Company NameSunderland Gp Alliance Limited
Company StatusActive
Company Number09039776
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Martin Paul Weatherhead
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rmt Acountants And Business Advisors Ltd Gosfo
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameDr James Patrick Bell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameDr Rory Mackinnon
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(1 year, 11 months after company formation)
Appointment Duration8 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameMrs April Place
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameDr Tracey Ann Lucas
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameDr Fadi Nabil Guindy Khalil
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameDr Giridhar Raja  Reddy Bethapudi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameDr Carol Aitken
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameDr Olagoke Aiyegbayo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressC/O Rmt Acountants And Business Advisors Ltd Gosfo
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameDr Julia Cook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameDr Karthik Gellia
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSuite G Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameDr Fadi Khalil
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressC/O Rmt Acountants And Business Advisors Ltd Gosfo
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameDr Iain Gilmour
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressC/O Rmt Acountants And Business Advisors Ltd Gosfo
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameMrs Anne Lilley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(5 months after company formation)
Appointment Duration8 years (resigned 31 October 2022)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameMrs Dawn Innes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2020)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameDr Andrew John Devlin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2022)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameMr George Jonathan James Sumner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2023)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
Director NameDr John Charles Mackay
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2023)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA

Location

Registered AddressSecond Floor Business & Innovation Centre
Wearfield
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

11 January 2021Confirmation statement made on 22 November 2020 with updates (10 pages)
31 December 2020Appointment of Mrs April Place as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Dawn Innes as a director on 31 December 2020 (1 page)
4 August 2020Accounts for a small company made up to 31 March 2020 (11 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (12 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 October 2019Appointment of Dr Andrew John Devlin as a director on 9 October 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (10 pages)
20 May 2019Confirmation statement made on 9 May 2019 with updates (10 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Appointment of Mrs Dawn Innes as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Mrs Dawn Innes as a director on 21 September 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 January 2017Registered office address changed from Suite G Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Second Floor Business & Innovation Centre Wearfield Sunderland SR5 2TA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Suite G Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Second Floor Business & Innovation Centre Wearfield Sunderland SR5 2TA on 6 January 2017 (1 page)
5 December 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
5 December 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
4 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2,443.26
(12 pages)
4 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2,443.26
(12 pages)
27 April 2016Appointment of Dr Rory Mackinnon as a director on 21 April 2016 (2 pages)
27 April 2016Appointment of Dr Rory Mackinnon as a director on 21 April 2016 (2 pages)
20 April 2016Termination of appointment of Karthik Gellia as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Karthik Gellia as a director on 31 March 2016 (1 page)
2 April 2016Registered office address changed from Suite 118I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Suite G Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 2 April 2016 (1 page)
2 April 2016Registered office address changed from Suite 118I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Suite G Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 2 April 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 January 2016Registered office address changed from C/O Rmt Acountants and Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG to Suite 118I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 15 January 2016 (1 page)
15 January 2016Appointment of Dr James Patrick Bell as a director on 9 December 2015 (2 pages)
15 January 2016Registered office address changed from C/O Rmt Acountants and Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG to Suite 118I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 15 January 2016 (1 page)
15 January 2016Appointment of Dr James Patrick Bell as a director on 9 December 2015 (2 pages)
10 November 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2,495.61
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2,495.61
(4 pages)
9 November 2015Termination of appointment of Fadi Khalil as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Fadi Khalil as a director on 1 October 2015 (1 page)
27 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2,472.52
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2,472.52
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2,472.52
(4 pages)
27 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,443.26
(11 pages)
27 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,443.26
(11 pages)
3 June 2015Particulars of variation of rights attached to shares (3 pages)
3 June 2015Sub-division of shares on 29 April 2015 (5 pages)
3 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2
(4 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 29/04/2015
(4 pages)
3 June 2015Change of share class name or designation (2 pages)
3 June 2015Particulars of variation of rights attached to shares (3 pages)
3 June 2015Sub-division of shares on 29 April 2015 (5 pages)
3 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2,443.26
(4 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 29/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2,443.26
(4 pages)
3 June 2015Change of share class name or designation (2 pages)
22 December 2014Termination of appointment of Iain Gilmour as a director on 16 October 2014 (1 page)
22 December 2014Appointment of Anne Lilley as a director on 16 October 2014 (2 pages)
22 December 2014Appointment of Anne Lilley as a director on 16 October 2014 (2 pages)
22 December 2014Termination of appointment of Iain Gilmour as a director on 16 October 2014 (1 page)
25 July 2014Termination of appointment of Olagoke Aiyegbayo as a director on 18 July 2014 (1 page)
25 July 2014Termination of appointment of Olagoke Aiyegbayo as a director on 18 July 2014 (1 page)
21 July 2014Appointment of Dr Julia Cook as a director on 14 May 2014 (2 pages)
21 July 2014Appointment of Dr Julia Cook as a director on 14 May 2014 (2 pages)
10 July 2014Appointment of Dr Karthik Gellia as a director (2 pages)
10 July 2014Appointment of Dr Karthik Gellia as a director (2 pages)
9 July 2014Appointment of Dr Olagoke Aiyegbayo as a director (2 pages)
9 July 2014Appointment of Dr Fadi Khalil as a director (2 pages)
9 July 2014Appointment of Dr Fadi Khalil as a director (2 pages)
9 July 2014Appointment of Dr Olagoke Aiyegbayo as a director (2 pages)
2 July 2014Appointment of Dr Iain Gilmour as a director (2 pages)
2 July 2014Appointment of Dr Iain Gilmour as a director (2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
(14 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
(14 pages)