BUCKS PRIMARY CARE COLLABORATIVE LTD

Register to unlock more data on OkredoRegister

BUCKS PRIMARY CARE COLLABORATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06382992

Incorporation date

25/09/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2007)
dot icon27/08/2015
Final Gazette dissolved following liquidation
dot icon27/05/2015
Return of final meeting in a members' voluntary winding up
dot icon31/03/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2014
Declaration of solvency
dot icon26/06/2014
Appointment of a voluntary liquidator
dot icon26/06/2014
Resolutions
dot icon24/06/2014
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW on 2014-06-25
dot icon07/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Termination of appointment of Stephane Watteeux as a director
dot icon11/07/2012
Termination of appointment of Christopher North as a director
dot icon11/07/2012
Termination of appointment of Rebecca Mallard Smith as a director
dot icon11/07/2012
Termination of appointment of Rajbir Bajwa as a director
dot icon23/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon19/10/2010
Director's details changed for Dr Nicholas Reidy on 2010-09-22
dot icon19/10/2010
Termination of appointment of Thillaiampalam Sivaramalingam as a director
dot icon19/10/2010
Director's details changed for Dr Annet Petrina Gamell on 2010-09-22
dot icon19/10/2010
Director's details changed for Dr Rajbir Bajwa on 2010-09-22
dot icon19/10/2010
Termination of appointment of Stephen Murphy as a secretary
dot icon25/08/2010
Appointment of Dr Christopher Ivan North as a director
dot icon11/08/2010
Termination of appointment of Stephen Murphy as a director
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Termination of appointment of Hilary Mcdermott as a director
dot icon08/02/2010
Appointment of Dr Stephane Georges Leopold Watteeux as a director
dot icon08/02/2010
Appointment of Dr Rebecca Jane Mallard Smith as a director
dot icon19/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon07/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 26/09/08; full list of members
dot icon10/08/2008
Appointment terminated secretary thillaiampalam sivaramalingam
dot icon10/08/2008
Appointment terminated director clare gabe
dot icon10/08/2008
Secretary appointed dr stephen denis murphy
dot icon22/07/2008
Registered office changed on 23/07/2008 from kingswood surgery hollis road high wycombe bucks HP13 7UN
dot icon17/01/2008
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon11/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon05/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New secretary appointed;new director appointed
dot icon26/10/2007
Registered office changed on 27/10/07 from: stafford house blackbrook park avenue taunton somerset TA1 2PX
dot icon26/10/2007
Secretary resigned
dot icon26/10/2007
New director appointed
dot icon01/10/2007
Secretary resigned
dot icon25/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
25/09/2007 - 25/09/2007
3976
Murphy, Stephen Denis, Dr
Secretary
31/01/2008 - 29/06/2010
-
Mcdermott, Hilary, Dr
Director
26/09/2007 - 31/10/2009
-
Sivaramalingam, Thillaiampalam Ravishanker, Dr
Secretary
26/09/2007 - 28/02/2008
-
Watteeux, Stephane Georges Leopold, Dr
Director
31/10/2009 - 11/07/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKS PRIMARY CARE COLLABORATIVE LTD

BUCKS PRIMARY CARE COLLABORATIVE LTD is an(a) Dissolved company incorporated on 25/09/2007 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKS PRIMARY CARE COLLABORATIVE LTD?

toggle

BUCKS PRIMARY CARE COLLABORATIVE LTD is currently Dissolved. It was registered on 25/09/2007 and dissolved on 27/08/2015.

Where is BUCKS PRIMARY CARE COLLABORATIVE LTD located?

toggle

BUCKS PRIMARY CARE COLLABORATIVE LTD is registered at 25 Farringdon Street, London EC4A 4AB.

What does BUCKS PRIMARY CARE COLLABORATIVE LTD do?

toggle

BUCKS PRIMARY CARE COLLABORATIVE LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BUCKS PRIMARY CARE COLLABORATIVE LTD?

toggle

The latest filing was on 27/08/2015: Final Gazette dissolved following liquidation.