COVENTRY AND WARWICKSHIRE INTEGRATED PRIMARY CARE LTD

Register to unlock more data on OkredoRegister

COVENTRY AND WARWICKSHIRE INTEGRATED PRIMARY CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12828277

Incorporation date

21/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich WR9 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2020)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Termination of appointment of Norman Arthur Byrd as a director on 2025-12-01
dot icon12/12/2025
Appointment of Lesli Sharon Davies Singh as a director on 2025-12-01
dot icon02/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon29/02/2024
Termination of appointment of Douglas Middleton as a director on 2024-02-29
dot icon29/02/2024
Appointment of Christopher Lawrence Beyer as a director on 2024-02-29
dot icon07/11/2023
Termination of appointment of Ian Jonathan Taylor as a director on 2023-10-31
dot icon07/11/2023
Appointment of Dr Kiran Harbhagwan Mandhyan as a director on 2023-10-31
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/09/2023
Confirmation statement made on 2023-08-20 with updates
dot icon16/08/2023
Appointment of Dr Norman Arthur Byrd as a director on 2023-07-25
dot icon16/08/2023
Appointment of Liana Dawn Blake as a director on 2023-07-25
dot icon18/07/2023
Appointment of Ms Daljit Kaur Sandhu as a director on 2023-04-18
dot icon18/07/2023
Termination of appointment of Sarah Jane Weir-Smith as a director on 2023-04-06
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Notification of Primary Care Warwickshire Limited as a person with significant control on 2022-10-21
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon10/11/2022
Appointment of Jeffrey Frederick Powell as a director on 2022-10-21
dot icon10/11/2022
Appointment of Dr Jacob Michael Cain as a director on 2022-10-21
dot icon02/09/2022
Confirmation statement made on 2022-08-20 with updates
dot icon27/05/2022
Appointment of Ian Taylor as a director on 2022-05-26
dot icon27/05/2022
Termination of appointment of Peter Joseph O'brien as a director on 2022-05-26
dot icon27/05/2022
Appointment of Mrs Sarah Jane Weir-Smith as a director on 2022-05-26
dot icon27/05/2022
Termination of appointment of Melanie Duffy as a director on 2022-05-26
dot icon12/01/2022
Appointment of Mr Douglas Middleton as a director on 2021-12-22
dot icon23/12/2021
Appointment of Mr Paul John Elkin as a director on 2021-12-22
dot icon23/12/2021
Appointment of Melanie Duffy as a director on 2021-12-22
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon13/10/2021
Termination of appointment of Jonathan Richard Moll as a director on 2021-10-13
dot icon13/10/2021
Notification of Coventry and Rugby Gp Alliance Limited as a person with significant control on 2021-09-22
dot icon13/10/2021
Notification of South Warwickshire Gp Limited as a person with significant control on 2021-09-22
dot icon13/10/2021
Cessation of Jonathan Richard Moll as a person with significant control on 2021-09-22
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon21/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon26/02/2021
Termination of appointment of Carla Marie Elkins as a director on 2021-02-09
dot icon22/09/2020
Appointment of Mr Peter Joseph O'brien as a director on 2020-09-22
dot icon22/09/2020
Appointment of Dr Cristina Paula Neves Calha Ramos as a director on 2020-09-22
dot icon22/09/2020
Appointment of Mrs Carla Marie Elkins as a director on 2020-09-22
dot icon21/08/2020
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
20/08/2026
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
4
328.78K
-
0.00
-
-
2022
4
345.58K
-
0.00
204.27K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Douglas
Director
22/12/2021 - 29/02/2024
4
Elkin, Paul John
Director
22/12/2021 - Present
4
Sandhu, Daljit Kaur
Director
18/04/2023 - Present
3
Weir-Smith, Sarah Jane
Director
26/05/2022 - 06/04/2023
4
Moll, Jonathan Richard
Director
21/08/2020 - 13/10/2021
1

Persons with Significant Control

2
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 WARWICKSHIRE INTEGRATED PRIMARY CARE LTD

COVENTRY AND WARWICKSHIRE INTEGRATED PRIMARY CARE LTD is an(a) Active company incorporated on 21/08/2020 with the registered office located at Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich WR9 0QH. There are currently 9 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 WARWICKSHIRE INTEGRATED PRIMARY CARE LTD?

toggle

COVENTRY AND WARWICKSHIRE INTEGRATED PRIMARY CARE LTD is currently Active. It was registered on 21/08/2020 .

Where is COVENTRY AND WARWICKSHIRE INTEGRATED PRIMARY CARE LTD located?

toggle

COVENTRY AND WARWICKSHIRE INTEGRATED PRIMARY CARE LTD is registered at Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich WR9 0QH.

What does COVENTRY AND WARWICKSHIRE INTEGRATED PRIMARY CARE LTD do?

toggle

COVENTRY AND WARWICKSHIRE INTEGRATED PRIMARY CARE LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for COVENTRY AND WARWICKSHIRE INTEGRATED PRIMARY CARE LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.