Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GHPC GROUP LIMITED
Company Information for

GHPC GROUP LIMITED

11 MILBANKE COURT, MILBANKE WAY, BRACKNELL, BERKSHIRE, RG12 1RP,
Company Registration Number
06183571
Private Limited Company
Active

Company Overview

About Ghpc Group Ltd
GHPC GROUP LIMITED was founded on 2007-03-26 and has its registered office in Bracknell. The organisation's status is listed as "Active". Ghpc Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GHPC GROUP LIMITED
 
Legal Registered Office
11 MILBANKE COURT
MILBANKE WAY
BRACKNELL
BERKSHIRE
RG12 1RP
Other companies in RG12
 
Previous Names
GHP CONSULTANCY GROUP LIMITED20/11/2014
Filing Information
Company Number 06183571
Company ID Number 06183571
Date formed 2007-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB133047937  
Last Datalog update: 2024-01-05 05:40:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHPC GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GHPC GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLARE MARIE THOMAS
Company Secretary 2007-03-26
EDWIN ALAN ALEXANDER CAIRNS
Director 2014-12-15
PAUL DAVID DAVIES
Director 2007-03-26
HELENA JACINTA KNIGHT
Director 2014-06-09
CLARE MARIE THOMAS
Director 2007-03-26
ROBERT FERGUSON VALDERHAUG
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN SAMUEL MORTON
Director 2016-01-01 2018-01-01
NEAL RAYMOND DOGGETT
Director 2014-03-01 2016-12-15
WAYNE ANTONY BRIDGES
Director 2014-08-18 2016-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE MARIE THOMAS GHP CONSULTANCY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Dissolved 2015-08-28
CLARE MARIE THOMAS EMPYREAN HOMES LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Active
CLARE MARIE THOMAS SAFETY AS STANDARD LTD Company Secretary 2006-05-01 CURRENT 2005-07-21 Active
EDWIN ALAN ALEXANDER CAIRNS Q BUILDING CONTROL LTD Director 2014-12-15 CURRENT 2010-11-25 Active
EDWIN ALAN ALEXANDER CAIRNS Q ASSURE BUILD LIMITED Director 2014-12-15 CURRENT 2010-06-08 Active
HELENA JACINTA KNIGHT FABFORD LIMITED Director 2006-03-01 CURRENT 1989-01-25 Active
CLARE MARIE THOMAS THOMAS DAVIES HOLDINGS LTD Director 2016-06-21 CURRENT 2016-06-21 Active
CLARE MARIE THOMAS GRACE GARDENS RTM COMPANY LTD Director 2011-09-20 CURRENT 2008-02-21 Active
CLARE MARIE THOMAS Q BUILDING CONTROL LTD Director 2010-11-25 CURRENT 2010-11-25 Active
CLARE MARIE THOMAS Q ASSURE BUILD LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active
CLARE MARIE THOMAS EMPYREAN CONSTRUCTION LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
CLARE MARIE THOMAS GHP CONSULTANCY LIMITED Director 2008-04-01 CURRENT 2007-03-26 Dissolved 2015-08-28
CLARE MARIE THOMAS EMPYREAN HOMES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
ROBERT FERGUSON VALDERHAUG RFV CONSULT LTD Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2829/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-03-2229/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2229/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN ALAN ALEXANDER CAIRNS
2021-12-2329/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA29/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-03-16AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUSON VALDERHAUG
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-17AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2018-12-27AA29/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-05-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/16
2018-05-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/15
2018-05-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/14
2018-05-14ANNOTATIONClarification
2018-04-06PSC04Change of details for Paul David Davies as a person with significant control on 2016-04-06
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SAMUEL MORTON
2017-12-19AA29/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SAMUEL MORTON / 09/05/2017
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA JACINTA KNIGHT / 09/05/2017
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DAVIES / 09/05/2017
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-29AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NEAL RAYMOND DOGGETT
2016-08-24AP01DIRECTOR APPOINTED MR ROBERT FERGUSON VALDERHAUG
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTONY BRIDGES
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0126/03/16 FULL LIST
2016-05-11AR0126/03/16 FULL LIST
2016-03-20AP01DIRECTOR APPOINTED MR COLIN SAMUEL MORTON
2015-12-01AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0126/03/15 FULL LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE MARIE THOMAS / 01/04/2015
2015-04-27AP01DIRECTOR APPOINTED MR NEAL RAYMOND DOGGETT
2015-04-27AP01DIRECTOR APPOINTED MR EDWIN ALAN ALEXANDER CAIRNS
2015-04-27AP01DIRECTOR APPOINTED MR WAYNE ANTONY BRIDGES
2015-04-27AP01DIRECTOR APPOINTED MRS HELENA JACINTA KNIGHT
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DAVIES / 01/04/2015
2015-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE MARIE THOMAS / 01/04/2015
2015-04-27AR0126/03/15 FULL LIST
2015-03-24AA29/03/14 TOTAL EXEMPTION SMALL
2014-12-22AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-11-20RES15CHANGE OF NAME 01/10/2014
2014-11-20CERTNMCOMPANY NAME CHANGED GHP CONSULTANCY GROUP LIMITED CERTIFICATE ISSUED ON 20/11/14
2014-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-29DISS40DISS40 (DISS40(SOAD))
2014-08-26GAZ1FIRST GAZETTE
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0126/03/14 FULL LIST
2014-08-20AR0126/03/14 FULL LIST
2014-07-04MEM/ARTSARTICLES OF ASSOCIATION
2014-06-25RES01ADOPT ARTICLES 16/04/2014
2014-06-25RES12VARYING SHARE RIGHTS AND NAMES
2014-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-18AA30/03/13 TOTAL EXEMPTION SMALL
2013-12-18AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-05-02AR0126/03/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-26AR0126/03/12 FULL LIST
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-16AR0126/03/11 FULL LIST
2010-06-07AR0126/03/10 FULL LIST
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-03363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-07363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED MS CLARE MARIE THOMAS
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 11 MILLBANKE COURT MILLBANKE WAY BRACKNELL RG12 1RP
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 11 MILLBANKE COURT, MILLBANKE WAY, BRACKNELL, RG12 1RP
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GHPC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-26
Fines / Sanctions
No fines or sanctions have been issued against GHPC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GHPC GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2014-03-29
Annual Accounts
2015-03-29
Annual Accounts
2016-03-29
Annual Accounts
2017-03-29
Annual Accounts
2018-03-29
Annual Accounts
2019-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GHPC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GHPC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GHPC GROUP LIMITED
Trademarks
We have not found any records of GHPC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHPC GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as GHPC GROUP LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where GHPC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGHPC GROUP LIMITEDEvent Date2014-08-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GHPC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GHPC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.