Company NameValens Contracts Limited
Company StatusActive
Company Number02715353
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)
Previous NameWellway Contracts Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Christopher Marr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Longhirst
Morpeth
Northumberland
NE61 3LU
Secretary NameDr Christopher Marr
NationalityBritish
StatusCurrent
Appointed30 March 2002(9 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Longhirst
Morpeth
Northumberland
NE61 3LU
Director NameDr Alistair Blair
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(9 years, 12 months after company formation)
Appointment Duration21 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Suzanne Louise Renner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(22 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Margaret Jacinta Marie Manship
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(22 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Zoe Claire Crichton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(22 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Caroline Elizabeth Phipps
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(23 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Rebecca Joanne Wright
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(24 years, 10 months after company formation)
Appointment Duration7 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Rakesh Chopra
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(24 years, 10 months after company formation)
Appointment Duration7 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Lindsay John Gilfillan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(24 years, 10 months after company formation)
Appointment Duration7 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Sarah Emma Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(24 years, 10 months after company formation)
Appointment Duration7 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Aamir Munir
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(24 years, 10 months after company formation)
Appointment Duration7 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Barnaby Colin Rookwood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(24 years, 10 months after company formation)
Appointment Duration7 years
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Donna Marie Wall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(24 years, 10 months after company formation)
Appointment Duration7 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr John Richard Warrington
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(24 years, 10 months after company formation)
Appointment Duration7 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr John Barrie Macphail
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleMedical Practitioner
Correspondence Address19 Fieldhouse Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Director NameDr Gillian Barbara Fraser
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address5 Kings Avenue
Morpeth
Northumberland
NE61 1HX
Director NameDr Peter Anderson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Longhirst
Morpeth
Northumberland
NE61 3LX
Secretary NameDr Justin John Lawson
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Oakdale
Nedderton Village
Bedlington
Northumberland
NE22 6BE
Director NameDr Justin John Lawson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 30 March 2002)
RoleMedical Practitioner
Correspondence Address7 Oakdale
Nedderton Village
Bedlington
Northumberland
NE22 6BE
Director NameStephen Andrew Hinchliffe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(7 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 05 July 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Low Wood
Swarland
Northumberland
NE65 9PB
Director NameDr Catherine Frances McKinney
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2020)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rmt Accountants Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameDr Adrian Allan Jefferies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 2021)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Director NameDr Christopher John Prank
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 February 2022)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Business Park Fryers Way
Ossett
West Yorkshire
WF5 9TJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo.2 Silkwood Business Park
Fryers Way
Ossett
West Yorkshire
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£635,506
Cash£188,115
Current Liabilities£36,812

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

3 April 2017Delivered on: 7 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as the surgery, westview, pegswood, morpeth, northumberland also known as pegswood health centre under title number ND78765 and the freehold property known as wellway medical group, wellway, morpeth, northumberland, NE61 1BJ under title numbers ND84273 and ND64896 and assigns to lloyds bank PLC all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programmes, computer systems and all other intellectual property rights whatsoever without any limitations whether registered or unregistered, in all or any part of the world in which the mortgagor is legally, beneficially or otherwise interested (and as further detailed in the legal mortgage as “intellectual property rights”).
Outstanding
21 May 1997Delivered on: 5 June 1997
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under a legal charge of even date as therein defined.
Particulars: All the rights title benefits and interest to all moneys under the occupational leases in respect of the surgery wellway morpeth and pegswood health centre pegswood northumberland by way of insurance rent or service charge and the full benefit of any guarantee. See the mortgage charge document for full details.
Outstanding
19 May 1997Delivered on: 31 May 1997
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £723,008 and all other monies due or to become due from the company to the chargee.
Particulars: F/H the surgery wellway morpeth northumberland NE61 1BJ t/n's ND64896 and ND84276 and f/hg property pegswood health centre pegswood t/n ND78765, floating charge all. Undertaking and all property and assets.
Outstanding
3 April 2017Delivered on: 7 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All freehold or leasehold properties at the date of the debenture or in the future belonging to the company and all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or any part of the world in which the company is legally, beneficially or otherwise interested, the benefit of any pending applications but for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit, sharing agreements and income arising therefrom and all licenses are granted to the company or granted by the company.
Outstanding
16 November 1993Delivered on: 19 November 1993
Satisfied on: 12 August 1999
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 November 1993Delivered on: 19 November 1993
Satisfied on: 12 August 1999
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining borough hall, wellway, morpeth, northumberland. See the mortgage charge document for full details.
Fully Satisfied
16 November 1993Delivered on: 19 November 1993
Satisfied on: 12 August 1999
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of wellway, morpeth, northumberland. See the mortgage charge document for full details.
Fully Satisfied
16 November 1993Delivered on: 19 November 1993
Satisfied on: 12 August 1999
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a pegswood health centre, pegswood. See the mortgage charge document for full details.
Fully Satisfied
17 May 1993Delivered on: 24 May 1993
Satisfied on: 16 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And and buildings on the east side of wellway, morpeth, northumberland t/no. ND64896.
