About

Registered Number: 06504010
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: New Century House Progress Way, Denton, Manchester, M34 2GP,

 

Based in Manchester, Gtd Primary Care Ltd was setup in 2008. The companies directors are Beckett, David Ronald, Gotodoc Limited, Dr. Currently we aren't aware of the number of employees at the Gtd Primary Care Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTODOC LIMITED, Dr 26 February 2008 26 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BECKETT, David Ronald 26 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 14 December 2019
RESOLUTIONS - N/A 12 December 2019
PSC07 - N/A 12 December 2019
PSC02 - N/A 12 December 2019
MR04 - N/A 28 November 2019
MR01 - N/A 20 November 2019
MR01 - N/A 31 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 01 November 2018
PSC03 - N/A 25 July 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CH03 - Change of particulars for secretary 11 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 03 March 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 18 December 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
AA01 - Change of accounting reference date 07 October 2009
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 07 April 2008
MEM/ARTS - N/A 29 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
CERTNM - Change of name certificate 13 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
287 - Change in situation or address of Registered Office 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2019 Outstanding

N/A

A registered charge 31 October 2019 Fully Satisfied

N/A

Guarantee & debenture 10 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.