COVENTRY AND RUGBY GP ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

COVENTRY AND RUGBY GP ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09085732

Incorporation date

13/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Boiler House Electric Wharf, Sandy Lane, Coventry, West Midlands CV1 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2014)
dot icon10/03/2026
Appointment of Dr Gavin Graham Shields as a director on 2026-03-02
dot icon10/10/2025
Appointment of Dr Huma Kashif Latif as a director on 2025-03-03
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon18/09/2025
Confirmation statement made on 2025-06-30 with updates
dot icon25/07/2025
Total exemption full accounts made up to 2025-04-05
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon02/06/2024
Termination of appointment of Josephine Ann Spencer as a director on 2024-05-31
dot icon12/03/2024
Appointment of Miss Josephine Ann Spencer as a director on 2023-12-01
dot icon06/03/2024
Termination of appointment of Eamonn Anthony Kelly as a director on 2023-12-29
dot icon06/11/2023
Termination of appointment of Arun Kumar Dabas as a director on 2023-10-31
dot icon06/11/2023
Termination of appointment of Ian Jonathan Taylor as a director on 2023-10-31
dot icon19/09/2023
Appointment of Mr Zafar Khan as a director on 2023-09-01
dot icon19/09/2023
Appointment of Dr Kiran Harbhagwan Mandhyan as a director on 2023-09-01
dot icon06/09/2023
Termination of appointment of Peter Joseph O'brien as a director on 2023-08-31
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Appointment of Dr Jamuna Krishnarajapuram as a director on 2023-07-12
dot icon03/07/2023
Termination of appointment of Stephen Mccabe as a secretary on 2023-07-03
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon15/11/2022
Termination of appointment of Steven Allen as a director on 2022-10-24
dot icon05/10/2022
Director's details changed for Dr Ian Jonathan Taylor on 2022-09-30
dot icon12/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon12/08/2022
Appointment of Mr Stephen Mccabe as a secretary on 2022-08-01
dot icon12/08/2022
Termination of appointment of Daljit Kaur Sandhu as a secretary on 2022-08-01
dot icon12/08/2022
Director's details changed for Dr Arun Dabas on 2022-08-12
dot icon12/08/2022
Appointment of Dr Steven Allen as a director on 2021-11-01
dot icon12/08/2022
Appointment of Dr Arun Dabas as a director on 2021-11-01
dot icon12/08/2022
Appointment of Ms Patricia Marson as a director on 2021-03-01
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/07/2022
Termination of appointment of Hardev Singh Mann as a director on 2021-11-30
dot icon12/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon14/06/2021
Second filing of Confirmation Statement dated 2021-01-28
dot icon12/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon03/02/2021
Termination of appointment of Hergeven Dosanjh as a secretary on 2021-01-31
dot icon03/02/2021
Appointment of Ms Daljit Kaur Sandhu as a secretary on 2021-02-01
dot icon03/02/2021
Termination of appointment of Hergeven Singh Dosanjh as a director on 2021-01-31
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Termination of appointment of Robert Ian Smith as a director on 2020-02-29
dot icon29/01/2020
Statement of capital following an allotment of shares on 2019-09-01
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon21/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon01/11/2019
Director's details changed for Dr Ian Jonathan Taylor on 2019-11-01
dot icon01/11/2019
Appointment of Dr Hardev Singh Mann as a director on 2019-11-01
dot icon01/11/2019
Appointment of Dr Ian Jonathan Taylor as a director on 2019-11-01
dot icon01/11/2019
Termination of appointment of Claire Emma Kelly as a director on 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon13/09/2019
Director's details changed for Dr Peter O'brien on 2019-09-13
dot icon13/09/2019
Director's details changed for Dr Hergeven Singh Dosanjh on 2019-09-13
dot icon13/09/2019
Appointment of Dr Claire Emma Kelly as a director on 2019-05-01
dot icon29/07/2019
Appointment of Dr Peter O'brien as a director on 2019-02-01
dot icon26/07/2019
Termination of appointment of Michelle Helen Horn as a director on 2019-02-22