Fully Satisfied
18 September 1992Delivered on: 7 October 1992
Satisfied on: 16 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pegswood health centre pegswood northumberland.
Fully Satisfied

Filing History

15 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
28 October 2020Registered office address changed from C/O Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG to No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ on 28 October 2020 (1 page)
14 September 2020Termination of appointment of Catherine Frances Mckinney as a director on 24 June 2020 (1 page)
5 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
24 September 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (3 pages)
21 May 2018Director's details changed for Dr Catherine Frances Mckinney on 25 April 2018 (2 pages)
21 May 2018Director's details changed for Dr Rebecca Joanne Wright on 25 April 2018 (2 pages)
21 May 2018Director's details changed for Dr Sarah Emma Jones on 25 April 2018 (2 pages)
21 May 2018Director's details changed for Dr Christopher John Prank on 25 April 2018 (2 pages)
21 May 2018Director's details changed for Dr Adrian Allan Jefferies on 24 April 2018 (2 pages)
21 May 2018Director's details changed for Dr. Aamir Munir on 25 April 2018 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
21 May 2018Director's details changed for Dr Christopher John Frank on 3 May 2017 (2 pages)
21 May 2018Director's details changed for Dr Lindsay John Gilfillan on 25 April 2018 (2 pages)
21 May 2018Director's details changed for Dr John Richard Warrington on 25 April 2018 (2 pages)
21 May 2018Director's details changed for Dr Barnaby Colin Rookwood on 25 April 2018 (2 pages)
21 May 2018Director's details changed (2 pages)
21 May 2018Director's details changed for Dr Rakesh Chopra on 25 April 2018 (2 pages)
21 May 2018Director's details changed for Dr. Donna Marie Wall on 25 April 2018 (2 pages)
25 April 2018Registered office address changed from C/O Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 25 April 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 11,970
(3 pages)
23 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
23 June 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 11,970
(3 pages)
3 May 2017Appointment of Dr Christopher John Frank as a director on 3 April 2017 (3 pages)
3 May 2017Appointment of Dr Rebecca Joanne Wright as a director on 3 April 2017 (3 pages)
3 May 2017Appointment of Dr Rebecca Joanne Wright as a director on 3 April 2017 (3 pages)
3 May 2017Appointment of Dr Christopher John Frank as a director on 3 April 2017 (3 pages)
3 May 2017Appointment of Dr. Donna Marie Wall as a director on 3 April 2017 (3 pages)
3 May 2017Appointment of Dr Sarah Emma Jones as a director on 3 April 2017 (3 pages)
3 May 2017Appointment of Dr. Donna Marie Wall as a director on 3 April 2017 (3 pages)
3 May 2017Appointment of Dr Sarah Emma Jones as a director on 3 April 2017 (3 pages)
28 April 2017Appointment of Dr Catherine Frances Mckinney as a director on 3 April 2017 (3 pages)
28 April 2017Appointment of Dr Adrian Allan Jefferies as a director on 3 April 2017 (3 pages)
28 April 2017Appointment of Dr. Aamir Munir as a director on 3 April 2017 (3 pages)
28 April 2017Appointment of Dr Lindsay John Gilfillan as a director on 3 April 2017 (3 pages)
28 April 2017Appointment of Dr Barnaby Colin Rookwood as a director on 3 April 2017 (3 pages)
28 April 2017Appointment of Dr. Aamir Munir as a director on 3 April 2017 (3 pages)
28 April 2017Appointment of Dr Barnaby Colin Rookwood as a director on 3 April 2017 (3 pages)
28 April 2017Appointment of Dr Catherine Frances Mckinney as a director on 3 April 2017 (3 pages)
28 April 2017Appointment of Dr Lindsay John Gilfillan as a director on 3 April 2017 (3 pages)
28 April 2017Appointment of Dr Adrian Allan Jefferies as a director on 3 April 2017 (3 pages)
27 April 2017Appointment of Dr John Richard Warrington as a director on 3 April 2017 (3 pages)
27 April 2017Appointment of Dr Rakesh Chopra as a director on 3 April 2017 (3 pages)
27 April 2017Appointment of Dr Rakesh Chopra as a director on 3 April 2017 (3 pages)
27 April 2017Appointment of Dr John Richard Warrington as a director on 3 April 2017 (3 pages)
7 April 2017Registration of charge 027153530010, created on 3 April 2017 (43 pages)
7 April 2017Registration of charge 027153530010, created on 3 April 2017 (43 pages)
7 April 2017Registration of charge 027153530009, created on 3 April 2017 (40 pages)
7 April 2017Registration of charge 027153530009, created on 3 April 2017 (40 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,550
(9 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,550
(9 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Appointment of Dr Caroline Elizabeth Phipps as a director on 22 September 2015 (3 pages)
6 October 2015Appointment of Dr Caroline Elizabeth Phipps as a director on 22 September 2015 (3 pages)
16 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 11,550
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 11,550
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 11,250
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 11,250
(3 pages)
31 July 2015Cancellation of shares. Statement of capital on 3 July 2014
  • GBP 11,250
(5 pages)
31 July 2015Cancellation of shares. Statement of capital on 3 July 2014
  • GBP 11,250
(5 pages)
31 July 2015Cancellation of shares. Statement of capital on 3 July 2014
  • GBP 11,250
(5 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 11,250
(9 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 11,250
