Company NameLeeds General Practice Confederation Limited
Company StatusActive
Company Number11250872
CategoryPrivate Limited Company
Incorporation Date12 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameBen Gatenby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBuilding 3 White Rose Park
Milshaw Park Lane
Leeds
West Yorkshire
LS11 0DL
Director NameMr James Philip Barwick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBuilding 3 White Rose Park
Milshaw Park Lane
Leeds
West Yorkshire
LS11 0DL
Director NameMrs Jennifer Newman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressBuilding 3 White Rose Park
Milshaw Park Lane
Leeds
West Yorkshire
LS11 0DL
Director NameGeorge Winder
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBuilding 3 White Rose Park
Milshaw Park Lane
Leeds
West Yorkshire
LS11 0DL
Director NameMiss Ruth Louise Griffiths
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Hill Dickinson Princes Exchange
Princes Square
Leeds
West Yorkshire
LS1 4HY
Director NameDr Christopher Alexander Mills
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressStockdale House 2nd Floor
Victoria Road
Leeds
LS6 1PF
Director NameDr Guy Baker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 White Rose Park
Milshaw Park Lane
Leeds
West Yorkshire
LS11 0DL
Director NameMr Simon Andrew Boycott
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 2022)
RoleHead Of Development And Governance (Interim)
Country of ResidenceEngland
Correspondence AddressStockdale House Victoria Road
Leeds
LS6 1PF
Secretary NameMr Simon Andrew Boycott
StatusResigned
Appointed30 April 2019(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 2022)
RoleCompany Director
Correspondence AddressStockdale House Victoria Road
Leeds
LS6 1PF

Location

Registered AddressBuilding 3 White Rose Park
Milshaw Park Lane
Leeds
West Yorkshire
LS11 0DL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (2 days from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 March 2020Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Stockdale House 2nd Floor Victoria Road Leeds LS6 1PF on 23 March 2020 (1 page)
20 March 2020Registered office address changed from Stockdale House 2nd Floor Victoria Road Leeds LS6 1PF England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 20 March 2020 (1 page)
20 March 2020Register(s) moved to registered inspection location Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
20 March 2020Register inspection address has been changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
19 March 2020Confirmation statement made on 11 March 2020 with updates (12 pages)
19 March 2020Notification of a person with significant control statement (2 pages)
19 March 2020Withdrawal of a person with significant control statement on 19 March 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 July 2019Memorandum and Articles of Association (57 pages)
17 May 2019Notification of a person with significant control statement (2 pages)
16 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agreement/allot new share class 17/04/2019
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
16 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
16 May 2019Statement of company's objects (2 pages)
14 May 2019Change of share class name or designation (2 pages)
14 May 2019Particulars of variation of rights attached to shares (2 pages)
3 May 2019Cessation of Leeds West Primary Care Limited as a person with significant control on 17 April 2019 (3 pages)
3 May 2019Cessation of Calibre Care Partners Limited as a person with significant control on 17 April 2019 (3 pages)
3 May 2019Cessation of South & East Leeds General Practice Group Limited as a person with significant control on 17 April 2019 (3 pages)
1 May 2019Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Stockdale House 2nd Floor Victoria Road Leeds LS6 1PF on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Simon Andrew Boycott as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Simon Andrew Boycott as a secretary on 30 April 2019 (2 pages)
13 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
10 May 2018Registered office address changed from C/O Hill Dickinson Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 10 May 2018 (1 page)
19 April 2018Appointment of Dr Christopher Alexander Mills as a director on 12 March 2018 (2 pages)
10 April 2018Appointment of Ben Gatenby as a director on 12 March 2018 (2 pages)
9 April 2018Appointment of Mr James Barwick as a director on 12 March 2018 (2 pages)
9 April 2018Termination of appointment of Ruth Louise Griffiths as a director on 12 March 2018 (1 page)
9 April 2018Appointment of Dr Guy Baker as a director on 12 March 2018 (2 pages)
12 March 2018Incorporation
Statement of capital on 2018-03-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)