dot icon26/07/2019
Termination of appointment of Peter Jeremy Horn as a director on 2019-05-31
dot icon26/07/2019
Termination of appointment of Anthony Nishan Wiratunga as a director on 2019-04-30
dot icon26/07/2019
Termination of appointment of Alastair Kirk Bryce as a director on 2019-01-31
dot icon26/07/2019
Registered office address changed from Broad Street Surgery 200 Broad Street Coventry West Midlands CV6 5BG to The Boiler House Electric Wharf Sandy Lane Coventry West Midlands CV1 4JU on 2019-07-26
dot icon09/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Appointment of Mr Eamonn Anthony Kelly as a director on 2017-02-01
dot icon13/11/2018
Appointment of Mrs Michelle Helen Horn as a director on 2017-11-10
dot icon13/11/2018
Appointment of Mr Paul John Elkin as a director on 2017-08-01
dot icon13/11/2018
Appointment of Mr Robert Ian Smith as a director on 2017-02-01
dot icon12/10/2018
Resolutions
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-01-31
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-01-31
dot icon14/02/2018
Confirmation statement made on 2018-01-06 with updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Appointment of Dr Hergeven Dosanjh as a secretary on 2017-06-07
dot icon07/06/2017
Termination of appointment of Simon Brake as a secretary on 2017-03-31
dot icon07/06/2017
Termination of appointment of Kenneth Martin Holton as a director on 2016-12-12
dot icon07/06/2017
Termination of appointment of Simon Brake as a director on 2017-03-31
dot icon03/03/2017
Statement of capital following an allotment of shares on 2016-01-07
dot icon20/02/2017
Change of share class name or designation
dot icon14/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Appointment of Dr Peter Jeremy Horn as a director on 2015-07-01
dot icon01/07/2016
Appointment of Mr Simon Brake as a secretary on 2015-07-01
dot icon01/07/2016
Appointment of Mr Simon Brake as a director on 2015-07-01
dot icon27/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon20/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/11/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon22/05/2015
Certificate of change of name
dot icon22/05/2015
Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1TS to Broad Street Surgery 200 Broad Street Coventry West Midlands CV6 5BG on 2015-05-22
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Ross Clark as a director
dot icon30/06/2014
Appointment of Dr Anthony Nishan Wiratunga as a director
dot icon30/06/2014
Appointment of Dr Hergeven Singh Dosanjh as a director
dot icon30/06/2014
Appointment of Alastair Kirk Bryce as a director
dot icon30/06/2014
Appointment of Dr Kenneth Martin Holton as a director
dot icon13/06/2014
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
05/04/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
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)
2022
290
731.03K
-
0.00
4.01M
-
2023
243
861.38K
-
0.00
2.65M
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marson, Patricia
Director
01/03/2021 - Present
1
Allen, Steven, Dr
Director
01/11/2021 - 24/10/2022
1
Dabas, Arun Kumar, Dr
Director
01/11/2021 - 31/10/2023
6
Elkin, Paul John
Director
01/08/2017 - Present
4
Kelly, Eamonn Anthony
Director
01/02/2017 - 29/12/2023
3

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 COVENTRY AND RUGBY GP ALLIANCE LIMITED

COVENTRY AND RUGBY GP ALLIANCE LIMITED is an(a) Active company incorporated on 13/06/2014 with the registered office located at The Boiler House Electric Wharf, Sandy Lane, Coventry, West Midlands CV1 4JU. There are currently 7 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 COVENTRY AND RUGBY GP ALLIANCE LIMITED?

toggle

COVENTRY AND RUGBY GP ALLIANCE LIMITED is currently Active. It was registered on 13/06/2014 .

Where is COVENTRY AND RUGBY GP ALLIANCE LIMITED located?

toggle

COVENTRY AND RUGBY GP ALLIANCE LIMITED is registered at The Boiler House Electric Wharf, Sandy Lane, Coventry, West Midlands CV1 4JU.

What does COVENTRY AND RUGBY GP ALLIANCE LIMITED do?

toggle

COVENTRY AND RUGBY GP ALLIANCE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for COVENTRY AND RUGBY GP ALLIANCE LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Dr Gavin Graham Shields as a director on 2026-03-02.