About

Registered Number: 09513173
Date of Incorporation: 26/03/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: Moor Lane Mills, Moor Lane, Lancaster, LA1 1QD,

 

Morecambe Bay Primary Care Collaborative Ltd was registered on 26 March 2015 and has its registered office in Lancaster, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Atkinson, John Graham, Coldwell, Christopher Hugh, Gibson, Shawn, Giles, Andrew, Murray, Gerry, Dr, Reeve, Hugh Anthony, Thimmiah, Arun Mandepanda, Underwood, Philip, Williams, Amy Marie, Adams, John, Dr, Johnston, Alison, Dr, Lee, Amy Katherine, Russell, Richard Jonathan, Dr, Waind, David, Dr, Walker, Richard Charles Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, John Graham 17 February 2020 - 1
COLDWELL, Christopher Hugh 06 February 2020 - 1
GIBSON, Shawn 17 January 2020 - 1
GILES, Andrew 04 December 2019 - 1
MURRAY, Gerry, Dr 26 March 2015 - 1
REEVE, Hugh Anthony 10 April 2018 - 1
THIMMIAH, Arun Mandepanda 24 August 2017 - 1
UNDERWOOD, Philip 11 September 2017 - 1
WILLIAMS, Amy Marie 29 January 2020 - 1
ADAMS, John, Dr 26 March 2015 06 February 2018 1
JOHNSTON, Alison, Dr 26 March 2015 27 February 2020 1
LEE, Amy Katherine 22 September 2017 09 October 2019 1
RUSSELL, Richard Jonathan, Dr 26 March 2015 31 March 2018 1
WAIND, David, Dr 26 March 2015 09 October 2019 1
WALKER, Richard Charles Michael 24 August 2017 09 October 2019 1

Filing History

Document Type Date
RP04CS01 - N/A 16 June 2020
RP04SH01 - N/A 16 June 2020
CS01 - N/A 09 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
SH01 - Return of Allotment of shares 04 March 2020
RESOLUTIONS - N/A 03 March 2020
AA - Annual Accounts 12 December 2019
SH01 - Return of Allotment of shares 03 October 2019
RESOLUTIONS - N/A 13 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 01 June 2018
RP04SH01 - N/A 16 May 2018
RP04CS01 - N/A 15 May 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 21 December 2017
PSC08 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AD01 - Change of registered office address 31 August 2017
SH01 - Return of Allotment of shares 25 August 2017
SH08 - Notice of name or other designation of class of shares 08 August 2017
RESOLUTIONS - N/A 02 August 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
DISS40 - Notice of striking-off action discontinued 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 20 August 2015
NEWINC - New incorporation documents 26 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.