Milshaw Park Lane
Leeds
West Yorkshire
LS11 0DL
Director Name | Mr James Philip Barwick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Building 3 White Rose Park Milshaw Park Lane Leeds West Yorkshire LS11 0DL |
Director Name | Mrs Jennifer Newman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Building 3 White Rose Park Milshaw Park Lane Leeds West Yorkshire LS11 0DL |
Director Name | George Winder |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Building 3 White Rose Park Milshaw Park Lane Leeds West Yorkshire LS11 0DL |
Director Name | Miss Ruth Louise Griffiths |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Hill Dickinson Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY |
Director Name | Dr Christopher Alexander Mills |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Stockdale House 2nd Floor Victoria Road Leeds LS6 1PF |
Director Name | Dr Guy Baker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 White Rose Park Milshaw Park Lane Leeds West Yorkshire LS11 0DL |
Director Name | Mr Simon Andrew Boycott |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 August 2022) |
Role | Head Of Development And Governance (Interim) |
Country of Residence | England |
Correspondence Address | Stockdale House Victoria Road Leeds LS6 1PF |
Secretary Name | Mr Simon Andrew Boycott |
---|---|
Status | Resigned |
Appointed | 30 April 2019(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 August 2022) |
Role | Company Director |
Correspondence Address | Stockdale House Victoria Road Leeds LS6 1PF |
Registered Address | Building 3 White Rose Park Milshaw Park Lane Leeds West Yorkshire LS11 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (2 days from now) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
23 March 2020 | Registered 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 2020 | Registered 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 2020 | Register(s) moved to registered inspection location Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
20 March 2020 | Register inspection address has been changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
19 March 2020 | Confirmation statement made on 11 March 2020 with updates (12 pages) |
19 March 2020 | Notification of a person with significant control statement (2 pages) |
19 March 2020 | Withdrawal of a person with significant control statement on 19 March 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 July 2019 | Memorandum and Articles of Association (57 pages) |
17 May 2019 | Notification of a person with significant control statement (2 pages) |
16 May 2019 | Resolutions
|
16 May 2019 | Resolutions
|
16 May 2019 | Statement of company's objects (2 pages) |
14 May 2019 | Change of share class name or designation (2 pages) |
14 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2019 | Cessation of Leeds West Primary Care Limited as a person with significant control on 17 April 2019 (3 pages) |
3 May 2019 | Cessation of Calibre Care Partners Limited as a person with significant control on 17 April 2019 (3 pages) |
3 May 2019 | Cessation of South & East Leeds General Practice Group Limited as a person with significant control on 17 April 2019 (3 pages) |
1 May 2019 | Registered 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 2019 | Appointment of Mr Simon Andrew Boycott as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Simon Andrew Boycott as a secretary on 30 April 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with updates (5 pages) |
10 May 2018 | Registered 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 2018 | Appointment of Dr Christopher Alexander Mills as a director on 12 March 2018 (2 pages) |
10 April 2018 | Appointment of Ben Gatenby as a director on 12 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr James Barwick as a director on 12 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Ruth Louise Griffiths as a director on 12 March 2018 (1 page) |
9 April 2018 | Appointment of Dr Guy Baker as a director on 12 March 2018 (2 pages) |
12 March 2018 | Incorporation Statement of capital on 2018-03-12
|