Rawdon
Leeds
LS19 6BA
Director Name | Mr Barry Allen Bonnett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Sean Douglas Riddell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Phillip Andrew Woodrow |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | David Anthony Hinkson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ibb Solicitors Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Maxwell Roderick Brighton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ibb Solicitors Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Mr Peter John Southby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Mr Neil Keith Joseph Laycock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ibb Solicitors Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Mr Matthew Murphy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ibb Solicitors Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Mr Karl Ian Wood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | C/O Ibb Solicitors Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Mr Stephen John Wilcock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA |
Director Name | Mr Stephen John Bradley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2021) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA |
Director Name | Mr Michael Collier |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA |
Director Name | Mr Gianpiero John Celino |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 3 Rawdon Park Yeadon Leeds LS19 7BA |
Director Name | Sandra Elizabeth Carnall |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2022) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Rawdon Park Yeadon Leeds LS19 7BA |
Website | healthcaregateway.co.uk |
---|---|
Telephone | 0845 6012642 |
Telephone region | Unknown |
Registered Address | C/O Pkf Gm 3rd Floor One Park Row Leeds West Yorkshire LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Egton Medical Information Systems LTD 50.00% Ordinary X |
---|---|
1 at £1 | In Practice Systems LTD 50.00% Ordinary Y |
Year | 2014 |
---|---|
Turnover | £822,120 |
Net Worth | -£426,818 |
Cash | £111,061 |
Current Liabilities | £885,111 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
24 June 2020 | Register(s) moved to registered inspection location Rawdon House Green Lane Yeadon Leeds LS19 7BY (1 page) |
24 June 2020 | Register inspection address has been changed from 6 Altitude West Lancaster Way Yeadon Leeds LS19 7ZA England to 6 Altitude West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
24 June 2020 | Register inspection address has been changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY England to 6 Altitude West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
24 June 2020 | Register(s) moved to registered office address Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Michael Collier as a director on 31 December 2019 (1 page) |
24 January 2020 | Appointment of Mr Gianpiero John Celino as a director on 10 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Stephen John Wilcock as a director on 31 December 2019 (1 page) |
10 January 2020 | Appointment of Mr Barry Allen Bonnett as a director on 31 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Dr Shaun O'hanlon on 30 November 2019 (2 pages) |
9 December 2019 | Change of details for Egton Medical Information Systems Limted as a person with significant control on 30 November 2019 (2 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from C/O Ibb Solicitors Capital Court 30 Windsor Street Uxbridge UB8 1AB to Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA on 2 April 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 September 2018 | Termination of appointment of Karl Ian Wood as a director on 31 August 2018 (1 page) |
24 September 2018 | Appointment of Mr Michael Collier as a director on 31 August 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page) |
2 February 2018 | Appointment of Mr Stephen John Bradley as a director on 22 January 2018 (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 July 2017 | Termination of appointment of Matthew Murphy as a director on 4 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Stephen John Wilcock as a director on 4 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Matthew Murphy as a director on 4 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Stephen John Wilcock as a director on 4 July 2017 (2 pages) |
13 July 2017 | Notification of In Practice Systems Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of In Practice Systems Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of Egton Medical Information Systems Limted as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of Egton Medical Information Systems Limted as a person with significant control on 6 April 2016 (1 page) |
14 December 2016 | Appointment of Mr Karl Ian Wood as a director on 20 April 2016 (2 pages) |
14 December 2016 | Appointment of Mr Karl Ian Wood as a director on 20 April 2016 (2 pages) |
14 December 2016 | Termination of appointment of David Anthony Hinkson as a director on 19 April 2016 (1 page) |
14 December 2016 | Termination of appointment of David Anthony Hinkson as a director on 19 April 2016 (1 page) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
1 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Peter John Southby as a director on 18 September 2014 (1 page) |
3 July 2015 | Appointment of Mr Matthew Murphy as a director on 18 September 2014 (2 pages) |
3 July 2015 | Termination of appointment of Peter John Southby as a director on 18 September 2014 (1 page) |
3 July 2015 | Appointment of Mr Matthew Murphy as a director on 18 September 2014 (2 pages) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Appointment of Mr Shaun O'hanlon as a director on 6 March 2014 (2 pages) |
4 August 2014 | Termination of appointment of Neil Keith Joseph Laycock as a director on 31 March 2014 (1 page) |
4 August 2014 | Appointment of Mr Shaun O'hanlon as a director on 6 March 2014 (2 pages) |
4 August 2014 | Appointment of Mr Shaun O'hanlon as a director on 6 March 2014 (2 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Neil Keith Joseph Laycock as a director on 31 March 2014 (1 page) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
19 July 2013 | Register inspection address has been changed from Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA (1 page) |
19 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
19 July 2013 | Register inspection address has been changed from Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA (1 page) |
15 February 2013 | Termination of appointment of Sean Riddell as a director (1 page) |
15 February 2013 | Termination of appointment of Sean Riddell as a director (1 page) |
15 February 2013 | Appointment of Mr Neil Keith Joseph Laycock as a director (2 pages) |
15 February 2013 | Appointment of Mr Neil Keith Joseph Laycock as a director (2 pages) |
11 January 2013 | Termination of appointment of Phillip Woodrow as a director (1 page) |
11 January 2013 | Appointment of Mr Peter John Southby as a director (2 pages) |
11 January 2013 | Appointment of Mr Peter John Southby as a director (2 pages) |
11 January 2013 | Termination of appointment of Phillip Woodrow as a director (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Director's details changed for Phillip Andrew Woodrow on 24 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Phillip Andrew Woodrow on 24 June 2011 (3 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Director's details changed for Mr Sean Douglas Riddell on 24 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Sean Douglas Riddell on 24 June 2011 (2 pages) |
28 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages) |
28 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (2 pages) |
15 July 2010 | Register inspection address has been changed (2 pages) |
15 July 2010 | Change of share class name or designation (2 pages) |
15 July 2010 | Register(s) moved to registered inspection location (2 pages) |
15 July 2010 | Register(s) moved to registered inspection location (2 pages) |
15 July 2010 | Change of share class name or designation (2 pages) |
24 June 2010 | Incorporation (36 pages) |
24 June 2010 | Director's details changed for Mr Sean Douglas Riddell on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Sean Douglas Riddell on 24 June 2010 (2 pages) |
24 June 2010 | Incorporation (36 pages) |