 2015 (1 page) |
15 February 2016 | Termination of appointment of Elizabeth Jane Stovell as a director on 5 October 2015 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Appointment of Mrs Ann Read as a director on 7 August 2014 (2 pages) |
16 September 2014 | Appointment of Mrs Ann Read as a director on 7 August 2014 (2 pages) |
16 September 2014 | Appointment of Mrs Ann Read as a director on 7 August 2014 (2 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 January 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
24 January 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Purchase of own shares. (3 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Purchase of own shares. (3 pages) |
12 November 2013 | Change of share class name or designation (2 pages) |
12 November 2013 | Sub-division of shares on 9 September 2013 (5 pages) |
12 November 2013 | Change of share class name or designation (2 pages) |
12 November 2013 | Sub-division of shares on 9 September 2013 (5 pages) |
12 November 2013 | Sub-division of shares on 9 September 2013 (5 pages) |
12 November 2013 | Resolutions
|
20 June 2013 | Appointment of Elizabeth Jane Stovell as a director (2 pages) |
20 June 2013 | Appointment of Elizabeth Jane Stovell as a director (2 pages) |
20 May 2013 | Appointment of Mr Paul Edward Conroy as a director (2 pages) |
20 May 2013 | Appointment of Dr Andrew Michael Lennard-Jones as a director (2 pages) |
20 May 2013 | Appointment of Dr Andrew Michael Lennard-Jones as a director (2 pages) |
20 May 2013 | Appointment of Mrs Lisa Jane Maddox as a director (2 pages) |
20 May 2013 | Appointment of Mr Paul Edward Conroy as a director (2 pages) |
20 May 2013 | Appointment of Mrs Lisa Jane Maddox as a director (2 pages) |
7 May 2013 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England on 7 May 2013 (2 pages) |
7 May 2013 | Appointment of Mark Anthony Galloway as a director (3 pages) |
7 May 2013 | Appointment of Mark Anthony Galloway as a director (3 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England on 7 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Heather Millard as a director (2 pages) |
7 May 2013 | Termination of appointment of Heather Millard as a director (2 pages) |
7 May 2013 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England on 7 May 2013 (2 pages) |
7 May 2013 | Resolutions
|
12 April 2013 | Incorporation (31 pages) |
12 April 2013 | Incorporation (31 pages) |