Harrogate
HG1 1ED
Secretary Name | Miss Olivia Jane Hamilton Whiteside |
---|---|
Status | Current |
Appointed | 21 August 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 14 Victoria Avenue Harrogate HG1 1ED |
Director Name | Mr Hugh Cecil Hamilton Whiteside |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 9 Beech Grove House Beech Grove Harrogate North Yorkshire HG2 0ES |
Secretary Name | Mrs Ruth Marion Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Directory Publisher |
Country of Residence | England |
Correspondence Address | 9 Beech Grove House Beech Grove Harrogate North Yorkshire HG2 0ES |
Director Name | Charles Christopher Alwyn Spencer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | The Mews 29 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Katherine Jane Spencer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | The Mews 29 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Dr Michael Alva Scatchard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 April 2021) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park Edge Harrogate North Yorkshire HG2 8JU |
Director Name | Mrs Ruth Marion Whiteside |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 August 2020) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 9 Beech Grove House Beech Grove Harrogate North Yorkshire HG2 0ES |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | specialistinfo.com |
---|---|
Email address | [email protected] |
Telephone | 01423 562003 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 14 Victoria Avenue Harrogate HG1 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Hugh Whiteside 40.00% Ordinary |
---|---|
2 at £1 | Ruth Marian Whiteside 40.00% Ordinary |
1 at £1 | Dr Michael Scatchard 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
12 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
18 August 2021 | Termination of appointment of Michael Alva Scatchard as a director on 1 April 2021 (1 page) |
8 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 October 2020 | Appointment of Miss Olivia Jane Hamilton Whiteside as a secretary on 21 August 2020 (2 pages) |
1 October 2020 | Notification of Olivia Jane Hamilton Whiteside as a person with significant control on 21 August 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Ruth Marion Whiteside as a secretary on 21 August 2020 (1 page) |
1 October 2020 | Appointment of Miss Olivia Jane Hamilton Whiteside as a director on 21 August 2020 (2 pages) |
1 October 2020 | Termination of appointment of Ruth Marion Whiteside as a director on 21 August 2020 (1 page) |
1 October 2020 | Cessation of Ruth Marion Whiteside as a person with significant control on 21 August 2020 (1 page) |
5 August 2020 | Termination of appointment of Hugh Cecil Hamilton Whiteside as a director on 29 January 2020 (1 page) |
5 August 2020 | Cessation of Hugh Cecil Hamilton Whiteside as a person with significant control on 29 January 2020 (1 page) |
5 August 2020 | Registered 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 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
20 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Company name changed gp & specialist info LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Company name changed gp & specialist info LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Change of name notice (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 January 2010 | Director's details changed for Ruth Marion Whiteside on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Michael Alva Scatchard on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Ruth Marion Whiteside on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Hugh Cecil Hamilton Whiteside on 14 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Hugh Cecil Hamilton Whiteside on 14 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Michael Alva Scatchard on 14 December 2009 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 19 east parade harrogate north yorkshire HG1 5LF (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 19 east parade harrogate north yorkshire HG1 5LF (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: bedford house 82 cornwall road harrogate north yorkshire HG1 2NE (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: bedford house 82 cornwall road harrogate north yorkshire HG1 2NE (1 page) |
7 February 2008 | Return made up to 14/12/06; full list of members (3 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Return made up to 14/12/06; full list of members (3 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 February 2005 | Return made up to 14/12/04; full list of members (3 pages) |
3 February 2005 | Return made up to 14/12/04; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
9 February 2004 | Return made up to 14/12/03; full list of members (9 pages) |
9 February 2004 | Return made up to 14/12/03; full list of members (9 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 July 2002 | Return made up to 14/12/01; full list of members; amend (7 pages) |
4 July 2002 | Ad 16/02/01--------- £ si 4@1 (2 pages) |
4 July 2002 | Return made up to 14/12/01; full list of members; amend (7 pages) |
4 July 2002 | Ad 16/02/01--------- £ si 4@1 (2 pages) |
17 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 September 2000 | Company name changed gpinfo LTD\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | Company name changed gpinfo LTD\certificate issued on 18/09/00 (2 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
18 December 1998 | New director appointed (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: 85 south street dorking surrey RH4 2LA (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: 85 south street dorking surrey RH4 2LA (1 page) |
18 December 1998 | New director appointed (1 page) |
14 December 1998 | Incorporation (15 pages) |
14 December 1998 | Incorporation (15 pages) |