Background WavePink WaveYellow Wave

SOUTH SEFTON PRIMARY HEALTHCARE LTD (10831569)

SOUTH SEFTON PRIMARY HEALTHCARE LTD (10831569) is an active UK company. incorporated on 22 June 2017. with registered office in Bootle. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. SOUTH SEFTON PRIMARY HEALTHCARE LTD has been registered for 8 years. Current directors include BERNI, Gustavo Adolfo, Dr, BROOKS, Hannah, Dr, GOZZELINO, Massimo, Dr and 1 others.

Company Number
10831569
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
Biz Hub The Bridgewater Complex, Bootle, L20 8AH
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BERNI, Gustavo Adolfo, Dr, BROOKS, Hannah, Dr, GOZZELINO, Massimo, Dr, MCCRACKEN, Karen
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH SEFTON PRIMARY HEALTHCARE LTD

SOUTH SEFTON PRIMARY HEALTHCARE LTD is an active company incorporated on 22 June 2017 with the registered office located in Bootle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. SOUTH SEFTON PRIMARY HEALTHCARE LTD was registered 8 years ago.(SIC: 86210)

Status

active

Active since 8 years ago

Company No

10831569

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Biz Hub The Bridgewater Complex 36 Canal Street Bootle, L20 8AH,

Previous Addresses

Forshaws Crossens Way Business Park Crossens Way Southport PR9 9LY England
From: 7 October 2025To: 3 February 2026
G01-G02 Biz Hub, the Bridge Water Complex Canal Street Bootle L20 8AH England
From: 16 November 2021To: 7 October 2025
12 Church Street Southport PR9 0QT United Kingdom
From: 22 June 2017To: 16 November 2021
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jul 18
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jul 21
Director Left
Mar 24
Capital Reduction
Jul 25
Share Buyback
Aug 25
Owner Exit
Aug 25
New Owner
Oct 25
New Owner
Oct 25
2
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERNI, Gustavo Adolfo, Dr

Active
Kingsway, MerseysideL22 4RQ
Born December 1966
Director
Appointed 22 Jun 2017

BROOKS, Hannah, Dr

Active
The Bridgewater Complex, BootleL20 8AH
Born August 1985
Director
Appointed 26 Mar 2020

GOZZELINO, Massimo, Dr

Active
Marsh Lane, MerseysideL20 5BW
Born May 1970
Director
Appointed 22 Jun 2017

MCCRACKEN, Karen

Active
The Bridgewater Complex, BootleL20 8AH
Born October 1962
Director
Appointed 01 Apr 2021

ELLIOTT, Jane

Resigned
Marsh Lane, MerseysideL20 5BW
Born October 1971
Director
Appointed 22 Jun 2017
Resigned 30 Jun 2018

MCCRACKEN, Karen

Resigned
Kingsway, MerseysideL22 4RQ
Born October 1962
Director
Appointed 22 Jun 2017
Resigned 26 Mar 2020

VICKERS, Martin John, Dr

Resigned
66 Bridge Road, MerseysideL21 6PH
Born October 1960
Director
Appointed 22 Jun 2017
Resigned 03 Apr 2022

Persons with significant control

6

4 Active
2 Ceased

Mrs Karen Mccracken

Active
The Bridgewater Complex, BootleL20 8AH
Born October 1972

Nature of Control

Significant influence or control
Notified 01 Apr 2021

Dr Hannah Brooks

Active
The Bridgewater Complex, BootleL20 8AH
Born August 1985

Nature of Control

Significant influence or control
Notified 26 Mar 2020

Dr Martin John Vickers

Ceased
Canal Street, BootleL20 8AH
Born October 1960

Nature of Control

Significant influence or control
Notified 22 Jun 2018
Ceased 03 Apr 2022

Mrs Karen Mccracken

Ceased
Church Street, SouthportPR9 0QT
Born October 1962

Nature of Control

Significant influence or control
Notified 22 Jun 2018
Ceased 26 Mar 2020

Dr Gustavo Adolfo Berni

Active
The Bridgewater Complex, BootleL20 8AH
Born December 1966

Nature of Control

Significant influence or control
Notified 22 Jun 2018

Dr Massimo Gozzelino

Active
The Bridgewater Complex, BootleL20 8AH
Born May 1970

Nature of Control

Significant influence or control
Notified 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 July 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Incorporation Company
22 June 2017
NEWINCIncorporation