Stockton-On-Tees
TS18 3NB
Director Name | Mr Kevin Alan Simpson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Mr Andrew David Charles Perkins |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Mrs Alice Leak |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 1991) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Mount Rima Benridge Bank West Rainton Houghton Le Spring Tyne & Wear DH4 6NN |
Director Name | Kenneth Leak |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 1991) |
Role | Chemist |
Correspondence Address | Mount Rima Benridge Bank West Rainton Co Durham |
Director Name | Mrs Susan Cook |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 05 December 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Wiltshire Close Belmont Durham Co Durham DH1 2BG |
Director Name | Miss Janice Leak |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 05 December 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 45 Douglas Villas Durham County Durham DH1 1JL |
Secretary Name | Kenneth Leak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Mount Rima Benridge Bank West Rainton Co Durham |
Secretary Name | Mrs Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wiltshire Close Belmont Durham Co Durham DH1 2BG |
Telephone | 0191 3847708 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Miss Janice Leak 50.00% Ordinary |
---|---|
50 at £1 | Susan Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,025 |
Cash | £370,205 |
Current Liabilities | £122,073 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
5 December 2019 | Delivered on: 5 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 December 2019 | Delivered on: 5 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Leasehold property known as 29A front street framwellgate moor durham DH1 5EE , comprised in a lease dated 5TH december 2019 between (1)investacc pension trustees limited and david jarvis as trustees of the minerva sipp david jarvis (5055) and (2) coolmain services limited. Outstanding |
7 January 1992 | Delivered on: 23 January 1992 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: 29A front street,framwellgate moor, durham t/no du 127323. Outstanding |
22 January 1987 | Delivered on: 26 January 1987 Persons entitled: Lloyds 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 29 and 29A garden view front street framwellgate moor durham. Outstanding |
20 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
27 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
20 January 2021 | Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page) |
9 December 2020 | Appointment of Mr Andrew David Charles Perkins as a director on 1 December 2020 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
16 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
9 December 2019 | Appointment of Mr David Graham Jarvis as a director on 5 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Susan Cook as a secretary on 5 December 2019 (1 page) |
9 December 2019 | Notification of Goldfinch Healthcare Ltd as a person with significant control on 5 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Janice Leak as a director on 5 December 2019 (1 page) |
9 December 2019 | Registered office address changed from 6 Bluehouse Buildings Belmont Durham County Durham DH1 1AR to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 9 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Susan Cook as a director on 5 December 2019 (1 page) |
9 December 2019 | Appointment of Mr Kevin Alan Simpson as a director on 5 December 2019 (2 pages) |
9 December 2019 | Cessation of Janice Leak as a person with significant control on 5 December 2019 (1 page) |
9 December 2019 | Cessation of Susan Cook as a person with significant control on 5 December 2019 (1 page) |
9 December 2019 | Previous accounting period extended from 31 October 2019 to 30 November 2019 (1 page) |
5 December 2019 | Registration of charge 020402260004, created on 5 December 2019 (24 pages) |
5 December 2019 | Registration of charge 020402260003, created on 5 December 2019 (8 pages) |
29 November 2019 | Notification of Susan Cook as a person with significant control on 6 April 2016 (2 pages) |
25 October 2019 | Satisfaction of charge 1 in full (1 page) |
25 October 2019 | Satisfaction of charge 2 in full (1 page) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
26 May 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
26 May 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 July 2008 | Return made up to 12/06/08; no change of members (5 pages) |
1 July 2008 | Return made up to 12/06/08; no change of members (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
25 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
9 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 July 2000 | Return made up to 12/06/00; full list of members
|
5 July 2000 | Return made up to 12/06/00; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 June 1999 | Return made up to 12/06/99; no change of members
|
22 June 1999 | Return made up to 12/06/99; no change of members
|
10 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 June 1998 | Return made up to 12/06/98; full list of members
|
26 June 1998 | Return made up to 12/06/98; full list of members
|
26 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
26 June 1997 | Return made up to 12/06/97; no change of members
|
26 June 1997 | Return made up to 12/06/97; no change of members
|
27 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
26 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
6 July 1995 | Return made up to 12/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 12/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 July 1986 | Certificate of Incorporation (1 page) |