Longhirst
Morpeth
Northumberland
NE61 3LU
Secretary Name | Dr Christopher Marr |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2002(9 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Longhirst Morpeth Northumberland NE61 3LU |
Director Name | Dr Alistair Blair |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2002(9 years, 12 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Suzanne Louise Renner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Margaret Jacinta Marie Manship |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Zoe Claire Crichton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Caroline Elizabeth Phipps |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Rebecca Joanne Wright |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Rakesh Chopra |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Lindsay John Gilfillan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Sarah Emma Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Aamir Munir |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Barnaby Colin Rookwood |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Donna Marie Wall |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr John Richard Warrington |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr John Barrie Macphail |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 19 Fieldhouse Close Hepscott Morpeth Northumberland NE61 6LU |
Director Name | Dr Gillian Barbara Fraser |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 5 Kings Avenue Morpeth Northumberland NE61 1HX |
Director Name | Dr Peter Anderson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Longhirst Morpeth Northumberland NE61 3LX |
Secretary Name | Dr Justin John Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Oakdale Nedderton Village Bedlington Northumberland NE22 6BE |
Director Name | Dr Justin John Lawson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2002) |
Role | Medical Practitioner |
Correspondence Address | 7 Oakdale Nedderton Village Bedlington Northumberland NE22 6BE |
Director Name | Stephen Andrew Hinchliffe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 July 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Low Wood Swarland Northumberland NE65 9PB |
Director Name | Dr Catherine Frances McKinney |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2020) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rmt Accountants Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
Director Name | Dr Adrian Allan Jefferies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 2021) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Dr Christopher John Prank |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 February 2022) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | No.2 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £635,506 |
Cash | £188,115 |
Current Liabilities | £36,812 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
3 April 2017 | Delivered 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 rightsâ€). Outstanding |
---|---|
21 May 1997 | Delivered 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 1997 | Delivered 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 2017 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
15 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
28 October 2020 | Registered 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 2020 | Termination of appointment of Catherine Frances Mckinney as a director on 24 June 2020 (1 page) |
5 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
24 September 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (3 pages) |
21 May 2018 | Director's details changed for Dr Catherine Frances Mckinney on 25 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Dr Rebecca Joanne Wright on 25 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Dr Sarah Emma Jones on 25 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Dr Christopher John Prank on 25 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Dr Adrian Allan Jefferies on 24 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Dr. Aamir Munir on 25 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
21 May 2018 | Director's details changed for Dr Christopher John Frank on 3 May 2017 (2 pages) |
21 May 2018 | Director's details changed for Dr Lindsay John Gilfillan on 25 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Dr John Richard Warrington on 25 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Dr Barnaby Colin Rookwood on 25 April 2018 (2 pages) |
21 May 2018 | Director's details changed (2 pages) |
21 May 2018 | Director's details changed for Dr Rakesh Chopra on 25 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Dr. Donna Marie Wall on 25 April 2018 (2 pages) |
25 April 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
23 June 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
23 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
3 May 2017 | Appointment of Dr Christopher John Frank as a director on 3 April 2017 (3 pages) |
3 May 2017 | Appointment of Dr Rebecca Joanne Wright as a director on 3 April 2017 (3 pages) |
3 May 2017 | Appointment of Dr Rebecca Joanne Wright as a director on 3 April 2017 (3 pages) |
3 May 2017 | Appointment of Dr Christopher John Frank as a director on 3 April 2017 (3 pages) |
3 May 2017 | Appointment of Dr. Donna Marie Wall as a director on 3 April 2017 (3 pages) |
3 May 2017 | Appointment of Dr Sarah Emma Jones as a director on 3 April 2017 (3 pages) |
3 May 2017 | Appointment of Dr. Donna Marie Wall as a director on 3 April 2017 (3 pages) |
3 May 2017 | Appointment of Dr Sarah Emma Jones as a director on 3 April 2017 (3 pages) |
28 April 2017 | Appointment of Dr Catherine Frances Mckinney as a director on 3 April 2017 (3 pages) |
28 April 2017 | Appointment of Dr Adrian Allan Jefferies as a director on 3 April 2017 (3 pages) |
28 April 2017 | Appointment of Dr. Aamir Munir as a director on 3 April 2017 (3 pages) |
28 April 2017 | Appointment of Dr Lindsay John Gilfillan as a director on 3 April 2017 (3 pages) |
