REIMAGINING GENERAL PRACTICE HEALTH SUPPORT SERVICES LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from 9 Portand Street Ams Medical Accountants 9 Portland Street Manchester M1 3BE England to Bramley Village Health and Wellbeing Centre Highfield Road Leeds LS13 2BL on 2025-08-11

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Cessation of Mark Fuller as a person with significant control on 2024-05-01

View Document

24/10/2424 October 2024 Notification of Fuller Healthcare Holdings Ltd as a person with significant control on 2024-05-01

View Document

24/10/2424 October 2024 Notification of Forbes Healthcare Services Ltd as a person with significant control on 2024-05-01

View Document

24/10/2424 October 2024 Cessation of Methven Forbes as a person with significant control on 2024-05-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Change of details for Dr Mark Fuller as a person with significant control on 2023-04-01

View Document

23/06/2323 June 2023 Change of details for Dr Mark Fuller as a person with significant control on 2023-04-01

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

10/05/2310 May 2023 Change of details for Mr Methven Forbes as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Methven Forbes on 2023-05-10

View Document

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

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Register(s) moved to registered inspection location 9 Portland Street Ams Medical Accountants Portland Street Manchester M1 3BE

View Document

21/02/2221 February 2022 Register inspection address has been changed to 9 Portland Street Ams Medical Accountants Portland Street Manchester M1 3BE

View Document

18/02/2218 February 2022 Appointment of Mr Methven Forbes as a director on 2022-02-18

View Document

18/02/2218 February 2022 Notification of Methven Forbes as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

18/02/2218 February 2022 Registered office address changed from Bramley Village Health and Wellbeing Centre Highfield Road Leeds LS13 2BL United Kingdom to 9 Portand Street Ams Medical Accountants 9 Portland Street Manchester M1 3BE on 2022-02-18

View Document

11/01/2211 January 2022 Termination of appointment of Methven Forbes as a director on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Dr Mark Allan Fuller as a director on 2022-01-11

View Document

11/01/2211 January 2022 Notification of Mark Fuller as a person with significant control on 2021-12-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CESSATION OF REIMAGINING GENERAL PRACTICE LTD AS A PSC

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

05/02/195 February 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REIMAGINING GENERAL PRACTICE LTD

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FULLER

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM THE HIGHFIELD MEDICAL CENTRE HIGHFIELD ROAD LEEDS LS13 2BL UNITED KINGDOM

View Document

03/12/183 December 2018 CESSATION OF FULLER & FORBES LTD AS A PSC

View Document

03/12/183 December 2018 COMPANY NAME CHANGED METHVEN FORBES & MARK FULLER LTD CERTIFICATE ISSUED ON 03/12/18

View Document

03/12/183 December 2018 Registered office address changed from , the Highfield Medical Centre Highfield Road, Leeds, LS13 2BL, United Kingdom to 9 Portand Street Ams Medical Accountants 9 Portland Street Manchester M1 3BE on 2018-12-03

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

13/11/1713 November 2017 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