Background WavePink WaveYellow Wave

GENERAL PRACTICE TASK FORCE (GPTF) LIMITED (08719490)

GENERAL PRACTICE TASK FORCE (GPTF) LIMITED (08719490) is an active UK company. incorporated on 4 October 2013. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. GENERAL PRACTICE TASK FORCE (GPTF) LIMITED has been registered for 12 years.

Company Number
08719490
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2013
Age
12 years
Address
Kelvin House, Second Floor Rtc Business Park, Derby, DE24 8UP
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL PRACTICE TASK FORCE (GPTF) LIMITED

GENERAL PRACTICE TASK FORCE (GPTF) LIMITED is an active company incorporated on 4 October 2013 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. GENERAL PRACTICE TASK FORCE (GPTF) LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08719490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 4 October 2013

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 9 September 2025 (6 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

6 months left

Last Filed

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

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

DERBY & DERBYSHIRE LMC SERVICES LIMITED
From: 4 October 2013To: 19 April 2018
Contact
Address

Kelvin House, Second Floor Rtc Business Park London Road Derby, DE24 8UP,

Previous Addresses

Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU England
From: 4 January 2018To: 29 March 2023
Heritage Gate Celtic House, 3rd Floor Friary Street Derby Derbyshire DE1 1LS England
From: 13 April 2017To: 4 January 2018
Celtic House, 3rd Floor Friary Street Derby DE1 1LS England
From: 28 November 2016To: 13 April 2017
Saxon House 3rd Floor, Heritage Gate Friary Street Derby Derbyshire DE1 1NL
From: 5 June 2015To: 28 November 2016
Saxon House 3rd Floor Friary Street Derby DE1 1NL England
From: 24 April 2015To: 5 June 2015
Norman House Friar Gate Derby DE1 1NU
From: 4 October 2013To: 24 April 2015
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Jun 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Memorandum Articles
26 January 2024
MAMA
Resolution
26 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Memorandum Articles
20 March 2023
MAMA
Statement Of Companys Objects
20 March 2023
CC04CC04
Memorandum Articles
17 March 2023
MAMA
Statement Of Companys Objects
6 February 2023
CC04CC04
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Memorandum Articles
9 December 2022
MAMA
Statement Of Companys Objects
8 December 2022
CC04CC04
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2018
CH03Change of Secretary Details
Resolution
19 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2013
NEWINCIncorporation