CENTRAL DURHAM GP PROVIDERS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL DURHAM GP PROVIDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09613256

Incorporation date

29/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belmont Surgery Broomside Lane, Belmont, Durham DH1 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2015)
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Appointment of Dr Matthew Davies as a director on 2025-09-08
dot icon15/08/2025
Termination of appointment of Helen Lesley Hunter as a director on 2025-07-31
dot icon15/08/2025
Termination of appointment of Nikki Louise Roussak as a director on 2025-07-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon22/04/2023
Termination of appointment of David Graham Clifford as a director on 2023-03-31
dot icon15/04/2023
Appointment of Dr Jack Bond as a director on 2023-03-30
dot icon15/04/2023
Appointment of Dr Nikki Louise Roussak as a director on 2023-03-30
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon02/03/2022
Appointment of Doctor Cindy Kelly as a director on 2022-02-15
dot icon07/01/2022
Termination of appointment of Niamh Kathleen Telford as a director on 2021-11-30
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon04/03/2021
Purchase of own shares.
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Cancellation of shares. Statement of capital on 2021-02-01
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon29/05/2020
Change of details for Dr Jan Hinrich Panke as a person with significant control on 2020-05-29
dot icon29/05/2020
Director's details changed for James Christopher Grimston Luckin on 2020-05-29
dot icon29/05/2020
Director's details changed for Dr Niamh Kathleen Telford on 2020-05-29
dot icon12/11/2019
Registered office address changed from C/O Claypath Medical Practice 26 Gilesgate Durham DH1 1QW England to Belmont Surgery Broomside Lane Belmont Durham DH1 2QW on 2019-11-12
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon19/05/2017
Appointment of Dr Niamh Kathleen Telford as a director on 2017-03-13
dot icon25/04/2017
Termination of appointment of Helen Lumley as a director on 2017-04-10
dot icon09/02/2017
Termination of appointment of Helen Louise Marsden as a director on 2017-01-31
dot icon07/11/2016
Appointment of James Christopher Grimston Luckin as a director on 2016-06-23
dot icon07/11/2016
Appointment of Helen Lumley as a director on 2016-06-23
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon28/07/2016
Resolutions
dot icon22/07/2016
Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1DY United Kingdom to C/O Claypath Medical Practice 26 Gilesgate Durham DH1 1QW on 2016-07-22
dot icon22/07/2016
Statement of capital following an allotment of shares on 2016-06-23
dot icon22/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon18/11/2015
Appointment of Dr David Graham Clifford as a director on 2015-08-21
dot icon18/11/2015
Appointment of Mrs Helen Lesley Hunter as a director on 2015-08-21
dot icon29/05/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
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
6
309.49K
-
0.00
1.31M
-
2022
6
403.92K
-
0.00
1.68M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luckin, James Christopher Grimston
Director
23/06/2016 - Present
5
Kelly, Cindy Tanya, Doctor
Director
15/02/2022 - Present
1
Bond, Jack
Director
30/03/2023 - Present
1
Roussak, Nikki Louise, Dr
Director
30/03/2023 - 31/07/2025
-
Clifford, David Graham, Dr
Director
21/08/2015 - 31/03/2023
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL DURHAM GP PROVIDERS LIMITED

CENTRAL DURHAM GP PROVIDERS LIMITED is an(a) Active company incorporated on 29/05/2015 with the registered office located at Belmont Surgery Broomside Lane, Belmont, Durham DH1 2QW. There are currently 4 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 CENTRAL DURHAM GP PROVIDERS LIMITED?

toggle

CENTRAL DURHAM GP PROVIDERS LIMITED is currently Active. It was registered on 29/05/2015 .

Where is CENTRAL DURHAM GP PROVIDERS LIMITED located?

toggle

CENTRAL DURHAM GP PROVIDERS LIMITED is registered at Belmont Surgery Broomside Lane, Belmont, Durham DH1 2QW.

What does CENTRAL DURHAM GP PROVIDERS LIMITED do?

toggle

CENTRAL DURHAM GP PROVIDERS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CENTRAL DURHAM GP PROVIDERS LIMITED?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-03-31.