Wilmslow
Cheshire
SK9 1HY
Director Name | Dr Penelope Jane Parr |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mrs Sarah Louise Webster |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(1 year after company formation) |
Appointment Duration | 12 years |
Role | Staff Director/Chair Staff Advisory Group |
Country of Residence | United Kingdom |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mrs Karen Eveline Elizabeth Robinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Advanced Nurse Practitioner |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Ms Arabella Ahmed |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Meeting Health Centre Waters Meeting Road Bolton BL1 8TU |
Director Name | Miss Natalie Rose Preece |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(11 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Dr Emma Saunders |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Ms Margaret Anne Talbot |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Meeting Health Centre Waters Meeting Road Bolton Lancashire BL1 8TU |
Director Name | Ms Juliet Clare Bell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2016) |
Role | Director Of Clinical Quality & Safety |
Country of Residence | England |
Correspondence Address | Waters Meeting Health Centre Waters Meeting Road Bolton Lancashire BL1 8TU |
Director Name | Miss Bernadette Gildea |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2022) |
Role | Director Operations & Performance |
Country of Residence | United Kingdom |
Correspondence Address | Waters Meeting Health Centre Waters Meeting Road Bolton Greater Manchester BL1 8TT |
Director Name | Mr David Robert Gavan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waters Meeting Health Centre Waters Meeting Road Bolton Lancashire BL1 8TU |
Director Name | Mrs Janet Edwards |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waters Meeting Health Centre Waters Meeting Road Bolton Lancashire BL1 8TU |
Website | bcpcic.co.uk |
---|
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Andrew Wright 5.00% Ordinary |
---|---|
1 at £1 | Anne Talbot 5.00% Ordinary |
1 at £1 | Bernadette Gildea 5.00% Ordinary |
1 at £1 | Christine Leach 5.00% Ordinary |
1 at £1 | Delia Pollitt 5.00% Ordinary |
1 at £1 | Gajanan Nirodi 5.00% Ordinary |
1 at £1 | Gary Valentine 5.00% Ordinary |
1 at £1 | Gillian Graham 5.00% Ordinary |
1 at £1 | Julie Redford 5.00% Ordinary |
1 at £1 | Juliet Bell 5.00% Ordinary |
1 at £1 | Kiera Brown 5.00% Ordinary |
1 at £1 | Muhammed Athar 5.00% Ordinary |
1 at £1 | Nicola Hume 5.00% Ordinary |
1 at £1 | Pat Fernie 5.00% Ordinary |
1 at £1 | Paula Wright 5.00% Ordinary |
1 at £1 | Penelope Parr 5.00% Ordinary |
1 at £1 | Sarah Webster 5.00% Ordinary |
1 at £1 | Sharon Blay 5.00% Ordinary |
1 at £1 | Sheila Cawley 5.00% Ordinary |
1 at £1 | Thiruppathy Subramanian 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£147,967 |
Cash | £219,737 |
Current Liabilities | £403,055 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 13 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Registered 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 2020 | Registered 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 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (6 pages) |
14 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
6 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
1 August 2017 | Termination of appointment of David Robert Gavan as a director on 27 July 2017 (1 page) |
1 August 2017 | Termination of appointment of David Robert Gavan as a director on 27 July 2017 (1 page) |
2 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
13 September 2016 | Appointment of Mrs Karen Eveline Elizabeth Robinson as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mrs Karen Eveline Elizabeth Robinson as a director on 13 September 2016 (2 pages) |
17 August 2016 | Termination of appointment of Juliet Clare Bell as a director on 31 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Juliet Clare Bell as a director on 31 July 2016 (1 page) |
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 March 2015 | Termination of appointment of Janet Edwards as a director on 12 January 2015 (1 page) |
13 March 2015 | Termination of appointment of Janet Edwards as a director on 12 January 2015 (1 page) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (21 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (21 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 November 2013 | Appointment of Mrs Janet Edwards as a director (2 pages) |
14 November 2013 | Appointment of Mrs Janet Edwards as a director (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 March 2013 (21 pages) |
7 October 2013 | Accounts for a small company made up to 31 March 2013 (21 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (10 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 September 2012 | Appointment of Mr William James Lawley as a director (2 pages) |
17 September 2012 | Appointment of Mr William James Lawley as a director (2 pages) |
6 September 2012 | Appointment of Dr Penelope Jane Parr as a director (2 pages) |
6 September 2012 | Appointment of Dr Penelope Jane Parr as a director (2 pages) |
21 August 2012 | Appointment of Mrs Sarah Louise Webster as a director (2 pages) |
21 August 2012 | Appointment of Mrs Sarah Louise Webster as a director (2 pages) |
16 August 2012 | Appointment of Mrs Juliet Clare Bell as a director (2 pages) |
16 August 2012 | Appointment of Mr David Robert Gavan as a director (2 pages) |
16 August 2012 | Appointment of Mrs Juliet Clare Bell as a director (2 pages) |
16 August 2012 | Appointment of Mr David Robert Gavan as a director (2 pages) |
15 August 2012 | Appointment of Miss Bernadette Gildea as a director (2 pages) |
15 August 2012 | Appointment of Miss Bernadette Gildea as a director (2 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Incorporation of a Community Interest Company (63 pages) |
22 March 2011 | Incorporation of a Community Interest Company (63 pages) |