28 April 2017 | Appointment of Dr Barnaby Colin Rookwood as a director on 3 April 2017 (3 pages) |
28 April 2017 | Appointment of Dr. Aamir Munir as a director on 3 April 2017 (3 pages) |
28 April 2017 | Appointment of Dr Barnaby Colin Rookwood as a director on 3 April 2017 (3 pages) |
28 April 2017 | Appointment of Dr Catherine Frances Mckinney as a director on 3 April 2017 (3 pages) |
28 April 2017 | Appointment of Dr Lindsay John Gilfillan as a director on 3 April 2017 (3 pages) |
28 April 2017 | Appointment of Dr Adrian Allan Jefferies as a director on 3 April 2017 (3 pages) |
27 April 2017 | Appointment of Dr John Richard Warrington as a director on 3 April 2017 (3 pages) |
27 April 2017 | Appointment of Dr Rakesh Chopra as a director on 3 April 2017 (3 pages) |
27 April 2017 | Appointment of Dr Rakesh Chopra as a director on 3 April 2017 (3 pages) |
27 April 2017 | Appointment of Dr John Richard Warrington as a director on 3 April 2017 (3 pages) |
7 April 2017 | Registration of charge 027153530010, created on 3 April 2017 (43 pages) |
7 April 2017 | Registration of charge 027153530010, created on 3 April 2017 (43 pages) |
7 April 2017 | Registration of charge 027153530009, created on 3 April 2017 (40 pages) |
7 April 2017 | Registration of charge 027153530009, created on 3 April 2017 (40 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2015 | Appointment of Dr Caroline Elizabeth Phipps as a director on 22 September 2015 (3 pages) |
6 October 2015 | Appointment of Dr Caroline Elizabeth Phipps as a director on 22 September 2015 (3 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
31 July 2015 | Cancellation of shares. Statement of capital on 3 July 2014
|
31 July 2015 | Cancellation of shares. Statement of capital on 3 July 2014
|
31 July 2015 | Cancellation of shares. Statement of capital on 3 July 2014
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Purchase of own shares. (3 pages) |
22 September 2014 | Purchase of own shares. (3 pages) |
16 August 2014 | Appointment of Dr Suzanne Louise Renner as a director on 3 July 2014 (3 pages) |
16 August 2014 | Appointment of Dr Margaret Jacinta Marie Manship as a director on 3 July 2014 (3 pages) |
16 August 2014 | Appointment of Dr Zoe Claire Crichton as a director on 3 July 2014 (3 pages) |
16 August 2014 | Appointment of Dr Margaret Jacinta Marie Manship as a director on 3 July 2014 (3 pages) |
16 August 2014 | Appointment of Dr Margaret Jacinta Marie Manship as a director on 3 July 2014 (3 pages) |
16 August 2014 | Appointment of Dr Suzanne Louise Renner as a director on 3 July 2014 (3 pages) |
16 August 2014 | Appointment of Dr Suzanne Louise Renner as a director on 3 July 2014 (3 pages) |
16 August 2014 | Appointment of Dr Zoe Claire Crichton as a director on 3 July 2014 (3 pages) |
16 August 2014 | Appointment of Dr Zoe Claire Crichton as a director on 3 July 2014 (3 pages) |
4 August 2014 | Cancellation of shares. Statement of capital on 3 July 2014
|
4 August 2014 | Cancellation of shares. Statement of capital on 3 July 2014
|
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
4 August 2014 | Cancellation of shares. Statement of capital on 3 July 2014
|
31 July 2014 | Termination of appointment of Peter Anderson as a director on 3 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Peter Anderson as a director on 3 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Peter Anderson as a director on 3 July 2014 (2 pages) |
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (7 pages) |
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Director's details changed for Dr Alistair Blair on 18 May 2011 (2 pages) |
29 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Director's details changed for Dr Alistair Blair on 18 May 2011 (2 pages) |
28 June 2011 | Registered 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 2011 | Registered 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 2010 | Full accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (16 pages) |
19 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (16 pages) |
13 July 2010 | Director's details changed for Dr Alistair Blair on 1 May 2010 (3 pages) |
13 July 2010 | Director's details changed for Dr Alistair Blair on 1 May 2010 (3 pages) |
13 July 2010 | Director's details changed for Dr Alistair Blair on 1 May 2010 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 July 2008 | Return made up to 18/05/08; full list of members (7 pages) |
10 July 2008 | Return made up to 18/05/08; full list of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Return made up to 18/05/07; full list of members (8 pages) |
10 July 2007 | Return made up to 18/05/07; full list of members (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Return made up to 18/05/04; no change of members (5 pages) |
12 July 2004 | Return made up to 18/05/04; no change of members (5 pages) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 July 2002 | New director appointed (3 pages) |
25 July 2002 | New director appointed (3 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New secretary appointed (3 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New secretary appointed (3 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 August 2001 | Return made up to 18/05/01; full list of members (6 pages) |
28 August 2001 | Return made up to 18/05/01; full list of members (6 pages) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
24 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1998 | Return made up to 18/05/98; full list of members (6 pages) |
13 August 1998 | Return made up to 18/05/98; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
11 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
10 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 June 1995 | Return made up to 18/05/95; full list of members (16 pages) |
14 June 1995 | Return made up to 18/05/95; full list of members (16 pages) |
18 May 1992 | Incorporation (20 pages) |
18 May 1992 | Incorporation (20 pages) |