Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GBPRIMARYCARE LIMITED
Company Information for

GBPRIMARYCARE LIMITED

9TH FLOOR COBALT SQUARE, 83-85 HAGLEY ROAD, BIRMINGHAM, B16 8QG,
Company Registration Number
05620577
Private Limited Company
Active

Company Overview

About Gbprimarycare Ltd
GBPRIMARYCARE LIMITED was founded on 2005-11-11 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gbprimarycare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GBPRIMARYCARE LIMITED
 
Legal Registered Office
9TH FLOOR COBALT SQUARE
83-85 HAGLEY ROAD
BIRMINGHAM
B16 8QG
Other companies in B16
 
Filing Information
Company Number 05620577
Company ID Number 05620577
Date formed 2005-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884247982  
Last Datalog update: 2024-03-07 02:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GBPRIMARYCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GBPRIMARYCARE LIMITED
The following companies were found which have the same name as GBPRIMARYCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GBPRIMARYCARE (SWH) LIMITED 9TH FLOOR COBALT SQUARE 83-85 HAGLEY ROAD BIRMINGHAM B16 8QG Active Company formed on the 2007-11-26

Company Officers of GBPRIMARYCARE LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY LUCY JUDE DEELEY
Director 2016-02-22
CHARLOTTE SOPHIE ELLEN DOUGLASS
Director 2018-04-24
ELAINE EE LENG SIEW
Director 2005-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SHELDRAKE
Director 2014-01-23 2018-04-23
ACHAL PRAKASH BHUWANIA
Director 2014-03-31 2016-02-22
STANLEY ADRIAN SELLERS
Director 2007-08-02 2014-03-31
SIMON DAVID ACKLAM
Director 2009-08-03 2014-01-23
PAUL JAMES MCGIRK
Director 2011-07-28 2013-02-20
ADRIAN JOHN FARRANT
Director 2010-10-05 2011-07-28
ASSURA CORPORATE SERVICES LIMITED
Company Secretary 2009-05-22 2010-02-25
STUART LIONEL GAVURIN
Director 2005-11-11 2009-08-03
KATHRYN MARY COLEY
Company Secretary 2007-08-02 2009-03-09
ELAINE EE LENG SIEW
Company Secretary 2005-11-11 2007-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE PLC Director 2018-06-18 CURRENT 1997-01-16 Active
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE HOLDINGS LIMITED Director 2018-06-18 CURRENT 1998-11-24 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 1 LIMITED Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP LTD Director 2016-02-22 CURRENT 2012-12-10 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2016-02-22 CURRENT 2014-11-07 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY PRYDIUM LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2008-12-22 Active
ROSEMARY LUCY JUDE DEELEY ARDEN ESTATE PARTNERSHIPS LTD Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY GBCONSORTIUM 2 LIMITED Director 2016-02-22 CURRENT 2004-09-28 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE (SWH) LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2010-03-03 Active
ROSEMARY LUCY JUDE DEELEY ARDEN COMMUNITY CARE LIMITED Director 2016-02-22 CURRENT 2014-10-23 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (HOLDINGS) LIMITED Director 2016-02-03 CURRENT 2000-10-25 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (2001) LIMITED Director 2016-02-03 CURRENT 2000-12-11 Active
ROSEMARY LUCY JUDE DEELEY EQUITIX (COPELAND) LIMITED Director 2016-02-03 CURRENT 2001-07-31 Active - Proposal to Strike off
ROSEMARY LUCY JUDE DEELEY EQUITIX (HOWDEN HOUSE) LIMITED Director 2016-01-03 CURRENT 1998-12-22 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2018-06-29 CURRENT 2015-01-07 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBPRIMARYCARE (SWH) LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SALFORD VILLAGE LIMITED Director 2018-05-16 CURRENT 2013-05-13 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS AGHOCO 1063 LIMITED Director 2018-05-09 CURRENT 2011-08-19 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS CCP FUNDCO 1 LIMITED Director 2018-04-24 CURRENT 2004-01-30 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS COVENTRY CARE PARTNERSHIP LTD Director 2018-04-24 CURRENT 2012-12-10 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2018-04-24 CURRENT 2014-11-07 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH EAST ESSEX FUNDCO LIMITED Director 2018-04-24 CURRENT 2007-04-05 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS PRYDIUM LIMITED Director 2018-04-24 CURRENT 2007-04-05 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ARDEN ESTATE PARTNERSHIPS LTD Director 2018-04-24 CURRENT 2004-01-30 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBCONSORTIUM 2 LIMITED Director 2018-04-24 CURRENT 2004-09-28 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS CCP FUNDCO 2 LIMITED Director 2018-04-24 CURRENT 2010-03-03 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ARDEN COMMUNITY CARE LIMITED Director 2018-04-24 CURRENT 2014-10-23 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2018-04-23 CURRENT 2008-12-22 Active
ELAINE EE LENG SIEW TELFORD RAMPARTS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ELAINE EE LENG SIEW TELFORD COMMERCIAL LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
ELAINE EE LENG SIEW HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2015-08-25 CURRENT 2011-05-11 Active
ELAINE EE LENG SIEW 3W TELFORD LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-03-29
ELAINE EE LENG SIEW LANGLEY PARK COMMERCIAL LIMITED Director 2014-12-18 CURRENT 2014-11-27 Liquidation
ELAINE EE LENG SIEW COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
ELAINE EE LENG SIEW FREELAND FLATLETS (MOSELEY) LIMITED Director 2014-06-30 CURRENT 1941-06-05 Active
ELAINE EE LENG SIEW COVENTRY CARE PARTNERSHIP LTD Director 2012-12-20 CURRENT 2012-12-10 Active
ELAINE EE LENG SIEW ESDA CONSULTANTS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
