Primary Care North East Community Interest Company DERBY


Primary Care North East Community Interest Company started in year 2008 as Community Interest Company with registration number 06769394. The Primary Care North East Community Interest Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Derby at Cardinal Square First Floor - West. Postal code: DE1 3QT.

Currently there are 4 directors in the the firm, namely Andrew G., Wendy L. and Trevor W. and others. In addition one secretary - John C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Primary Care North East Community Interest Company Address / Contact

Office Address Cardinal Square First Floor - West
Office Address2 10 Nottingham Road
Town Derby
Post code DE1 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06769394
Date of Incorporation Tue, 9th Dec 2008
Industry General medical practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

John C.

Position: Secretary

Appointed: 02 January 2018

Andrew G.

Position: Director

Appointed: 18 December 2017

Wendy L.

Position: Director

Appointed: 24 October 2017

Trevor W.

Position: Director

Appointed: 24 March 2009

Shelagh S.

Position: Director

Appointed: 09 December 2008

Bpe Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2017

Resigned: 02 January 2018

Lisa B.

Position: Director

Appointed: 24 October 2017

Resigned: 01 February 2024

Gloria C.

Position: Director

Appointed: 24 October 2017

Resigned: 31 December 2022

Carl M.

Position: Secretary

Appointed: 10 May 2015

Resigned: 24 October 2017

Brian P.

Position: Secretary

Appointed: 15 December 2009

Resigned: 10 May 2015

John H.

Position: Secretary

Appointed: 24 February 2009

Resigned: 15 December 2009

Michael H.

Position: Director

Appointed: 24 February 2009

Resigned: 27 November 2018

John H.

Position: Director

Appointed: 24 February 2009

Resigned: 18 December 2017

Denis F.

Position: Director

Appointed: 24 February 2009

Resigned: 03 October 2013

Christopher T.

Position: Director

Appointed: 09 December 2008

Resigned: 10 March 2014

Roanna G.

Position: Director

Appointed: 09 December 2008

Resigned: 24 February 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Vocare Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Michael H. This PSC owns 50,01-75% shares.

Vocare Limited

Vocare House Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 09933257
Notified on 16 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael H.

Notified on 6 April 2016
Ceased on 16 August 2017
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 11th, January 2024
Free Download (10 pages)

Company search