BURY GP PRACTICES LIMITED

Register to unlock more data on OkredoRegister

BURY GP PRACTICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08291762

Incorporation date

13/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barcroft House, Barcroft Street, Bury BL9 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2012)
dot icon09/04/2026
Appointment of Dr Rachel Eleanor Hubber as a director on 2026-04-01
dot icon04/04/2026
Termination of appointment of Victoria Louise Moyle as a director on 2026-03-31
dot icon25/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon23/01/2026
Appointment of Dr Charles Philbin as a director on 2025-10-01
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/10/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon16/10/2025
Termination of appointment of Daniel Ross Cooke as a director on 2025-10-01
dot icon07/07/2025
Appointment of Mrs Mark Beesley as a secretary on 2025-06-24
dot icon07/07/2025
Secretary's details changed for Mrs Mark Beesley on 2025-06-24
dot icon08/06/2025
Termination of appointment of Jennifer Loxley as a secretary on 2025-06-08
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon17/09/2024
Registered office address changed from Barcroft House Barcroft House Barcroft Street Bury BL9 5BN England to Barcroft House Barcroft Street Bury BL9 5BT on 2024-09-17
dot icon17/09/2024
Termination of appointment of Mark Beesley as a secretary on 2024-09-17
dot icon17/09/2024
Appointment of Ms Jennifer Loxley as a secretary on 2024-09-17
dot icon30/08/2024
Appointment of Dr John Stoddart as a director on 2024-08-30
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Registered office address changed from 31 Imperial House Hornby Street Bury BL9 5BN England to Barcroft House Barcroft House Barcroft Street Bury BL9 5BN on 2024-06-11
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon22/11/2023
Termination of appointment of Fazel Butt as a director on 2023-11-20
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Termination of appointment of Stuart Frederick North as a director on 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon16/11/2022
Resolutions
dot icon16/11/2022
Memorandum and Articles of Association
dot icon14/09/2022
Appointment of Dr Fazel Butt as a director on 2022-09-12
dot icon14/09/2022
Registered office address changed from Unit 1 - Europa House Barcroft Street Bury Lancashire BL9 5BT England to 31 Imperial House Hornby Street Bury BL9 5BN on 2022-09-14
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon07/12/2021
Appointment of Mr Mark Richard Beesley as a director on 2021-12-01
dot icon07/12/2021
Appointment of Dr Daniel Ross Cooke as a director on 2021-12-01
dot icon20/09/2021
Appointment of Mr Mark Beesley as a secretary on 2021-09-20
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Termination of appointment of Martin Thomas Clayton as a director on 2021-06-01
dot icon24/06/2021
Termination of appointment of Martin Thomas Clayton as a secretary on 2021-06-01
dot icon06/05/2021
Appointment of Dr Mike Burrows as a director on 2021-05-01
dot icon24/03/2021
Termination of appointment of John Boyington as a director on 2021-02-28
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon16/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon17/11/2020
Termination of appointment of Rakesh Kantilal Thaker as a director on 2020-11-16
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Director's details changed for Mr John Boyington on 2020-07-01
dot icon16/03/2020
Termination of appointment of Rahul Prabhakar as a director on 2020-03-16
dot icon19/02/2020
Appointment of Dr Benjamin Marc Shafar as a director on 2020-02-06
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon12/11/2019
Appointment of Dr Rakesh Kantilal Thaker as a director on 2019-11-04
dot icon12/11/2019
Appointment of Dr Victoria Louise Moyle as a director on 2019-11-04
dot icon21/10/2019
Termination of appointment of Ajay Kumar Jayant Kotegaonkar as a director on 2019-10-21
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Termination of appointment of Rakesh Kantilal Thaker as a director on 2019-06-01
dot icon27/02/2019
Appointment of Mr Stuart Frederick North as a director on 2019-02-18
dot icon05/02/2019
Termination of appointment of Joanne Kay Panter as a director on 2019-02-01
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon12/12/2018
Appointment of Miss Joanne Kay Panter as a director on 2018-12-01
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Appointment of Doctor Kiran Parshettambhai Patel as a director on 2018-04-03
dot icon04/04/2018
Termination of appointment of Peter Walter Vaughan Thomas as a director on 2018-03-30
dot icon06/03/2018
Termination of appointment of Benjamin Marc Shafar as a director on 2018-03-05
dot icon25/01/2018
Appointment of Dr Rahul Prabhakar as a director on 2018-01-15
dot icon28/12/2017
Termination of appointment of Simon Richard De Vial as a director on 2017-12-25
dot icon21/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon25/07/2017
Registered office address changed from Townside Primary Care Centre 1 Knowsley Place Knowsley Street Bury BL9 0SN to Unit 1 - Europa House Barcroft Street Bury Lancashire BL9 5BT on 2017-07-25
dot icon05/07/2017
Resolutions
dot icon13/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Appointment of Mr Martin Thomas Clayton as a secretary on 2017-04-03
dot icon11/04/2017
Appointment of Mr Martin Thomas Clayton as a director on 2017-04-03
dot icon01/03/2017
Appointment of Dr Benjamin Marc Shafar as a director on 2017-01-16
dot icon13/02/2017
Appointment of Dr Simon Richard De Vial as a director on 2017-01-16
dot icon10/01/2017
Termination of appointment of Fiona Anne Meadowcroft as a secretary on 2016-12-31
dot icon10/01/2017
Termination of appointment of Fiona Anne Meadowcroft as a director on 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon21/09/2016
Director's details changed for Miss Fiona Anne Moore on 2016-08-15
dot icon20/09/2016
Termination of appointment of Mary Sharkey as a director on 2016-09-17
dot icon06/09/2016
Secretary's details changed for Miss Fiona Anne Moore on 2016-09-06
dot icon02/09/2016
Termination of appointment of Ann Stewart as a director on 2016-08-30
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Appointment of Dr Ajay Kumar Jayant Kotegaonkar as a director on 2016-01-01
dot icon27/01/2016
Appointment of Mrs Ann Stewart as a director on 2016-01-01
dot icon27/01/2016
Director's details changed for Mrs Mary Sharkey on 2016-01-27
dot icon27/01/2016
Appointment of Dr Rakesh Thaker as a director on 2016-01-01
dot icon27/01/2016
Appointment of Mrs Mary Sharkey as a director on 2016-01-01
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Appointment of Miss Fiona Anne Moore as a secretary on 2015-05-01
dot icon01/05/2015
Termination of appointment of John Boyington as a secretary on 2015-05-01
dot icon01/05/2015
Appointment of Miss Fiona Anne Moore as a director on 2015-05-01
dot icon01/04/2015
Termination of appointment of Simon Richard De Vial as a director on 2015-01-01
dot icon01/04/2015
Appointment of Mr John Boyington as a secretary on 2015-03-20
dot icon01/04/2015
Termination of appointment of Michelle Armstrong as a director on 2015-03-19
dot icon01/04/2015
Termination of appointment of Michelle Armstrong as a secretary on 2015-03-19
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon05/12/2014
Appointment of Mr John Boyington as a director on 2014-02-04
dot icon04/12/2014
Registered office address changed from Moorgate Primary Care Centre 22 Derby Way 3Rd Floor Bury Lancashire BL9 0NJ to Townside Primary Care Centre 1 Knowsley Place Knowsley Street Bury BL9 0SN on 2014-12-04
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon01/05/2014
Director's details changed for Dr Simon Richard Devial on 2014-05-01
dot icon26/03/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon26/03/2014
Appointment of Dr Peter Walter Vaughan Thomas as a director
dot icon26/03/2014
Registered office address changed from Mooregate Primary Care Centre 2Nd Floor 22 Derby Way Bury BL9 0NJ on 2014-03-26
dot icon25/03/2014
Termination of appointment of Philip Sanjib Barooah as a director
dot icon25/03/2014
Termination of appointment of Lluis Cecilia-Averos as a director
dot icon25/03/2014
Appointment of Dr Simon Richard Devial as a director
dot icon13/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon20 *

