Dinnington Gp Pharma Limited
Private Limited Company
Dinnington Gp Pharma Limited
Anston Medical Centre Quarry Lane
North Anston
Sheffield
South Yorkshire
S25 4DB
Company Name | Dinnington Gp Pharma Limited |
---|
Company Status | Active |
---|
Company Number | 08293360 |
---|
Incorporation Date | 14 November 2012 (11 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Wakeco (461) Limited |
---|
Current Directors | 3 |
---|
Business Industry | Human Health and Social Work Activities |
---|
Business Activity | General Medical Practice Activities |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|
Next Return Due | 28 November 2024 (7 months from now) |
---|
Registered Address | Anston Medical Centre Quarry Lane North Anston Sheffield South Yorkshire S25 4DB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Rother Valley |
---|
Region | Yorkshire and The Humber |
---|
County | South Yorkshire |
---|
Built Up Area | Dinnington (Rotherham) |
---|
Parish | North and South Anston |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|
Next Return Due | 28 November 2024 (7 months from now) |
---|
SIC Industry | Human health and social work activities |
---|
SIC 2003 (8512) | Medical practice activities |
---|
SIC 2007 (86210) | General medical practice activities |
---|
19 November 2020 | Confirmation statement made on 14 November 2020 with updates | 6 pages |
---|
16 November 2020 | Notification of a person with significant control statement | 2 pages |
---|
16 November 2020 | Cessation of Brian John Robertson as a person with significant control on 31 March 2020 | 1 page |
---|
18 September 2020 | Total exemption full accounts made up to 31 March 2020 | 4 pages |
---|
2 April 2020 | Appointment of Dr Sampath Kumar Sukumar as a director on 1 April 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—