About

Registered Number: 09960882
Date of Incorporation: 20/01/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: Nhs Upper Parliament Street Nhs Upper Parliament Street, 79a Upper Parliament Street, Nottingham, NG1 6LD,

 

Nottingham City Gp Alliance Ltd was founded on 20 January 2016 and are based in Nottingham, it has a status of "Active". We do not know the number of employees at the organisation. This business has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Andrew, Dr 01 July 2016 - 1
GABRIEL, Karen Julie 01 July 2016 - 1
GHATTAORA, Sukhvir Kaur 01 July 2016 - 1
HAMMERSLEY, Daniel 20 January 2016 - 1
MAWJI, Huseinali Anwarali, Dr 01 July 2016 - 1
PAIN, Elizabeth May 01 July 2016 - 1
TAYLOR, Kirsten 01 November 2016 - 1
KINRA, Sonali, Dr 01 July 2016 31 December 2019 1
SHERWOOD, Jonathan Jordan, Dr 01 October 2017 06 August 2020 1
Secretary Name Appointed Resigned Total Appointments
MAWJI, Huseinali Anwarali, Dr 01 July 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 09 March 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CH03 - Change of particulars for secretary 27 March 2019
RESOLUTIONS - N/A 07 March 2019
SH03 - Return of purchase of own shares 07 March 2019
AA - Annual Accounts 30 December 2018
SH03 - Return of purchase of own shares 08 March 2018
RESOLUTIONS - N/A 19 February 2018
RESOLUTIONS - N/A 19 February 2018
CS01 - N/A 14 February 2018
CS01 - N/A 28 January 2018
AD01 - Change of registered office address 19 December 2017
AP01 - Appointment of director 24 November 2017
AA - Annual Accounts 13 October 2017
AA01 - Change of accounting reference date 12 July 2017
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 01 February 2017
AP03 - Appointment of secretary 20 January 2017
AD01 - Change of registered office address 19 January 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
CH01 - Change of particulars for director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
SH01 - Return of Allotment of shares 02 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 December 2016
RESOLUTIONS - N/A 21 October 2016
RESOLUTIONS - N/A 23 August 2016
SH08 - Notice of name or other designation of class of shares 22 August 2016
NEWINC - New incorporation documents 20 January 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.