Background WavePink WaveYellow Wave

GP MEDICAL REPORTS LIMITED (07304480)

GP MEDICAL REPORTS LIMITED (07304480) is an active UK company. incorporated on 5 July 2010. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. GP MEDICAL REPORTS LIMITED has been registered for 15 years. Current directors include KACKER, Manisha, Dr, KACKER, Rahul, Dr.

Company Number
07304480
Status
active
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
68 Queen Street, Sheffield, S1 1WR
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
KACKER, Manisha, Dr, KACKER, Rahul, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP MEDICAL REPORTS LIMITED

GP MEDICAL REPORTS LIMITED is an active company incorporated on 5 July 2010 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. GP MEDICAL REPORTS LIMITED was registered 15 years ago.(SIC: 86210)

Status

active

Active since 15 years ago

Company No

07304480

LTD Company

Age

15 Years

Incorporated 5 July 2010

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

68 Queen Street Sheffield, S1 1WR,

Previous Addresses

8-10 South Street Epsom Surrey KT18 7PF
From: 14 July 2010To: 14 January 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 5 July 2010To: 14 July 2010
Timeline

6 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
May 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KACKER, Manisha, Dr

Active
Queen Street, SheffieldS1 1WR
Born May 1973
Director
Appointed 01 Jan 2011

KACKER, Rahul, Dr

Active
Queen Street, SheffieldS1 1WR
Born March 1967
Director
Appointed 14 Jul 2010

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 05 Jul 2010
Resigned 14 Jul 2010

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 05 Jul 2010
Resigned 14 Jul 2010

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 Jul 2010
Resigned 14 Jul 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 Jul 2010
Resigned 14 Jul 2010

Persons with significant control

2

Dr Manisha Kacker

Active
Queen Street, SheffieldS1 1WR
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016

Dr Rahul Kacker

Active
Queen Street, SheffieldS1 1WR
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
22 July 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2010
NEWINCIncorporation