* during past year

Number of employees

35
2023
change arrow icon-66.59 % *

* during past year

Cash in Bank

£1,466,429.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
684.25K
-
0.00
2.32M
-
2022
15
747.08K
-
0.00
4.39M
-
2023
35
756.32K
-
0.00
1.47M
-
2023
35
756.32K
-
0.00
1.47M
-

Employees

2023

Employees

35 Ascended133 % *

Net Assets(GBP)

756.32K £Ascended1.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47M £Descended-66.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Mike
Director
01/05/2021 - Present
8
Shafar, Benjamin Marc, Dr
Director
06/02/2020 - Present
-
Shafar, Benjamin Marc, Dr
Director
16/01/2017 - 05/03/2018
-
Moyle, Victoria Louise, Dr
Director
04/11/2019 - 31/03/2026
-
Patel, Kiran Parshettambhai, Doctor
Director
03/04/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BURY GP PRACTICES LIMITED

BURY GP PRACTICES LIMITED is an(a) Active company incorporated on 13/11/2012 with the registered office located at Barcroft House, Barcroft Street, Bury BL9 5BT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BURY GP PRACTICES LIMITED?

toggle

BURY GP PRACTICES LIMITED is currently Active. It was registered on 13/11/2012 .

Where is BURY GP PRACTICES LIMITED located?

toggle

BURY GP PRACTICES LIMITED is registered at Barcroft House, Barcroft Street, Bury BL9 5BT.

What does BURY GP PRACTICES LIMITED do?

toggle

BURY GP PRACTICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does BURY GP PRACTICES LIMITED have?

toggle

BURY GP PRACTICES LIMITED had 35 employees in 2023.

What is the latest filing for BURY GP PRACTICES LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Dr Rachel Eleanor Hubber as a director on 2026-04-01.