Richmond General Practice Alliance Limited HAMPTON WICK


Richmond General Practice Alliance started in year 2014 as Private Limited Company with registration number 09290833. The Richmond General Practice Alliance company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Hampton Wick at Tudor House. Postal code: KT1 4DY.

The firm has 4 directors, namely Justin W., Shiv V. and Subir B. and others. Of them, Subir B., Michelle N. have been with the company the longest, being appointed on 1 August 2017 and Justin W. and Shiv V. have been with the company for the least time - from 3 February 2023. As of 11 July 2025, there were 11 ex directors - Sherif A., Nicholas G. and others listed below. There were no ex secretaries.

Richmond General Practice Alliance Limited Address / Contact

Office Address Tudor House
Office Address2 26 Upper Teddington Road
Town Hampton Wick
Post code KT1 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09290833
Date of Incorporation Fri, 31st Oct 2014
Industry General medical practice activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Justin W.

Position: Director

Appointed: 03 February 2023

Shiv V.

Position: Director

Appointed: 03 February 2023

Subir B.

Position: Director

Appointed: 01 August 2017

Michelle N.

Position: Director

Appointed: 01 August 2017

Sherif A.

Position: Director

Appointed: 01 April 2019

Resigned: 31 October 2019

Nicholas G.

Position: Director

Appointed: 01 April 2019

Resigned: 10 May 2023

Karina K.

Position: Director

Appointed: 30 September 2018

Resigned: 30 June 2020

Deborah T.

Position: Director

Appointed: 01 August 2016

Resigned: 31 March 2017

Alexandra S.

Position: Director

Appointed: 21 October 2015

Resigned: 30 June 2020

Alexander N.

Position: Director

Appointed: 21 October 2015

Resigned: 31 May 2016

Neil J.

Position: Director

Appointed: 21 October 2015

Resigned: 31 August 2021

Laura J.

Position: Director

Appointed: 21 October 2015

Resigned: 30 September 2018

Karina K.

Position: Director

Appointed: 21 October 2015

Resigned: 31 July 2017

Kieran O.

Position: Director

Appointed: 21 October 2015

Resigned: 01 December 2018

Darren T.

Position: Director

Appointed: 31 October 2014

Resigned: 30 September 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth46 854193 230       
Balance Sheet
Cash Bank In Hand108 984412 990       
Cash Bank On Hand 412 990378 897793 2921 048 767964 218922 9231 982 3372 304 875
Current Assets1 616 355860 171791 875993 7561 497 2341 544 1742 598 8053 242 9023 069 341
Debtors1 507 371447 181412 978200 464448 467579 9561 675 8821 260 565764 466
Net Assets Liabilities    433 670464 989633 1451 187 7231 284 454
Net Assets Liabilities Including Pension Asset Liability46 854193 230       
Other Debtors  15 58519 78039 90136 42486 62737 97932 556
Property Plant Equipment     10 70417 9876 531 
Reserves/Capital
Called Up Share Capital2 0382 038       
Profit Loss Account Reserve44 816191 192       
Shareholder Funds46 854193 230       
Other
Accumulated Depreciation Impairment Property Plant Equipment     5 27216 72828 18434 715
Average Number Employees During Period  881020262113
Creditors 465 170381 514574 8001 063 5641 087 8551 980 2292 060 0771 784 887
Creditors Due After One Year201 771201 771       
Creditors Due Within One Year1 367 730465 170       
Increase From Depreciation Charge For Year Property Plant Equipment     5 27211 45611 4566 531
Net Current Assets Liabilities248 625395 001410 361418 956433 670456 319618 5761 182 8251 284 454
Number Shares Allotted 203 809       
Other Creditors 346 335249 800367 724597 928509 2691 035 384728 12218 239
Other Taxation Social Security Payable 38 7338 7525 5583 13235 33035 810128 12523 381
Par Value Share 0       
Property Plant Equipment Gross Cost     15 97634 71534 715 
Provisions For Liabilities Balance Sheet Subtotal     2 0343 4181 633 
Share Capital Allotted Called Up Paid2 0382 038       
Total Assets Less Current Liabilities248 625395 001410 361418 956433 670467 023636 5631 189 3561 284 454
Trade Creditors Trade Payables 80 102122 962201 518462 504543 256909 0351 203 8301 743 267
Trade Debtors Trade Receivables 447 181397 393180 684408 566543 5321 589 2551 222 586731 910
Total Additions Including From Business Combinations Property Plant Equipment     15 97618 739  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates Thu, 31st Oct 2024
filed on: 4th, November 2024
Free Download (7 pages)

Company search

Advertisements