Company Information for CHARNWOOD GP NETWORK LIMITED
ROSEBERY MEDICAL CENTRE, ROSEBERY STREET, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5DX,
|
Company Registration Number
09023605
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHARNWOOD GP NETWORK LIMITED | ||
Legal Registered Office | ||
ROSEBERY MEDICAL CENTRE ROSEBERY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 5DX Other companies in LE11 | ||
Previous Names | ||
|
Company Number | 09023605 | |
---|---|---|
Company ID Number | 09023605 | |
Date formed | 2014-05-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 10:50:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLIE BORILL |
||
SUSAN ANGELA DUFFY |
||
SUMIT JYOTISH GOKANI |
||
PAUL STEPHEN HANLON |
||
MAYURI MAYUR LAKHANI |
||
ANNAPURNA SANJAY RAO |
||
HELEN ELIZABETH ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN BROCKHURST |
Director | ||
MELVINDER SINGH GHALY |
Director | ||
PARVEEN GHATORA |
Director | ||
KIM NEUBERG |
Director | ||
NARINDER SINGH SAUND |
Director | ||
NARESH NARSHI VAGHELA |
Director | ||
SIMON MARCUS WILDE |
Director | ||
KAMLESH NANJI BADIANI |
Director | ||
PETER MARK CANNON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH CHARNWOOD COMMUNITY COMMISSIONING ARM LIMITED | Director | 2016-08-02 | CURRENT | 2010-05-18 | Active - Proposal to Strike off | |
MARUTI DEVELOPMENTS LTD | Director | 2017-05-22 | CURRENT | 2016-11-16 | Active | |
UNIVERSUS LTD | Director | 2008-06-20 | CURRENT | 2008-06-20 | Dissolved 2017-06-27 | |
DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C. | Director | 2018-03-20 | CURRENT | 2018-03-16 | Active | |
LLR PATIENT CARE LOCALLY COMMUNITY INTEREST COMPANY | Director | 2017-06-08 | CURRENT | 2011-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Register inspection address changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ | ||
Registers moved to registered inspection location of 18 Northgate Sleaford Lincolnshire NG34 7BJ | ||
CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES | ||
Director's details changed for Dr Umar Abdulmajid on 2023-09-08 | ||
DIRECTOR APPOINTED MR MUSTAFA ZAKIRHUSSEIN MUSAJI | ||
01/11/22 STATEMENT OF CAPITAL GBP 38.41 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID HOUSEMAN | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 25/08/22 FROM Rosebery Medical Centre Rosbery Street Loughborough Leicestershire LE11 5DX | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/08/22 FROM Rosebery Medical Centre Rosbery Street Loughborough Leicestershire LE11 5DX | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/08/22 | |
AP01 | DIRECTOR APPOINTED DR UMAR ABDULMAJID | |
AP01 | DIRECTOR APPOINTED DR GEOFFREY PETER HANLON | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL HOUSEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ANGELA DUFFY | |
SH06 | Cancellation of shares. Statement of capital on 2019-09-30 GBP 37.71 | |
SH03 | Purchase of own shares | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RP04SH01 | Second filing of capital allotment of shares GBP38.85 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 27/08/20 STATEMENT OF CAPITAL GBP 38.85 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR REBECCA FANCES DEMPSEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARESH NARSHI VAGHELA | |
AP01 | DIRECTOR APPOINTED MRS MAYURIBALA MAYUR LAKHANI | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | 23/04/2018 | |
RES15 | CHANGE OF COMPANY NAME 01/05/18 | |
CERTNM | COMPANY NAME CHANGED NORTH CHARNWOOD COMMUNITY GP NETWORK LIMITED CERTIFICATE ISSUED ON 01/05/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR ANNAPURNA SANJAY RAO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMLESH NANJI BADIANI | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR LESLIE BORILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CANNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CANNON | |
AR01 | 02/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 02/05/15 FULL LIST | |
RES01 | ADOPT ARTICLES 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MELVINDERRAL SINGH GHALY / 29/08/2014 | |
AA01 | CURRSHO FROM 31/05/2015 TO 31/03/2015 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 9 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities
|
|
|
|
|
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 CHARNWOOD GP NETWORK LIMITED
The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as CHARNWOOD GP NETWORK LIMITED are:
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. |