Sc & Vr Gp Alliance Limited WILMSLOW


Sc & Vr Gp Alliance started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09287071. The Sc & Vr Gp Alliance company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wilmslow at Rex Buildings. Postal code: SK9 1HY. Since 2016-09-19 Sc & Vr Gp Alliance Limited is no longer carrying the name South Cheshire Gp Alliance.

The company has 7 directors, namely Karen G., Tina B. and Keith M. and others. Of them, David S. has been with the company the longest, being appointed on 20 January 2016 and Karen G. has been with the company for the least time - from 1 April 2024. As of 9 June 2024, there were 10 ex directors - Rowena S., Richard S. and others listed below. There were no ex secretaries.

Sc & Vr Gp Alliance Limited Address / Contact

Office Address Rex Buildings
Office Address2 Alderley Road
Town Wilmslow
Post code SK9 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09287071
Date of Incorporation Wed, 29th Oct 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 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Karen G.

Position: Director

Appointed: 01 April 2024

Tina B.

Position: Director

Appointed: 01 January 2024

Keith M.

Position: Director

Appointed: 01 May 2023

Omar M.

Position: Director

Appointed: 01 May 2023

Imogen R.

Position: Director

Appointed: 01 November 2017

David H.

Position: Director

Appointed: 01 November 2017

David S.

Position: Director

Appointed: 20 January 2016

Rowena S.

Position: Director

Appointed: 01 January 2022

Resigned: 31 December 2022

Richard S.

Position: Director

Appointed: 02 November 2016

Resigned: 22 November 2023

Fiona K.

Position: Director

Appointed: 02 November 2016

Resigned: 31 January 2022

Judith P.

Position: Director

Appointed: 02 November 2016

Resigned: 30 September 2018

Robert B.

Position: Director

Appointed: 29 October 2014

Resigned: 29 October 2014

Paul U.

Position: Director

Appointed: 29 October 2014

Resigned: 01 November 2017

James P.

Position: Director

Appointed: 29 October 2014

Resigned: 30 September 2015

Helen C.

Position: Director

Appointed: 29 October 2014

Resigned: 01 November 2017

Delon B.

Position: Director

Appointed: 29 October 2014

Resigned: 14 September 2016

Jennifer K.

Position: Director

Appointed: 29 October 2014

Resigned: 29 October 2014

Company previous names

South Cheshire Gp Alliance September 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 559       
Balance Sheet
Cash Bank In Hand653 228       
Cash Bank On Hand653 228428 190747 173754 3851 286 3752 340 4833 209 4652 791 454
Current Assets1 281 9381 123 7321 027 4791 069 1631 476 5483 161 1943 327 6202 825 412
Debtors628 710695 542280 306314 778190 173820 711118 15533 958
Other Debtors628 710606 037259 441180 540152 923334 32581 50828 688
Reserves/Capital
Profit Loss Account Reserve29 559       
Shareholder Funds29 559       
Other
Accrued Income   56 074    
Accrued Liabilities1 51820 38636 75340 928123 39760 73492 34993 812
Accrued Liabilities Deferred Income 700  15 31115 311  
Accumulated Amortisation Impairment Intangible Assets 7041 4092 1132 8183 5223 522 
Average Number Employees During Period45865555
Bills Exchange Payable     232 903485 702346 963
Corporation Tax Payable7 390 62 76067 778  3 651 
Corporation Tax Recoverable 6 7415 225 4 5664 5664 5664 595
Creditors1 252 3791 124 659754 754777 5861 359 4222 917 8503 039 9972 541 373
Creditors Due Within One Year1 252 379       
Increase From Amortisation Charge For Year Intangible Assets 704705704705704  
Intangible Assets 2 8182 1131 409704   
Intangible Assets Gross Cost 3 5223 5223 5223 5223 5223 522 
Net Current Assets Liabilities29 559-927272 725291 577117 126243 344287 623284 039
Other Creditors 24 1978 8416 379 1 992 143 043
Other Taxation Social Security Payable  8 2453 62324 2376 2306 0995 849
Prepayments Accrued Income 82 76415 64078 16432 684481 82032 081675
Total Additions Including From Business Combinations Intangible Assets 3 522      
Total Assets Less Current Liabilities29 5591 891274 838292 986117 830243 344287 623284 039
Trade Creditors Trade Payables36 244143 168131 531256 015566 3121 699 5021 159 774612 452

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
New director was appointed on 2024-04-01
filed on: 2nd, April 2024
Free Download (2 pages)

Company search

Advertisements