Background WavePink WaveYellow Wave

GENERAL PRACTICE ALLIANCE LIMITED (08908704)

GENERAL PRACTICE ALLIANCE LIMITED (08908704) is an active UK company. incorporated on 24 February 2014. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. GENERAL PRACTICE ALLIANCE LIMITED has been registered for 12 years. Current directors include MACARTNEY KANE, Daniel Thomas, NAIK, Dipesh, Dr, PALMER, Elizabeth Clare and 1 others.

Company Number
08908704
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
129 Hazeldene Road, Northampton, NN2 7PB
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
MACARTNEY KANE, Daniel Thomas, NAIK, Dipesh, Dr, PALMER, Elizabeth Clare, WARCABA, Joanne Marie, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL PRACTICE ALLIANCE LIMITED

GENERAL PRACTICE ALLIANCE LIMITED is an active company incorporated on 24 February 2014 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. GENERAL PRACTICE ALLIANCE LIMITED was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08908704

LTD Company

Age

12 Years

Incorporated 24 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

129 Hazeldene Road Northampton, NN2 7PB,

Timeline

30 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Share Issue
Jan 15
Funding Round
Jan 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
New Owner
May 18
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Mar 26
Director Left
Mar 26
3
Funding
19
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MACARTNEY KANE, Daniel Thomas

Active
Hazeldene Road, NorthamptonNN2 7PB
Born August 1986
Director
Appointed 24 Feb 2014

NAIK, Dipesh, Dr

Active
Hazeldene Road, NorthamptonNN2 7PB
Born January 1981
Director
Appointed 18 Dec 2014

PALMER, Elizabeth Clare

Active
Hazeldene Road, NorthamptonNN2 7PB
Born March 1964
Director
Appointed 24 Feb 2014

WARCABA, Joanne Marie, Dr

Active
Hazeldene Road, NorthamptonNN2 7PB
Born August 1963
Director
Appointed 01 Apr 2024

BARROWCLOUGH, Mark Derek, Dr

Resigned
Hazeldene Road, NorthamptonNN2 7PB
Born March 1960
Director
Appointed 18 Dec 2014
Resigned 31 Dec 2016

ENGLAND, Joanne

Resigned
Hazeldene Road, NorthamptonNN2 7PB
Born January 1966
Director
Appointed 24 Feb 2014
Resigned 30 Jan 2017

GREEN, Jamie Lee, Dr

Resigned
Hazeldene Road, NorthamptonNN2 7PB
Born August 1985
Director
Appointed 18 Dec 2014
Resigned 31 Jul 2019

HART, Susan Jane, Mrs

Resigned
Hazeldene Road, NorthamptonNN2 7PB
Born May 1959
Director
Appointed 24 Feb 2014
Resigned 23 Mar 2018

MACKENZIE, Mark Anthony, Dr

Resigned
Hazeldene Rd, NorthamptonNN2 7PB
Born January 1965
Director
Appointed 18 Dec 2014
Resigned 31 Dec 2015

SMART, David John, Dr

Resigned
Hazeldene Road, NorthamptonNN2 7PB
Born May 1961
Director
Appointed 31 Dec 2016
Resigned 30 Sept 2023

STOCKS, Ian Jeremy Marland

Resigned
Hazeldene Road, NorthamptonNN2 7PB
Born June 1956
Director
Appointed 23 Mar 2018
Resigned 30 Jun 2024

TICKLE, Simon Andrew, Dr

Resigned
Hazeldene Road, NorthamptonNN2 7PB
Born January 1958
Director
Appointed 18 Dec 2014
Resigned 31 Dec 2015

WILLIAMS, Gareth John

Resigned
Hazeldene Road, NorthamptonNN2 7PB
Born November 1952
Director
Appointed 24 Feb 2014
Resigned 18 Dec 2014

ZAFAR, Azhar Raja, Dr

Resigned
Hazeldene Road, NorthamptonNN2 7PB
Born March 1973
Director
Appointed 31 Dec 2015
Resigned 27 Feb 2026

Persons with significant control

9

4 Active
5 Ceased

Dr Joanne Marie Warcaba

Active
Hazeldene Road, NorthamptonNN2 7PB
Born August 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2024

Mr Ian Jeremy Marland Stocks

Ceased
Hazeldene Road, NorthamptonNN2 7PB
Born June 1956

Nature of Control

Significant influence or control
Notified 23 Mar 2018
Ceased 30 Jun 2024

Dr David John Smart

Ceased
Hazeldene Road, NorthamptonNN2 7PB
Born May 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Sept 2023

Dr Dipesh Naik

Active
Hazeldene Road, NorthamptonNN2 7PB
Born January 1981

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Dr Azhar Raja Zafar

Ceased
Hazeldene Road, NorthamptonNN2 7PB
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2026

Dr Jamie Lee Green

Ceased
Hazeldene Road, NorthamptonNN2 7PB
Born August 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mrs Susan Jane Hart

Ceased
Hazeldene Road, NorthamptonNN2 7PB
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2018

Mr Daniel Thomas Macartney Kane

Active
Hazeldene Road, NorthamptonNN2 7PB
Born August 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Elizabeth Clare Palmer

Active
Hazeldene Road, NorthamptonNN2 7PB
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Legacy
19 October 2018
RP04CS01RP04CS01
Legacy
19 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Resolution
5 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
5 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Incorporation Company
24 February 2014
NEWINCIncorporation