GENERAL PRACTICE TASK FORCE (GPTF) LIMITED

Kelvin House, Second Floor Rtc Business Park Kelvin House, Second Floor Rtc Business Park, Derby, DE24 8UP, England
StatusACTIVE
Company No.08719490
Category
Incorporated04 Oct 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

GENERAL PRACTICE TASK FORCE (GPTF) LIMITED is an active with number 08719490. It was incorporated 10 years, 7 months, 12 days ago, on 04 October 2013. The company address is Kelvin House, Second Floor Rtc Business Park Kelvin House, Second Floor Rtc Business Park, Derby, DE24 8UP, England.



Company Fillings

Memorandum articles

Date: 26 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

New address: Kelvin House, Second Floor Rtc Business Park London Road Derby DE24 8UP

Change date: 2023-03-29

Old address: Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU England

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 20 Mar 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 06 Feb 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Pashley Holden

Termination date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 08 Dec 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Williams

Termination date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Heidi Sibyl Scott-Smith

Appointment date: 2022-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Susan Elizabeth Bayley

Appointment date: 2022-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-16

Officer name: Mrs Claire Louise Leggett

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simeon Matthew Rackham

Termination date: 2022-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Dr Merryl Watkins

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Margaret Walton

Termination date: 2022-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Simon Crowley

Termination date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-24

Officer name: Kathryn Markus

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Gregory Simon Growley

Change date: 2018-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2018

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-05

Officer name: Dr Kath Markus

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stanley Ashcroft

Termination date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Jenny Rachel North

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howard Wood

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Dr Simeon Rackham

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Dr Gail Margaret Walton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gregory Simon Growley

Appointment date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stanley Ashcroft

Change date: 2018-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Kath Markus

Change date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Dr Peter John Pashley Holden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: Heritage Gate Celtic House, 3rd Floor Friary Street Derby Derbyshire DE1 1LS England

New address: Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU

Change date: 2018-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: Celtic House, 3rd Floor Friary Street Derby DE1 1LS England

New address: Heritage Gate Celtic House, 3rd Floor Friary Street Derby Derbyshire DE1 1LS

Change date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jenny Rachel North

Change date: 2016-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Peter John Pashley Holden

Change date: 2016-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor John Stanley Ashcroft

Change date: 2016-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Kath Markus

Change date: 2016-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

New address: Celtic House, 3rd Floor Friary Street Derby DE1 1LS

Old address: Saxon House 3rd Floor, Heritage Gate Friary Street Derby Derbyshire DE1 1NL

Change date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-27

Officer name: Dr Peter Williams

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jenny Rachel North

Change date: 2015-04-27

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Peter John Pashley Holden

Change date: 2015-04-27

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor John Stanley Ashcroft

Change date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Markus

Termination date: 2016-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Kath Markus

Appointment date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kathryn Markus

Change date: 2015-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2016

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Stephen Grenville

Change date: 2015-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2016

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Stephen Grenville

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-05

New address: Saxon House 3rd Floor, Heritage Gate Friary Street Derby Derbyshire DE1 1NL

Old address: Saxon House 3rd Floor Friary Street Derby DE1 1NL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

New address: Saxon House 3Rd Floor Friary Street Derby DE1 1NL

Change date: 2015-04-24

Old address: Norman House Friar Gate Derby DE1 1NU

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kathryn Markus

Appointment date: 2014-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jenny Rachel North

Appointment date: 2014-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Howard Wood

Appointment date: 2014-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-31

Officer name: Rachel Tinker

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 04 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A.WELCH & SONS LIMITED

94 STATION ROAD,KENT,CT6 5QB

Number:00459014
Status:ACTIVE
Category:Private Limited Company

CITYTECH APPOINTMENTS LTD

LEVEL ONE, DEVONSHIRE HOUSE ONE MAYFAIR PLACE,LONDON,W1J 8AJ

Number:10590519
Status:ACTIVE
Category:Private Limited Company

MARK NICHOLAS DESIGN LIMITED

7 KINGS COURT NEWCOMEN WAY,COLCHESTER,CO4 9RA

Number:03867897
Status:ACTIVE
Category:Private Limited Company

MPH SECRETARIAL SERVICES LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:04468663
Status:ACTIVE
Category:Private Limited Company

RALKA LTD

201 SOUTHEND ARTERIAL ROAD,HORNCHURCH,RM11 2SF

Number:11365657
Status:ACTIVE
Category:Private Limited Company

THE DEFENCE INDUSTRY SECURITY ASSOCIATION LIMITED

MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:10345250
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source