Company NameBolton Community Practice C.I.C.
Company StatusActive
Company Number07572720
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr William James Lawley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(7 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameDr Penelope Jane Parr
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(8 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Sarah Louise Webster
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(1 year after company formation)
Appointment Duration12 years
RoleStaff Director/Chair Staff Advisory Group
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Karen Eveline Elizabeth Robinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleAdvanced Nurse Practitioner
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMs Arabella Ahmed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Meeting Health Centre Waters Meeting Road
Bolton
BL1 8TU
Director NameMiss Natalie Rose Preece
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(11 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameDr Emma Saunders
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMs Margaret Anne Talbot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Meeting Health Centre Waters Meeting Road
Bolton
Lancashire
BL1 8TU
Director NameMs Juliet Clare Bell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2016)
RoleDirector Of Clinical Quality & Safety
Country of ResidenceEngland
Correspondence AddressWaters Meeting Health Centre Waters Meeting Road
Bolton
Lancashire
BL1 8TU
Director NameMiss Bernadette Gildea
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2011(8 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2022)
RoleDirector Operations & Performance
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Meeting Health Centre Waters Meeting Road
Bolton
Greater Manchester
BL1 8TT
Director NameMr David Robert Gavan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Meeting Health Centre Waters Meeting Road
Bolton
Lancashire
BL1 8TU
Director NameMrs Janet Edwards
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaters Meeting Health Centre Waters Meeting Road
Bolton
Lancashire
BL1 8TU

Contact

Websitebcpcic.co.uk

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andrew Wright
5.00%
Ordinary
1 at £1Anne Talbot
5.00%
Ordinary
1 at £1Bernadette Gildea
5.00%
Ordinary
1 at £1Christine Leach
5.00%
Ordinary
1 at £1Delia Pollitt
5.00%
Ordinary
1 at £1Gajanan Nirodi
5.00%
Ordinary
1 at £1Gary Valentine
5.00%
Ordinary
1 at £1Gillian Graham
5.00%
Ordinary
1 at £1Julie Redford
5.00%
Ordinary
1 at £1Juliet Bell
5.00%
Ordinary
1 at £1Kiera Brown
5.00%
Ordinary
1 at £1Muhammed Athar
5.00%
Ordinary
1 at £1Nicola Hume
5.00%
Ordinary
1 at £1Pat Fernie
5.00%
Ordinary
1 at £1Paula Wright
5.00%
Ordinary
1 at £1Penelope Parr
5.00%
Ordinary
1 at £1Sarah Webster
5.00%
Ordinary
1 at £1Sharon Blay
5.00%
Ordinary
1 at £1Sheila Cawley
5.00%
Ordinary
1 at £1Thiruppathy Subramanian
5.00%
Ordinary

Financials

Year2014
Net Worth-£147,967
Cash£219,737
Current Liabilities£403,055

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due13 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
3 August 2020Registered office address changed from Waters Meeting Health Centre Waters Meeting Road Bolton Lancashire BL1 8TU to Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 3 August 2020 (1 page)
3 August 2020Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England to Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 3 August 2020 (1 page)
13 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (6 pages)
14 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 November 2018Accounts for a small company made up to 31 March 2018 (12 pages)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
17 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
1 August 2017Termination of appointment of David Robert Gavan as a director on 27 July 2017 (1 page)
1 August 2017Termination of appointment of David Robert Gavan as a director on 27 July 2017 (1 page)
2 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
13 September 2016Appointment of Mrs Karen Eveline Elizabeth Robinson as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mrs Karen Eveline Elizabeth Robinson as a director on 13 September 2016 (2 pages)
17 August 2016Termination of appointment of Juliet Clare Bell as a director on 31 July 2016 (1 page)
17 August 2016Termination of appointment of Juliet Clare Bell as a director on 31 July 2016 (1 page)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20
(9 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20
(9 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20
(9 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20
(9 pages)
13 March 2015Termination of appointment of Janet Edwards as a director on 12 January 2015 (1 page)
13 March 2015Termination of appointment of Janet Edwards as a director on 12 January 2015 (1 page)
9 January 2015Accounts for a small company made up to 31 March 2014 (21 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (21 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(10 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(10 pages)
14 November 2013Appointment of Mrs Janet Edwards as a director (2 pages)
14 November 2013Appointment of Mrs Janet Edwards as a director (2 pages)
7 October 2013Accounts for a small company made up to 31 March 2013 (21 pages)
7 October 2013Accounts for a small company made up to 31 March 2013 (21 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 September 2012Appointment of Mr William James Lawley as a director (2 pages)
17 September 2012Appointment of Mr William James Lawley as a director (2 pages)
6 September 2012Appointment of Dr Penelope Jane Parr as a director (2 pages)
6 September 2012Appointment of Dr Penelope Jane Parr as a director (2 pages)
21 August 2012Appointment of Mrs Sarah Louise Webster as a director (2 pages)
21 August 2012Appointment of Mrs Sarah Louise Webster as a director (2 pages)
16 August 2012Appointment of Mrs Juliet Clare Bell as a director (2 pages)
16 August 2012Appointment of Mr David Robert Gavan as a director (2 pages)
16 August 2012Appointment of Mrs Juliet Clare Bell as a director (2 pages)
16 August 2012Appointment of Mr David Robert Gavan as a director (2 pages)
15 August 2012Appointment of Miss Bernadette Gildea as a director (2 pages)
15 August 2012Appointment of Miss Bernadette Gildea as a director (2 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2011Incorporation of a Community Interest Company (63 pages)
22 March 2011Incorporation of a Community Interest Company (63 pages)