North West Leicestershire Gp Limited

General information

Name:

North West Leicestershire Gp Ltd

Office Address:

Whitwick Health Centre North Street Whitwick LE67 5HX Coalville

Number: 09084220

Incorporation date: 2014-06-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Coalville under the following Company Registration No.: 09084220. The company was set up in the year 2014. The headquarters of the company is situated at Whitwick Health Centre North Street Whitwick. The zip code for this address is LE67 5HX. This business's declared SIC number is 86210 which stands for General medical practice activities. North West Leicestershire Gp Ltd filed its account information for the period up to 2022-03-31. The company's most recent confirmation statement was filed on 2023-06-12.

Current directors registered by this company include: Hannah N. designated to this position in 2023, Charon W. designated to this position on 1st January 2023, Melissa S. designated to this position in 2023 in January and 10 other members of the Management Board who might be found within the Company Staff section of our website.

Financial data based on annual reports

Company staff

Hannah N.

Role: Director

Appointed: 25 January 2023

Latest update: 8 January 2024

Charon W.

Role: Director

Appointed: 01 January 2023

Latest update: 8 January 2024

Melissa S.

Role: Director

Appointed: 01 January 2023

Latest update: 8 January 2024

Sumit V.

Role: Director

Appointed: 01 March 2020

Latest update: 8 January 2024

Keleigh A.

Role: Director

Appointed: 01 August 2018

Latest update: 8 January 2024

Stuart S.

Role: Director

Appointed: 01 December 2017

Latest update: 8 January 2024

Rakesh P.

Role: Director

Appointed: 01 October 2017

Latest update: 8 January 2024

John A.

Role: Director

Appointed: 01 February 2017

Latest update: 8 January 2024

Melanie A.

Role: Director

Appointed: 12 June 2014

Latest update: 8 January 2024

Heather H.

Role: Director

Appointed: 12 June 2014

Latest update: 8 January 2024

Kirk M.

Role: Director

Appointed: 12 June 2014

Latest update: 8 January 2024

Nic R.

Role: Director

Appointed: 12 June 2014

Latest update: 8 January 2024

Gordon W.

Role: Director

Appointed: 12 June 2014

Latest update: 8 January 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 12 June 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

NHS Organisations

Independent Sector Organisation in Swadlincote

Address: High Street, Measham, Swadlincote, Derbyshire

Post code: DE12 7HR

Clinic in Swadlincote

Address: High Street, Measham, Swadlincote, Derbyshire

Post code: DE12 7HR

data collected from NHS.uk (updated: 23 August 2021 4:14)

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

Measham Medical Unit High Street

Post code:

DE12 7HR

City / Town:

Measham

HQ address,
2016

Address:

Measham Medical Unit High Street

Post code:

DE12 7HR

City / Town:

Measham

Accountant/Auditor,
2016 - 2015

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
9
Company Age

Closest Companies - by postcode