Background WavePink WaveYellow Wave

WF FEDERATED GP NETWORK LIMITED (09113111)

WF FEDERATED GP NETWORK LIMITED (09113111) is an active UK company. incorporated on 2 July 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. WF FEDERATED GP NETWORK LIMITED has been registered for 11 years.

Company Number
09113111
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
500 Larkshall Road, London, E4 9HH
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
SIC Codes
86210, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WF FEDERATED GP NETWORK LIMITED

WF FEDERATED GP NETWORK LIMITED is an active company incorporated on 2 July 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. WF FEDERATED GP NETWORK LIMITED was registered 11 years ago.(SIC: 86210, 86220)

Status

active

Active since 11 years ago

Company No

09113111

LTD Company

Age

11 Years

Incorporated 2 July 2014

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 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

500 Larkshall Road London, E4 9HH,

Previous Addresses

500 Larkshall Road Larkshall Road London E4 9HH England
From: 3 February 2017To: 2 July 2018
Parkside Medical Centre 197 Chingford Mount Road Chingford London E4 8LR
From: 9 December 2014To: 3 February 2017
Hempsons House 40 Villiers Street London WC2N 6NJ
From: 2 July 2014To: 9 December 2014
Timeline

69 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jan 15
Share Issue
Jan 15
Funding Round
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Jun 18
Director Joined
Jun 18
Share Buyback
Jun 18
Share Buyback
Jun 18
Share Buyback
Jun 18
Share Buyback
Jun 18
Capital Reduction
Jun 18
Funding Round
Oct 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
May 19
New Owner
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Owner Exit
Mar 22
Director Left
Mar 22
Owner Exit
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Apr 23
New Owner
May 25
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
9
Funding
27
Officers
32
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Unaudited Abridged
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 January 2025
RESOLUTIONSResolutions
Memorandum Articles
23 January 2025
MAMA
Accounts With Accounts Type Unaudited Abridged
28 December 2024
AAAnnual Accounts
Memorandum Articles
24 December 2024
MAMA
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 June 2022
MAMA
Resolution
23 June 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Memorandum Articles
1 September 2020
MAMA
Resolution
1 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Capital Cancellation Shares
26 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 June 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 June 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 June 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
19 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
19 January 2015
RESOLUTIONSResolutions
Resolution
19 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Resolution
9 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Incorporation Company
2 July 2014
NEWINCIncorporation