ELAINE EE LENG SIEW HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
ELAINE EE LENG SIEW ASSURA CTC LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2013-11-15
ELAINE EE LENG SIEW GB PARTNERSHIPS INVESTMENTS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
ELAINE EE LENG SIEW MERSEY CARE DEVELOPMENT COMPANY LIMITED Director 2010-09-13 CURRENT 2010-08-03 Dissolved 2015-05-19
ELAINE EE LENG SIEW CCP FUNDCO 1 LIMITED Director 2010-05-10 CURRENT 2004-01-30 Active
ELAINE EE LENG SIEW ARDEN ESTATE PARTNERSHIPS LTD Director 2010-05-10 CURRENT 2004-01-30 Active
ELAINE EE LENG SIEW CCP FUNDCO 2 LIMITED Director 2010-05-10 CURRENT 2010-03-03 Active
ELAINE EE LENG SIEW SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
ELAINE EE LENG SIEW SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW GBPRIMARYCARE (SWH) LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW SOUTH EAST ESSEX FUNDCO LIMITED Director 2007-04-25 CURRENT 2007-04-05 Active
ELAINE EE LENG SIEW PRYDIUM LIMITED Director 2007-04-25 CURRENT 2007-04-05 Active
ELAINE EE LENG SIEW GBCONSORTIUM 2 LIMITED Director 2007-01-12 CURRENT 2004-09-28 Active
ELAINE EE LENG SIEW GBCONSORTIUM 1 LIMITED Director 2007-01-12 CURRENT 2003-11-07 Active
ELAINE EE LENG SIEW GB PARTNERSHIPS LIMITED Director 2006-08-12 CURRENT 2001-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-03-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LUCY JUDE DEELEY
2023-01-18DIRECTOR APPOINTED MR JULIAN DENZIL SUTCLIFFE
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-03-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-02-18PSC05Change of details for Gbpartnerships Investments Limited as a person with significant control on 2019-02-18
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-05-02AP01DIRECTOR APPOINTED MS CHARLOTTE DOUGLASS
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ACHAL PRAKASH BHUWANIA
2016-02-26AP01DIRECTOR APPOINTED MISS ROSEMARY LUCY JUDE DEELEY
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-27CH01Director's details changed for Mr Peter John Sheldrake on 2015-08-27
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-14AR0111/11/14 ANNUAL RETURN FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England
2014-04-15AP01DIRECTOR APPOINTED MR ACHAL PRAKASH BHUWANIA
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SELLERS
2014-01-24AP01DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ACKLAM
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM 75 Colmore Row Birmingham B3 2AP
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-28AR0111/11/13 ANNUAL RETURN FULL LIST
2013-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-11CH01Director's details changed for Mr Stanley Adrian Sellers on 2013-09-11
2013-06-05AUDAUDITOR'S RESIGNATION
2013-05-17AUDAUDITOR'S RESIGNATION
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGIRK
2012-11-12AR0111/11/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE EE LENG SIEW / 11/11/2012
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-15AR0111/11/11 FULL LIST
2011-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-19AP01DIRECTOR APPOINTED MR PAUL JAMES MCGIRK
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FARRANT
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ADRIAN SELLERS / 25/07/2011
2010-11-17AR0111/11/10 FULL LIST
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-06AP01DIRECTOR APPOINTED MR ADRIAN JOHN FARRANT
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 3300 DARESBURY BUSINESS PARK WARRINGTON CHESHIRE WA4 4HS
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY ASSURA CORPORATE SERVICES LIMITED
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-19AR0111/11/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ACKLAM / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ACKLAM / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE SIEW / 06/10/2009
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR STUART GAVURIN
2009-08-17288aDIRECTOR APPOINTED SIMON DAVID ACKLAM
2009-06-15288aSECRETARY APPOINTED ASSURA CORPORATE SERVICES LIMITED
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE SIEW / 19/05/2009
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 2ND FLOOR 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB
2009-03-28288bAPPOINTMENT TERMINATED SECRETARY KATHRYN COLEY
2009-03-04363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-11-28363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-09-20288bSECRETARY RESIGNED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW SECRETARY APPOINTED
2007-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20123NC INC ALREADY ADJUSTED 02/08/07
2007-09-20RES04£ NC 100/10000 02/08/
2007-09-2088(2)RAD 09/08/07--------- £ SI 9998@1=9998 £ IC 2/10000
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-12363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-12-22225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: VALENCY HOUSE, BATCHWORTH LANE NORTHWOOD MIDDLESEX HA6 3HP
2005-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GBPRIMARYCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GBPRIMARYCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GBPRIMARYCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GBPRIMARYCARE LIMITED

Intangible Assets
Patents
We have not found any records of GBPRIMARYCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GBPRIMARYCARE LIMITED
Trademarks
We have not found any records of GBPRIMARYCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBPRIMARYCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GBPRIMARYCARE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GBPRIMARYCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GBPRIMARYCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GBPRIMARYCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.