(9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Purchase of own shares. (3 pages)
22 September 2014Purchase of own shares. (3 pages)
16 August 2014Appointment of Dr Suzanne Louise Renner as a director on 3 July 2014 (3 pages)
16 August 2014Appointment of Dr Margaret Jacinta Marie Manship as a director on 3 July 2014 (3 pages)
16 August 2014Appointment of Dr Zoe Claire Crichton as a director on 3 July 2014 (3 pages)
16 August 2014Appointment of Dr Margaret Jacinta Marie Manship as a director on 3 July 2014 (3 pages)
16 August 2014Appointment of Dr Margaret Jacinta Marie Manship as a director on 3 July 2014 (3 pages)
16 August 2014Appointment of Dr Suzanne Louise Renner as a director on 3 July 2014 (3 pages)
16 August 2014Appointment of Dr Suzanne Louise Renner as a director on 3 July 2014 (3 pages)
16 August 2014Appointment of Dr Zoe Claire Crichton as a director on 3 July 2014 (3 pages)
16 August 2014Appointment of Dr Zoe Claire Crichton as a director on 3 July 2014 (3 pages)
4 August 2014Cancellation of shares. Statement of capital on 3 July 2014
  • GBP 3,750
(5 pages)
4 August 2014Cancellation of shares. Statement of capital on 3 July 2014
  • GBP 3,750
(5 pages)
4 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 August 2014Cancellation of shares. Statement of capital on 3 July 2014
  • GBP 3,750
(5 pages)
31 July 2014Termination of appointment of Peter Anderson as a director on 3 July 2014 (2 pages)
31 July 2014Termination of appointment of Peter Anderson as a director on 3 July 2014 (2 pages)
31 July 2014Termination of appointment of Peter Anderson as a director on 3 July 2014 (2 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders (7 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
29 June 2011Director's details changed for Dr Alistair Blair on 18 May 2011 (2 pages)
29 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
29 June 2011Director's details changed for Dr Alistair Blair on 18 May 2011 (2 pages)
28 June 2011Registered office address changed from Bulman House (R T Walker & Co) Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Bulman House (R T Walker & Co) Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 June 2011 (1 page)
9 December 2010Full accounts made up to 31 March 2010 (6 pages)
9 December 2010Full accounts made up to 31 March 2010 (6 pages)
19 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (16 pages)
19 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (16 pages)
13 July 2010Director's details changed for Dr Alistair Blair on 1 May 2010 (3 pages)
13 July 2010Director's details changed for Dr Alistair Blair on 1 May 2010 (3 pages)
13 July 2010Director's details changed for Dr Alistair Blair on 1 May 2010 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 18/05/09; full list of members (6 pages)
16 June 2009Return made up to 18/05/09; full list of members (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 18/05/08; full list of members (7 pages)
10 July 2008Return made up to 18/05/08; full list of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Return made up to 18/05/07; full list of members (8 pages)
10 July 2007Return made up to 18/05/07; full list of members (8 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Return made up to 18/05/06; full list of members (7 pages)
19 June 2006Return made up to 18/05/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 18/05/05; full list of members (7 pages)
15 June 2005Return made up to 18/05/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Return made up to 18/05/04; no change of members (5 pages)
12 July 2004Return made up to 18/05/04; no change of members (5 pages)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 June 2003Return made up to 18/05/03; full list of members (7 pages)
23 June 2003Return made up to 18/05/03; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 July 2002New director appointed (3 pages)
25 July 2002New director appointed (3 pages)
24 June 2002Return made up to 18/05/02; full list of members (7 pages)
24 June 2002Return made up to 18/05/02; full list of members (7 pages)
11 June 2002Director resigned (1 page)
11 June 2002New secretary appointed (3 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New secretary appointed (3 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Return made up to 18/05/01; full list of members (6 pages)
28 August 2001Return made up to 18/05/01; full list of members (6 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 July 2000Return made up to 18/05/00; full list of members (6 pages)
24 July 2000Return made up to 18/05/00; full list of members (6 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
23 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1999Return made up to 18/05/99; full list of members (6 pages)
3 June 1999Return made up to 18/05/99; full list of members (6 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
13 August 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Return made up to 18/05/98; full list of members (6 pages)
13 August 1998Return made up to 18/05/98; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 June 1997Return made up to 18/05/97; full list of members (6 pages)
11 June 1997Return made up to 18/05/97; full list of members (6 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 July 1996Return made up to 18/05/96; full list of members (6 pages)
10 July 1996Return made up to 18/05/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 June 1995Return made up to 18/05/95; full list of members (16 pages)
14 June 1995Return made up to 18/05/95; full list of members (16 pages)
18 May 1992Incorporation (20 pages)
18 May 1992Incorporation (20 pages)