GENERAL PRACTICE TASK FORCE (GPTF) LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Termination of appointment of Merryl Dilys Ada Watkins as a director on 2024-06-07

View Document

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

View Accounts

26/01/2426 January 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

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

View Accounts

29/03/2329 March 2023 Registered office address changed from Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU England to Kelvin House, Second Floor Rtc Business Park London Road Derby DE24 8UP on 2023-03-29

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Statement of company's objects

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Statement of company's objects

View Document

15/12/2215 December 2022 Termination of appointment of Peter John Pashley Holden as a director on 2022-12-14

View Document

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Statement of company's objects

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

10/10/2210 October 2022 Termination of appointment of Peter Williams as a director on 2022-10-10

View Document

20/09/2220 September 2022 Appointment of Dr Susan Elizabeth Bayley as a director on 2022-09-16

View Document

20/09/2220 September 2022 Appointment of Miss Heidi Sibyl Scott-Smith as a director on 2022-09-16

View Document

16/09/2216 September 2022 Appointment of Mrs Claire Louise Leggett as a director on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Simeon Matthew Rackham as a director on 2022-09-16

View Document

13/05/2213 May 2022 Appointment of Dr Merryl Watkins as a director on 2022-04-06

View Document

13/05/2213 May 2022 Termination of appointment of Gail Margaret Walton as a director on 2022-04-04

View Document

10/05/2210 May 2022 Termination of appointment of Gregory Simon Crowley as a director on 2022-03-06

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

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

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, SECRETARY KATHRYN MARKUS

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

01/05/181 May 2018 SECRETARY'S CHANGE OF PARTICULARS / DR KATH MARKUS / 05/08/2016

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGORY SIMON GROWLEY / 05/04/2018

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED DERBY & DERBYSHIRE LMC SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED DR SIMEON RACKHAM

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED DR GAIL MARGARET WALTON

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED DR GREGORY SIMON GROWLEY

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHCROFT

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR JENNY NORTH

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY ASHCROFT / 04/01/2018

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM HERITAGE GATE CELTIC HOUSE, 3RD FLOOR FRIARY STREET DERBY DERBYSHIRE DE1 1LS ENGLAND

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN PASHLEY HOLDEN / 04/01/2018

View Document

04/01/184 January 2018 SECRETARY'S CHANGE OF PARTICULARS / DR KATH MARKUS / 04/01/2018

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM CELTIC HOUSE, 3RD FLOOR FRIARY STREET DERBY DE1 1LS ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM SAXON HOUSE 3RD FLOOR, HERITAGE GATE FRIARY STREET DERBY DERBYSHIRE DE1 1NL

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN PASHLEY HOLDEN / 28/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN STANLEY ASHCROFT / 28/11/2016

View Document

28/11/1628 November 2016 SECRETARY'S CHANGE OF PARTICULARS / DR KATH MARKUS / 28/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JENNY RACHEL NORTH / 28/11/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILLIAMS / 27/04/2015

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN STANLEY ASHCROFT / 27/04/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JENNY RACHEL NORTH / 27/04/2015

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN MARKUS / 27/04/2015

View Document

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN GRENVILLE / 04/04/2015

View Document

18/08/1618 August 2016 SECRETARY APPOINTED DR KATH MARKUS

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARKUS

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN GRENVILLE

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN PASHLEY HOLDEN / 27/04/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 07/10/15 NO MEMBER LIST

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM SAXON HOUSE 3RD FLOOR FRIARY STREET DERBY DE1 1NL ENGLAND

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM NORMAN HOUSE FRIAR GATE DERBY DE1 1NU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 07/10/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL TINKER

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED DR KATHRYN MARKUS

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED DR MARK HOWARD WOOD

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED DR JENNY RACHEL NORTH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

04/10/134 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information