Background WavePink WaveYellow Wave

TUDOR PRACTICE STOCKLAND GREEN LIMITED (06086050)

TUDOR PRACTICE STOCKLAND GREEN LIMITED (06086050) is an active UK company. incorporated on 6 February 2007. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. TUDOR PRACTICE STOCKLAND GREEN LIMITED has been registered for 19 years. Current directors include GRANT, Jennifer, INGHAM, Peter John, Dr, RAI, Sanjey, Dr.

Company Number
06086050
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
Stockland Green Primary Care Centre 192 Reservoir Rd, Birmingham, B23 6DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
GRANT, Jennifer, INGHAM, Peter John, Dr, RAI, Sanjey, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR PRACTICE STOCKLAND GREEN LIMITED

TUDOR PRACTICE STOCKLAND GREEN LIMITED is an active company incorporated on 6 February 2007 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. TUDOR PRACTICE STOCKLAND GREEN LIMITED was registered 19 years ago.(SIC: 86210)

Status

active

Active since 19 years ago

Company No

06086050

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Stockland Green Primary Care Centre 192 Reservoir Rd Erdington Birmingham, B23 6DJ,

Previous Addresses

233 Tamworth Road, Sutton Coldfield, Birmingham West Midlands B75 6DX
From: 6 February 2007To: 23 December 2015
Timeline

8 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Nov 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GRANT, Jennifer Mary

Active
192 Reservoir Rd, BirminghamB23 6DJ
Secretary
Appointed 01 Dec 2015

GRANT, Jennifer

Active
192 Reservoir Rd, BirminghamB23 6DJ
Born November 1959
Director
Appointed 01 Dec 2015

INGHAM, Peter John, Dr

Active
192 Reservoir Rd, BirminghamB23 6DJ
Born October 1961
Director
Appointed 06 Feb 2007

RAI, Sanjey, Dr

Active
192 Reservoir Rd, BirminghamB23 6DJ
Born October 1968
Director
Appointed 22 Oct 2021

DUGAS, Morag, Dr

Resigned
Kingswood, ElfordB79 9DH
Secretary
Appointed 06 Feb 2007
Resigned 30 Nov 2015

ASHPOINT MANAGEMENT LIMITED

Resigned
Winston Churchill House, BirminghamB2 4BG
Corporate secretary
Appointed 06 Feb 2007
Resigned 06 Feb 2007

COLLIER, Joyce, Dr

Resigned
Coventry Park View, WalmleyB76 1TG
Born October 1958
Director
Appointed 06 Feb 2007
Resigned 30 Nov 2015

DAU, Harjinder Singh, Dr

Resigned
27 Carisbrooke Road, BirminghamB17 8NN
Born May 1967
Director
Appointed 06 Feb 2007
Resigned 14 Jan 2015

DUGAS, Morag, Dr

Resigned
Clements Lane, ElfordB79 9DH
Born March 1969
Director
Appointed 30 Mar 2008
Resigned 30 Nov 2015

NOUKWE, Daniel, Dr

Resigned
192 Reservoir Rd, BirminghamB23 6DJ
Born October 1972
Director
Appointed 01 Mar 2015
Resigned 14 Aug 2015

PRO MIN SERVICES LIMITED

Resigned
Winston Churchill House, BirminghamB2 4BG
Corporate director
Appointed 06 Feb 2007
Resigned 06 Feb 2007

Persons with significant control

2

Dr Peter John Ingham

Active
192 Reservoir Rd, BirminghamB23 6DJ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Jennifer Grant

Active
192 Reservoir Rd, BirminghamB23 6DJ
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
20 June 2007
225Change of Accounting Reference Date
Legacy
27 April 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
287Change of Registered Office
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Incorporation Company
6 February 2007
NEWINCIncorporation