The Manchester Primary Care Partnership Limited MANCHESTER


The Manchester Primary Care Partnership started in year 2015 as Private Limited Company with registration number 09438725. The The Manchester Primary Care Partnership company has been functioning successfully for nine years now and its status is active. The firm's office is based in Manchester at Victoria Mill 10 Lower Vickers Street. Postal code: M40 7LH.

Currently there are 4 directors in the the firm, namely Santosh G., Vishal M. and Colin T. and others. In addition one secretary - Colin T. - is with the company. As of 16 June 2024, there were 10 ex directors - Douglas J., Amjad A. and others listed below. There were no ex secretaries.

The Manchester Primary Care Partnership Limited Address / Contact

Office Address Victoria Mill 10 Lower Vickers Street
Office Address2 Miles Platting
Town Manchester
Post code M40 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09438725
Date of Incorporation Fri, 13th Feb 2015
Industry General medical practice activities
Industry Specialists medical practice activities
End of financial Year 1st April
Company age 9 years old
Account next due date Mon, 1st Jan 2024 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Santosh G.

Position: Director

Appointed: 01 September 2019

Colin T.

Position: Secretary

Appointed: 29 March 2016

Vishal M.

Position: Director

Appointed: 25 March 2015

Colin T.

Position: Director

Appointed: 25 March 2015

Kathleen T.

Position: Director

Appointed: 25 March 2015

Douglas J.

Position: Director

Appointed: 01 November 2019

Resigned: 31 December 2020

Amjad A.

Position: Director

Appointed: 01 April 2019

Resigned: 31 August 2019

Robert D.

Position: Director

Appointed: 01 November 2017

Resigned: 31 October 2020

Angus M.

Position: Director

Appointed: 01 November 2016

Resigned: 01 November 2019

Susan H.

Position: Director

Appointed: 01 June 2016

Resigned: 31 October 2016

Jayne D.

Position: Director

Appointed: 13 April 2016

Resigned: 31 October 2017

Sohail M.

Position: Director

Appointed: 25 March 2015

Resigned: 31 March 2019

Simon B.

Position: Director

Appointed: 25 March 2015

Resigned: 20 May 2016

Phillip C.

Position: Director

Appointed: 25 March 2015

Resigned: 29 March 2016

Scott B.

Position: Director

Appointed: 13 February 2015

Resigned: 25 March 2015

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Central Manchester Networks Ltd from Manchester, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Smgpf Ltd that put Manchester, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Northen Health Gppo Ltd, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Central Manchester Networks Ltd

167 Slade Lane, Manchester, M19 2AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08781483
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Smgpf Ltd

Borchard Medical Centre 67 Whitchurch Road, Manchester, M20 1EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08540310
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Northen Health Gppo Ltd

Oak House 47 Graham Street, Manchester, M11 3BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09337374
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Worth8 974       
Balance Sheet
Cash Bank In Hand1 134 679       
Cash Bank On Hand1 134 6791 112 9021 617 0401 690 611720 793713 511483 797183 058
Current Assets2 232 4581 228 5393 857 4222 546 8631 362 984913 388692 702413 257
Debtors1 097 779115 6372 240 382856 252642 191199 877208 905230 199
Property Plant Equipment   8 0408 0406 0304 020 
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve8 971       
Shareholder Funds8 974       
Other
Accrued Liabilities33 53323 86919 629142 796427 113267 364265 554199 068
Accumulated Depreciation Impairment Property Plant Equipment 29 61729 61729 61729 6172 0104 0206 030
Average Number Employees During Period 891411755
Corporation Tax Payable2 8624 59312 22115 34314 7193 889  
Corporation Tax Recoverable      50 53434 720
Creditors2 223 4841 204 1303 780 5812 421 4431 173 637707 690671 910401 520
Creditors Due Within One Year2 223 484       
Increase From Depreciation Charge For Year Property Plant Equipment 29 617   2 0102 0102 010
Net Current Assets Liabilities8 97424 40976 841125 420189 347205 69820 79211 737
Number Shares Allotted3       
Other Taxation Social Security Payable     4 165 4 313
Par Value Share1       
Prepayments Accrued Income  117 309209 845172 85256 59725 85636 857
Property Plant Equipment Gross Cost 29 61729 61737 65737 6578 0408 040 
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions27 989       
Tangible Fixed Assets Cost Or Valuation7 668       
Tangible Fixed Assets Depreciation7 668       
Tangible Fixed Assets Depreciation Charged In Period7 668       
Total Additions Including From Business Combinations Property Plant Equipment 49 296 8 040    
Total Assets Less Current Liabilities8 97424 40976 841133 460197 387211 72824 81213 747
Trade Creditors Trade Payables1 041 926755 6682 856 9041 628 545268 66014 0694 2125 220
Trade Debtors Trade Receivables1 097 779115 6372 123 073646 407469 339143 280132 515158 622
Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 617  
Disposals Property Plant Equipment     29 617  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, March 2024
Free Download (9 pages)

Company search