Company NameSpecialist Info Limited
DirectorOlivia Jane Hamilton Whiteside
Company StatusActive
Company Number03683109
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)
Previous NamesGpinfo Ltd and GP & Specialist Info Limited

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists
SIC 63120Web portals

Directors

Director NameMiss Olivia Jane Hamilton Whiteside
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Victoria Avenue
Harrogate
HG1 1ED
Secretary NameMiss Olivia Jane Hamilton Whiteside
StatusCurrent
Appointed21 August 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address14 Victoria Avenue
Harrogate
HG1 1ED
Director NameMr Hugh Cecil Hamilton Whiteside
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address9 Beech Grove House
Beech Grove
Harrogate
North Yorkshire
HG2 0ES
Secretary NameMrs Ruth Marion Whiteside
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleDirectory Publisher
Country of ResidenceEngland
Correspondence Address9 Beech Grove House
Beech Grove
Harrogate
North Yorkshire
HG2 0ES
Director NameCharles Christopher Alwyn Spencer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2003)
RoleCompany Director
Correspondence AddressThe Mews
29 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameKatherine Jane Spencer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2003)
RoleCompany Director
Correspondence AddressThe Mews
29 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameDr Michael Alva Scatchard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 April 2021)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Edge
Harrogate
North Yorkshire
HG2 8JU
Director NameMrs Ruth Marion Whiteside
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 August 2020)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Beech Grove House
Beech Grove
Harrogate
North Yorkshire
HG2 0ES
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitespecialistinfo.com
Email address[email protected]
Telephone01423 562003
Telephone regionBoroughbridge / Harrogate

Location

Registered Address14 Victoria Avenue
Harrogate
HG1 1ED
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Hugh Whiteside
40.00%
Ordinary
2 at £1Ruth Marian Whiteside
40.00%
Ordinary
1 at £1Dr Michael Scatchard
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
14 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
18 August 2021Termination of appointment of Michael Alva Scatchard as a director on 1 April 2021 (1 page)
8 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 October 2020Appointment of Miss Olivia Jane Hamilton Whiteside as a secretary on 21 August 2020 (2 pages)
1 October 2020Notification of Olivia Jane Hamilton Whiteside as a person with significant control on 21 August 2020 (2 pages)
1 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
1 October 2020Termination of appointment of Ruth Marion Whiteside as a secretary on 21 August 2020 (1 page)
1 October 2020Appointment of Miss Olivia Jane Hamilton Whiteside as a director on 21 August 2020 (2 pages)
1 October 2020Termination of appointment of Ruth Marion Whiteside as a director on 21 August 2020 (1 page)
1 October 2020Cessation of Ruth Marion Whiteside as a person with significant control on 21 August 2020 (1 page)
5 August 2020Termination of appointment of Hugh Cecil Hamilton Whiteside as a director on 29 January 2020 (1 page)
5 August 2020Cessation of Hugh Cecil Hamilton Whiteside as a person with significant control on 29 January 2020 (1 page)
5 August 2020Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF to 14 Victoria Avenue Harrogate HG1 1ED on 5 August 2020 (1 page)
30 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
(6 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
(6 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
(6 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
(6 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5
(6 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5
(6 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
7 September 2010Company name changed gp & specialist info LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
7 September 2010Company name changed gp & specialist info LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Change of name notice (2 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 January 2010Director's details changed for Ruth Marion Whiteside on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Michael Alva Scatchard on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Ruth Marion Whiteside on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Hugh Cecil Hamilton Whiteside on 14 December 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Hugh Cecil Hamilton Whiteside on 14 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Michael Alva Scatchard on 14 December 2009 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 December 2008Return made up to 14/12/08; full list of members (4 pages)
19 December 2008Return made up to 14/12/08; full list of members (4 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 February 2008Return made up to 14/12/07; full list of members (3 pages)
21 February 2008Return made up to 14/12/07; full list of members (3 pages)
13 February 2008Registered office changed on 13/02/08 from: 19 east parade harrogate north yorkshire HG1 5LF (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Registered office changed on 13/02/08 from: 19 east parade harrogate north yorkshire HG1 5LF (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Registered office changed on 07/02/08 from: bedford house 82 cornwall road harrogate north yorkshire HG1 2NE (1 page)
7 February 2008Registered office changed on 07/02/08 from: bedford house 82 cornwall road harrogate north yorkshire HG1 2NE (1 page)
7 February 2008Return made up to 14/12/06; full list of members (3 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 14/12/06; full list of members (3 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 14/12/05; full list of members (3 pages)
13 January 2006Return made up to 14/12/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 February 2005Return made up to 14/12/04; full list of members (3 pages)
3 February 2005Return made up to 14/12/04; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
9 February 2004Return made up to 14/12/03; full list of members (9 pages)
9 February 2004Return made up to 14/12/03; full list of members (9 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 January 2003Return made up to 14/12/02; full list of members (9 pages)
9 January 2003Return made up to 14/12/02; full list of members (9 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 July 2002Return made up to 14/12/01; full list of members; amend (7 pages)
4 July 2002Ad 16/02/01--------- £ si 4@1 (2 pages)
4 July 2002Return made up to 14/12/01; full list of members; amend (7 pages)
4 July 2002Ad 16/02/01--------- £ si 4@1 (2 pages)
17 January 2002Return made up to 14/12/01; full list of members (7 pages)
17 January 2002Return made up to 14/12/01; full list of members (7 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 January 2001Return made up to 14/12/00; full list of members (6 pages)
5 January 2001Return made up to 14/12/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 September 2000Company name changed gpinfo LTD\certificate issued on 18/09/00 (2 pages)
15 September 2000Company name changed gpinfo LTD\certificate issued on 18/09/00 (2 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
18 December 1998New director appointed (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: 85 south street dorking surrey RH4 2LA (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (1 page)
18 December 1998Registered office changed on 18/12/98 from: 85 south street dorking surrey RH4 2LA (1 page)
18 December 1998New director appointed (1 page)
14 December 1998Incorporation (15 pages)
14 December 1998Incorporation (15 pages)