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

MINDEN FAMILY PRACTICES LTD

MOORGATE PRIMARY CARE CENTRE, 22 DERBY WAY, BURY, LANCASHIRE, BL9 0NJ,
Company Registration Number
00956175
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Minden Family Practices Ltd
MINDEN FAMILY PRACTICES LTD was founded on 1969-06-13 and has its registered office in Bury. The organisation's status is listed as "Active - Proposal to Strike off". Minden Family Practices Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MINDEN FAMILY PRACTICES LTD
 
Legal Registered Office
MOORGATE PRIMARY CARE CENTRE
22 DERBY WAY
BURY
LANCASHIRE
BL9 0NJ
Other companies in BL9
 
Previous Names
MINDEN MEDICAL SERVICES LIMITED15/10/2008
Filing Information
Company Number 00956175
Company ID Number 00956175
Date formed 1969-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:23:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINDEN FAMILY PRACTICES LTD
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.

Company Officers of MINDEN FAMILY PRACTICES LTD

Current Directors
Officer Role Date Appointed
MARC ALEXANDER CHAPMAN
Director 2010-04-01
ALISON RUTH DE VIAL
Director 1993-12-31
PAUL JOHN MASSEY
Director 2015-09-01
ANGELA MICHELLE NORMAN
Director 1996-09-30
BRIJESHKUMAR AMRATBHAI PATEL
Director 2015-10-01
KIRAN RAZA
Director 2008-04-01
PRIYANKA SAXENA
Director 2008-04-01
RAJEEV SAXENA
Director 2008-04-01
CHANDRA SHEKAR
Director 2001-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY MARION BOWDEN
Director 2008-04-01 2016-09-30
DAVID MICHAEL SUTCLIFFE
Director 2012-10-01 2016-06-30
AUDREY GIBSON
Director 1993-12-31 2016-03-31
PETER ANTHONY RICHARDS
Director 1998-10-01 2015-09-30
PATRICIA JACQUELINE JOSEPH
Director 1990-12-03 2015-03-31
MICHELLE ARMSTRONG
Director 2008-04-01 2014-06-30
PETER DAVID BULL
Director 2008-04-01 2012-10-01
PATRICIA FLORENCE FLETCHER
Company Secretary 1990-12-03 2008-03-31
DEREK PETER FLETCHER
Director 1993-12-31 2008-03-31
PATRICIA FLORENCE FLETCHER
Director 1990-12-03 2008-03-31
GILLIAN EVE RIMMINGTON
Director 1990-12-03 2007-09-30
PADMA SHEKAR
Director 1990-12-03 2001-05-01
HELEN DEAKIN
Director 1990-12-03 1998-10-01
EVELYN JANET JENKINS
Director 1990-12-03 1996-09-30
MYRA BRIGID DEMETRIOU
Director 1990-12-03 1993-09-30
MABEL JOSEPHINE COLE
Director 1990-12-03 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIJESHKUMAR AMRATBHAI PATEL BRICK HOMES LIMITED Director 2018-02-19 CURRENT 2017-08-09 Active
BRIJESHKUMAR AMRATBHAI PATEL GANESHA HEALTHCARE LIMITED Director 2012-09-26 CURRENT 2012-09-26 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
2024-03-12Compulsory strike-off action has been suspended
2024-02-20FIRST GAZETTE notice for compulsory strike-off
2023-03-22Compulsory strike-off action has been discontinued
2023-03-22Compulsory strike-off action has been discontinued
2023-03-21CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-10CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRA SHEKAR
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-12-06AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 5100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY GIBSON
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTCLIFFE
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BOWDEN
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 5100
2015-12-24AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-24AP01DIRECTOR APPOINTED DR BRIJESHKUMAR AMRATBHAI PATEL
2015-12-24AP01DIRECTOR APPOINTED MR PAUL JOHN MASSEY
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDS
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JOSEPH
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 5100
2014-12-29AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ARMSTRONG
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 5100
2013-12-03AR0128/11/13 ANNUAL RETURN FULL LIST
2013-01-22AR0128/11/12 ANNUAL RETURN FULL LIST
2013-01-22AP01DIRECTOR APPOINTED DR DAVID SUTCLIFFE
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BULL
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0128/11/11 ANNUAL RETURN FULL LIST
2011-11-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0128/11/10 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED DR MARC ALEXANDER CHAPMAN
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHANDRA SHEKAR / 01/04/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RAJEEV SAXENA / 01/04/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PRIYANKA SAXENA / 01/04/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY RICHARDS / 01/04/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KIRAN RAZA / 01/04/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MICHELLE NORMAN / 01/04/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JACQUELINE JOSEPH / 01/04/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY GIBSON / 01/04/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH DE VIAL / 01/04/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DAVID BULL / 01/04/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LUCY MARION BOWDEN / 01/04/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ARMSTRONG / 01/04/2010
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-24AR0128/11/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RAJEEV SAXENA / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MICHELLE NORMAN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DAVID BULL / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LUCY MARION BOWDEN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY RICHARDS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KIRAN RAZA / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHANDRA SHEKAR / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PRIYANKA SAXENA / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JACQUELINE JOSEPH / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ARMSTRONG / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY GIBSON / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH DE VIAL / 22/02/2010
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 2 BARLOW STREET BURY LANCASHIRE BL9 0QP UNITED KINGDOM
2008-10-15CERTNMCOMPANY NAME CHANGED MINDEN MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/10/08
2008-09-02RES04GBP NC 3825/4675 01/04/2008
2008-09-01288aDIRECTOR APPOINTED MRS MICHELLE JOANNE ARMSTRONG
2008-09-01363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-09-01288aDIRECTOR APPOINTED DR PETER DAVID BULL
2008-09-01288aDIRECTOR APPOINTED DR KIRAN RAZA
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA FLETCHER
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN RIMMINGTON
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR DEREK FLETCHER
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY PATRICIA FLETCHER
2008-09-01288aDIRECTOR APPOINTED DR PRIYANKA SAXENA
2008-09-01288aDIRECTOR APPOINTED DR RAJEEV SAXENA
2008-09-01288aDIRECTOR APPOINTED DR LUCY MARION BOWDEN
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 2 BARLOW STREET THE ROCK BURY LANCASHIRE BL9 OQP
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to MINDEN FAMILY PRACTICES LTD 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 MINDEN FAMILY PRACTICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINDEN FAMILY PRACTICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 MINDEN FAMILY PRACTICES LTD

Intangible Assets
Patents
We have not found any records of MINDEN FAMILY PRACTICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MINDEN FAMILY PRACTICES LTD
Trademarks
We have not found any records of MINDEN FAMILY PRACTICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINDEN FAMILY PRACTICES LTD. 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 (86210 - General medical practice activities) as MINDEN FAMILY PRACTICES LTD are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where MINDEN FAMILY PRACTICES LTD 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 MINDEN FAMILY PRACTICES LTD 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 MINDEN FAMILY PRACTICES LTD 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.