About

Registered Number: 09927787
Date of Incorporation: 23/12/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: THE GLENFIELD SURGERY, 111 Station Road, Glenfield, Leicester, LE3 8GS,

 

Established in 2015, Elr Gp Fed Ltd have registered office in Leicester. This company has 11 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIETZK, Ryszard Geraint, Dr 03 May 2016 - 1
JONES, Danny, Dr 01 August 2020 - 1
MISTRY, Hamant Kumar, Dr 17 January 2020 - 1
PALIN, Richard David, Dr 17 January 2020 - 1
WHITEHEAD, John Robert 21 February 2019 - 1
CHOTAI, Nainesh 03 May 2016 22 May 2019 1
OMAND, Rachel, Dr 17 January 2020 28 February 2020 1
RAZZELL, Ian Gordon 05 January 2016 03 May 2016 1
RYAN, Louise Elizabeth, Dr 24 November 2016 28 February 2020 1
WHAWELL, Kirsty Louise 25 January 2018 22 May 2019 1
WHITEHEAD, John Robert 05 January 2016 03 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
RESOLUTIONS - N/A 28 January 2020
RESOLUTIONS - N/A 21 January 2020
CS01 - N/A 26 December 2019
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 28 February 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 05 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 25 October 2016
AA01 - Change of accounting reference date 04 July 2016
AP01 - Appointment of director 04 July 2016
AD01 - Change of registered office address 17 May 2016
SH01 - Return of Allotment of shares 17 May 2016
RESOLUTIONS - N/A 12 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AD01 - Change of registered office address 15 April 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
NEWINC - New incorporation documents 23 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.