BURY GP PRACTICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Termination of appointment of Jennifer Loxley as a secretary on 2025-06-08

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/08/2430 August 2024 Appointment of Dr John Stoddart as a director on 2024-08-30

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Registered office address changed from 31 Imperial House Hornby Street Bury BL9 5BN England to Barcroft House Barcroft House Barcroft Street Bury BL9 5BN on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

22/11/2322 November 2023 Termination of appointment of Fazel Butt as a director on 2023-11-20

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Termination of appointment of Stuart Frederick North as a director on 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Appointment of Dr Fazel Butt as a director on 2022-09-12

View Document

14/09/2214 September 2022 Registered office address changed from Unit 1 - Europa House Barcroft Street Bury Lancashire BL9 5BT England to 31 Imperial House Hornby Street Bury BL9 5BN on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

07/12/217 December 2021 Appointment of Dr Daniel Ross Cooke as a director on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Mr Mark Richard Beesley as a director on 2021-12-01

View Document

24/06/2124 June 2021 Termination of appointment of Martin Thomas Clayton as a secretary on 2021-06-01

View Document

24/06/2124 June 2021 Termination of appointment of Martin Thomas Clayton as a director on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DIRECTOR APPOINTED DOCTOR KIRAN PARSHETTAMBHAI PATEL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHAFAR

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED DR RAHUL PRABHAKAR

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DE VIAL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM
TOWNSIDE PRIMARY CARE CENTRE 1 KNOWSLEY PLACE
KNOWSLEY STREET
BURY
BL9 0SN

View Document

05/07/175 July 2017 ADOPT ARTICLES 22/06/2017

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 SECRETARY APPOINTED MR MARTIN THOMAS CLAYTON

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR MARTIN THOMAS CLAYTON

View Document

01/03/171 March 2017 DIRECTOR APPOINTED DR BENJAMIN MARC SHAFAR

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED DR SIMON RICHARD DE VIAL

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY FIONA MEADOWCROFT

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA MEADOWCROFT

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ANNE MOORE / 15/08/2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARY SHARKEY

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA ANNE MOORE / 06/09/2016

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANN STEWART

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED DR AJAY KUMAR JAYANT KOTEGAONKAR

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY SHARKEY / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS MARY SHARKEY

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED DR RAKESH THAKER

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS ANN STEWART

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BOYINGTON

View Document

01/05/151 May 2015 SECRETARY APPOINTED MISS FIONA ANNE MOORE

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MISS FIONA ANNE MOORE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ARMSTRONG

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE ARMSTRONG

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DE VIAL

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR JOHN BOYINGTON

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR JOHN BOYINGTON

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
MOORGATE PRIMARY CARE CENTRE 22 DERBY WAY
3RD FLOOR
BURY
LANCASHIRE
BL9 0NJ

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

01/05/141 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 1700

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON RICHARD DEVIAL / 01/05/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED DR PETER WALTER VAUGHAN THOMAS

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
MOOREGATE PRIMARY CARE CENTRE 2ND FLOOR
22 DERBY WAY
BURY
BL9 0NJ

View Document

26/03/1426 March 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR LLUIS CECILIA-AVEROS

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED DR SIMON RICHARD DEVIAL

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SANJIB BAROOAH

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company