General Practice Alliance Limited NORTHAMPTON


Founded in 2014, General Practice Alliance, classified under reg no. 08908704 is an active company. Currently registered at 129 Hazeldene Road NN2 7PB, Northampton the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 6 directors, namely Ian S., David S. and Azhar Z. and others. Of them, Daniel M., Elizabeth P. have been with the company the longest, being appointed on 24 February 2014 and Ian S. has been with the company for the least time - from 23 March 2018. As of 27 April 2024, there were 7 ex directors - Simon T., Mark M. and others listed below. There were no ex secretaries.

General Practice Alliance Limited Address / Contact

Office Address 129 Hazeldene Road
Town Northampton
Post code NN2 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08908704
Date of Incorporation Mon, 24th Feb 2014
Industry General medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Ian S.

Position: Director

Appointed: 23 March 2018

David S.

Position: Director

Appointed: 31 December 2016

Azhar Z.

Position: Director

Appointed: 31 December 2015

Dipesh N.

Position: Director

Appointed: 18 December 2014

Daniel M.

Position: Director

Appointed: 24 February 2014

Elizabeth P.

Position: Director

Appointed: 24 February 2014

Simon T.

Position: Director

Appointed: 18 December 2014

Resigned: 31 December 2015

Mark M.

Position: Director

Appointed: 18 December 2014

Resigned: 31 December 2015

Mark B.

Position: Director

Appointed: 18 December 2014

Resigned: 31 December 2016

Jamie G.

Position: Director

Appointed: 18 December 2014

Resigned: 31 July 2019

Gareth W.

Position: Director

Appointed: 24 February 2014

Resigned: 18 December 2014

Joanne E.

Position: Director

Appointed: 24 February 2014

Resigned: 30 January 2017

Susan H.

Position: Director

Appointed: 24 February 2014

Resigned: 23 March 2018

People with significant control

The register of persons with significant control that own or control the company includes 8 names. As BizStats established, there is Ian S. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Dipesh N. This PSC has significiant influence or control over the company,. The third one is Elizabeth M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ian S.

Notified on 23 March 2018
Nature of control: significiant influence or control

Dipesh N.

Notified on 1 January 2017
Nature of control: significiant influence or control

Elizabeth M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Daniel M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Azhar Z.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 1 January 2017
Ceased on 30 September 2023
Nature of control: significiant influence or control

Jamie G.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Susan H.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 6th, January 2024
Free Download (9 pages)

Company search

Advertisements