GP CARE UK LIMITED
BRISTOL BONDCO 1248 LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 5SG

Company number 06517384
Status Active
Incorporation Date 28 February 2008
Company Type Private Limited Company
Address CHRISTCHURCH MEDICAL CENTRE NORTH STREET, DOWNEND, BRISTOL, BS16 5SG
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Ian David Morgan on 28 February 2017; Appointment of Mr Andrew Griffin Manning as a director on 9 January 2017. The most likely internet sites of GP CARE UK LIMITED are www.gpcareuk.co.uk, and www.gp-care-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.1 miles; to Keynsham Rail Station is 4.7 miles; to Bath Spa Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gp Care Uk Limited is a Private Limited Company. The company registration number is 06517384. Gp Care Uk Limited has been working since 28 February 2008. The present status of the company is Active. The registered address of Gp Care Uk Limited is Christchurch Medical Centre North Street Downend Bristol Bs16 5sg. . CRICHTON, Neil Rothne, Dr is a Director of the company. KELLY, Annie Christine is a Director of the company. MANNING, Andrew Griffin is a Director of the company. MCCARTHY, Catherine is a Director of the company. MORGAN, Ian David is a Director of the company. WHATELEY, Adam is a Director of the company. YATES, Philip Andrew, Dr is a Director of the company. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director BONDLAW DIRECTORS LIMITED has been resigned. Director BOWEN, Niall Thomas has been resigned. Director BRADLEY, Simon Nicholas, Dr has been resigned. Director BUCKLEY, Carole, Dr has been resigned. Director CHICK, Linda Georgina has been resigned. Director HOLBROOK, Judy has been resigned. Director KELLY, Annie Christine has been resigned. Director MCCARTHY, Philip Gerard, Dr has been resigned. Director MUGFORD, Paul has been resigned. Director REASON, Garry Martin has been resigned. Director TARNOWSKI, Josephine Alice has been resigned. Director TWEEDALE, Roger has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
CRICHTON, Neil Rothne, Dr
Appointed Date: 23 April 2008
70 years old

Director
KELLY, Annie Christine
Appointed Date: 03 September 2012
63 years old

Director
MANNING, Andrew Griffin
Appointed Date: 09 January 2017
59 years old

Director
MCCARTHY, Catherine
Appointed Date: 23 April 2008
71 years old

Director
MORGAN, Ian David
Appointed Date: 01 April 2015
56 years old

Director
WHATELEY, Adam
Appointed Date: 26 October 2016
56 years old

Director
YATES, Philip Andrew, Dr
Appointed Date: 23 April 2008
69 years old

Resigned Directors

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 31 December 2012
Appointed Date: 28 February 2008

Director
BONDLAW DIRECTORS LIMITED
Resigned: 23 April 2008
Appointed Date: 28 February 2008

Director
BOWEN, Niall Thomas
Resigned: 31 December 2014
Appointed Date: 16 May 2011
80 years old

Director
BRADLEY, Simon Nicholas, Dr
Resigned: 31 December 2012
Appointed Date: 23 April 2008
69 years old

Director
BUCKLEY, Carole, Dr
Resigned: 30 October 2015
Appointed Date: 23 April 2008
70 years old

Director
CHICK, Linda Georgina
Resigned: 30 April 2015
Appointed Date: 28 March 2011
71 years old

Director
HOLBROOK, Judy
Resigned: 21 September 2011
Appointed Date: 23 April 2008
65 years old

Director
KELLY, Annie Christine
Resigned: 03 September 2012
Appointed Date: 03 September 2012
63 years old

Director
MCCARTHY, Philip Gerard, Dr
Resigned: 31 January 2013
Appointed Date: 23 April 2008
67 years old

Director
MUGFORD, Paul
Resigned: 21 September 2011
Appointed Date: 23 April 2008
77 years old

Director
REASON, Garry Martin
Resigned: 30 October 2015
Appointed Date: 01 April 2015
66 years old

Director
TARNOWSKI, Josephine Alice
Resigned: 27 July 2011
Appointed Date: 23 April 2008
73 years old

Director
TWEEDALE, Roger
Resigned: 30 April 2014
Appointed Date: 23 April 2008
60 years old

GP CARE UK LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Mar 2017
Director's details changed for Mr Ian David Morgan on 28 February 2017
01 Feb 2017
Appointment of Mr Andrew Griffin Manning as a director on 9 January 2017
05 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 91 more events
07 May 2008
Director appointed dr simon nicholas bradley
07 May 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities

05 Apr 2008
Memorandum and Articles of Association
28 Mar 2008
Company name changed bondco 1248 LIMITED\certificate issued on 02/04/08
28 Feb 2008
Incorporation