Background WavePink WaveYellow Wave

PRIMARY HEALTHCARE DERBY LIMITED (13768397)

PRIMARY HEALTHCARE DERBY LIMITED (13768397) is an active UK company. incorporated on 26 November 2021. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PRIMARY HEALTHCARE DERBY LIMITED has been registered for 4 years. Current directors include CALLOW, Neil Edmund, HILL, Helen Jane, Dr, MCKAY, Niall Paterson, Dr and 2 others.

Company Number
13768397
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
C/O Forvis Mazars Llp, Manchester, M2 3DE
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CALLOW, Neil Edmund, HILL, Helen Jane, Dr, MCKAY, Niall Paterson, Dr, PATTON, Janine Elizabeth, WHITING, John Roy
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY HEALTHCARE DERBY LIMITED

PRIMARY HEALTHCARE DERBY LIMITED is an active company incorporated on 26 November 2021 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PRIMARY HEALTHCARE DERBY LIMITED was registered 4 years ago.(SIC: 86210)

Status

active

Active since 4 years ago

Company No

13768397

LTD Company

Age

4 Years

Incorporated 26 November 2021

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 20 October 2025 (5 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

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

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

C/O Forvis Mazars Llp 1 St. Peters Square Manchester, M2 3DE,

Previous Addresses

C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE United Kingdom
From: 26 November 2021To: 1 August 2024
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CALLOW, Neil Edmund

Active
1 St. Peters Square, ManchesterM2 3DE
Born January 1967
Director
Appointed 01 Aug 2024

HILL, Helen Jane, Dr

Active
1 St. Peters Square, ManchesterM2 3DE
Born August 1970
Director
Appointed 01 Aug 2024

MCKAY, Niall Paterson, Dr

Active
1 St. Peters Square, ManchesterM2 3DE
Born December 1965
Director
Appointed 01 Feb 2025

PATTON, Janine Elizabeth

Active
1 St. Peters Square, ManchesterM2 3DE
Born September 1963
Director
Appointed 21 Sept 2023

WHITING, John Roy

Active
1 St. Peters Square, ManchesterM2 3DE
Born January 1964
Director
Appointed 26 Nov 2021

DAVIDSON, Gillian Amanda, Dr

Resigned
1 St. Peters Square, ManchesterM2 3DE
Born August 1970
Director
Appointed 26 Nov 2021
Resigned 22 May 2023

JOHNSON, Mahya, Dr

Resigned
1 St. Peters Square, ManchesterM2 3DE
Born April 1984
Director
Appointed 22 May 2023
Resigned 31 Jul 2024

MCKAY, Niall Paterson, Dr

Resigned
1 St. Peters Square, ManchesterM2 3DE
Born December 1965
Director
Appointed 22 May 2023
Resigned 31 Jul 2024

RUPARELIA, Riten Madhusudan, Dr

Resigned
1 St. Peters Square, ManchesterM2 3DE
Born October 1975
Director
Appointed 22 May 2023
Resigned 31 Jul 2024

SMITH, Drew Martin Kerr, Dr

Resigned
1 St. Peters Square, ManchesterM2 3DE
Born April 1982
Director
Appointed 26 Nov 2021
Resigned 31 Jan 2025

Persons with significant control

2

Dr Gillian Amanda Davidson

Active
1 St. Peters Square, ManchesterM2 3DE
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2021

Dr Riten Ruparalia

Active
1 St. Peters Square, ManchesterM2 3DE
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
26 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2021
NEWINCIncorporation