LOWER STREET PRIMARY CARE CENTRE LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8DN

Company number 05677392
Status Active
Incorporation Date 17 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PROSPECT HOUSE, 121 LOWER STREET, KETTERING, NORTHAMPTONSHIRE, NN16 8DN
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 no member list. The most likely internet sites of LOWER STREET PRIMARY CARE CENTRE LIMITED are www.lowerstreetprimarycarecentre.co.uk, and www.lower-street-primary-care-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Corby Rail Station is 6.4 miles; to Wellingborough Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lower Street Primary Care Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05677392. Lower Street Primary Care Centre Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of Lower Street Primary Care Centre Limited is Prospect House 121 Lower Street Kettering Northamptonshire Nn16 8dn. . BALLOCH, Clark Balfour, Dr is a Director of the company. BRYANT, Kathryn Muriel, Dr is a Director of the company. KAPUR, Rajan Kishan, Dr is a Director of the company. MCMANUS, John Brendan, Dr is a Director of the company. Secretary BRYCELAND, Carol Mary has been resigned. Secretary HEATH, Maureen has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director AHERNE, John Joseph, Dr has been resigned. Director AKHTAR, Mohammed Zahid, Dr has been resigned. Director BALLOCH, Clark Balfour, Dr has been resigned. Director MONTGOMERIE, Roderick Alexander Kenneth, Dr has been resigned. Director NEILL, Lesley Gary, Dr has been resigned. Director POGGI, Raffaella Vittoria, Dr has been resigned. Director POGGI, Raffaella Vittoria, Dr has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
BALLOCH, Clark Balfour, Dr
Appointed Date: 30 September 2013
68 years old

Director
BRYANT, Kathryn Muriel, Dr
Appointed Date: 17 January 2006
67 years old

Director
KAPUR, Rajan Kishan, Dr
Appointed Date: 30 June 2015
61 years old

Director
MCMANUS, John Brendan, Dr
Appointed Date: 17 January 2006
58 years old

Resigned Directors

Secretary
BRYCELAND, Carol Mary
Resigned: 22 January 2009
Appointed Date: 17 January 2006

Secretary
HEATH, Maureen
Resigned: 28 May 2008
Appointed Date: 17 January 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 January 2006
Appointed Date: 17 January 2006

Director
AHERNE, John Joseph, Dr
Resigned: 31 August 2010
Appointed Date: 28 October 2008
74 years old

Director
AKHTAR, Mohammed Zahid, Dr
Resigned: 30 September 2013
Appointed Date: 09 January 2013
47 years old

Director
BALLOCH, Clark Balfour, Dr
Resigned: 09 January 2013
Appointed Date: 01 March 2012
68 years old

Director
MONTGOMERIE, Roderick Alexander Kenneth, Dr
Resigned: 30 June 2015
Appointed Date: 10 March 2008
50 years old

Director
NEILL, Lesley Gary, Dr
Resigned: 10 March 2008
Appointed Date: 17 January 2006
67 years old

Director
POGGI, Raffaella Vittoria, Dr
Resigned: 01 March 2012
Appointed Date: 01 September 2010
57 years old

Director
POGGI, Raffaella Vittoria, Dr
Resigned: 28 October 2008
Appointed Date: 17 January 2006
57 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 January 2006
Appointed Date: 17 January 2006

LOWER STREET PRIMARY CARE CENTRE LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 17 January 2016 no member list
01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Appointment of Dr Rajan Kishan Kapur as a director on 30 June 2015
...
... and 47 more events
15 Mar 2006
New secretary appointed
15 Mar 2006
New director appointed
31 Jan 2006
Secretary resigned
31 Jan 2006
Director resigned
17 Jan 2006
Incorporation

LOWER STREET PRIMARY CARE CENTRE LIMITED Charges

25 January 2008
Debenture
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…