Company NameConnect Health Limited
Company StatusActive
Company Number02337692
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)
Previous NameConnect Physical Health Centres Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Geoffrey Walton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameDr Graeme Wilkes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(28 years, 2 months after company formation)
Appointment Duration7 years
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMr Michael Edward Turner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(28 years, 2 months after company formation)
Appointment Duration7 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMs Elizabeth Jane Butler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMr Michael Denis Barker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameRobert Francis Fleck
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1992)
RolePodiatrist
Correspondence Address73 Dryden Road
Gateshead
Tyne & Wear
NE9 5TR
Director NameBenedict Watling
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 May 2013)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address36 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Secretary NameRosalind Whitehead
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address53 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YN
Secretary NameSarah Watling
NationalityBritish
StatusResigned
Appointed22 September 2003(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2008)
RolePhysiotherapist
Correspondence Address6 Rows Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1QE
Director NameAngela Margaret McClintock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(16 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 May 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameMr Mark Russell Dempsey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(18 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Secretary NameMr Mark Russell Dempsey
NationalityBritish
StatusResigned
Appointed16 January 2008(18 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNe25
Director NameMr Roger Charles Queen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(19 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Dishforth
Thirsk
North Yorkshire
YO7 3LP
Director NameMr Andrew Ian Silver
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameMs Lucy Victoria Winwood Armstrong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(23 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameDr John Kevin O'Dowd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(24 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameMr Damian Jon Stevenson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(26 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMr Jonathan Christopher Lowe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(26 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMrs Lisa Marie Davidson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMr Lee Jon Ali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Secretary NameMr Lee Jon Ali
StatusResigned
Appointed03 July 2017(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2021)
RoleCompany Director
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMr Matthew James Marshall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(29 years after company formation)
Appointment Duration6 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMr Simon Leo Belfer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMr Timothy Stephen Bartlett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2023(34 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 January 2024)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU

Contact

Websiteconnectphc.co.uk
Telephone0191 2504580
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

7.5k at £0.1M. Burns
7.50%
Ordinary A
52.5k at £0.1Andrew Geoffrey Walton
52.49%
Ordinary A
40k at £0.1Benedict Watling
39.99%
Ordinary A
10 at £0.1Andrew Geoffrey Walton
0.01%
Ordinary B
10 at £0.1Benedict Watling
0.01%
Ordinary B

Financials

Year2014
Turnover£8,597,584
Gross Profit£4,053,418
Net Worth£1,043,812
Cash£616,294
Current Liabilities£1,236,689

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
24 April 2020Delivered on: 29 April 2020
Persons entitled: Ldc Managers Limited

Classification: A registered charge
Particulars: First fixed charge over all real property and intellectual property (for further details please refer to the instrument).
Outstanding
8 March 2016Delivered on: 22 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 March 2008Delivered on: 1 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 January 2003Delivered on: 11 February 2003
Satisfied on: 19 July 2008
Persons entitled: Barclays Bank PLC

Classification: 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
28 August 1998Delivered on: 3 September 1998
Satisfied on: 15 September 2003
Persons entitled: Yorkshire Bank PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2021Registration of charge 023376920006, created on 23 December 2020 (53 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 December 2020Full accounts made up to 30 June 2020 (28 pages)
16 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 May 2020Memorandum and Articles of Association (9 pages)
13 May 2020Memorandum and Articles of Association (9 pages)
9 May 2020Termination of appointment of Lucy Victoria Winwood Armstrong as a director on 24 April 2020 (1 page)
29 April 2020Registration of charge 023376920005, created on 24 April 2020 (54 pages)
10 March 2020Full accounts made up to 30 June 2019 (28 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Director's details changed for Professor Andrew Geoffrey Walton on 17 December 2019 (2 pages)
13 August 2019Appointment of Ms Elizabeth Jane Butler as a director on 25 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Jonathan Christopher Lowe on 4 July 2019 (2 pages)
7 January 2019Full accounts made up to 30 June 2018 (30 pages)
4 January 2019Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
4 January 2019Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Matthew James Marshall as a director on 31 July 2018 (1 page)
2 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-31
(6 pages)
29 June 2018Change of name notice (2 pages)
29 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-31
(5 pages)
8 March 2018Appointment of Mr Matthew James Marshall as a director on 25 January 2018 (2 pages)
11 January 2018Full accounts made up to 30 June 2017 (29 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
7 July 2017Appointment of Mr Lee Jon Ali as a secretary on 3 July 2017 (2 pages)
7 July 2017Appointment of Mr Lee Jon Ali as a director on 3 July 2017 (2 pages)
7 July 2017Appointment of Mr Lee Jon Ali as a secretary on 3 July 2017 (2 pages)
7 July 2017Appointment of Mr Lee Jon Ali as a director on 3 July 2017 (2 pages)
17 May 2017Appointment of Mrs Lisa Marie Davidson as a director on 5 April 2017 (2 pages)
17 May 2017Appointment of Mr Michael Edward Turner as a director on 5 April 2017 (2 pages)
17 May 2017Appointment of Dr Graeme Wilkes as a director on 5 April 2017 (2 pages)
17 May 2017Appointment of Dr Graeme Wilkes as a director on 5 April 2017 (2 pages)
17 May 2017Appointment of Mr Michael Edward Turner as a director on 5 April 2017 (2 pages)
17 May 2017Appointment of Mrs Lisa Marie Davidson as a director on 5 April 2017 (2 pages)
28 February 2017Termination of appointment of Damian Jon Stevenson as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Damian Jon Stevenson as a director on 28 February 2017 (1 page)
9 January 2017Full accounts made up to 30 June 2016 (18 pages)
9 January 2017Full accounts made up to 30 June 2016 (18 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 10,000.0
(4 pages)
12 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 10,000.0
(4 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (21 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (21 pages)
29 March 2016Satisfaction of charge 3 in full (1 page)
29 March 2016Satisfaction of charge 3 in full (1 page)
22 March 2016Registration of charge 023376920004, created on 8 March 2016 (18 pages)
22 March 2016Registration of charge 023376920004, created on 8 March 2016 (18 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,002
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,002
(6 pages)
13 July 2015Appointment of Mr Jonathan Christopher Lowe as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Jonathan Christopher Lowe as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Jonathan Christopher Lowe as a director on 1 July 2015 (2 pages)
12 May 2015Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EU on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EU on 12 May 2015 (1 page)
21 January 2015Appointment of Mr Michael Dennis Parsons as a director on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Michael Dennis Parsons as a director on 21 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,002
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,002
(5 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (22 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (22 pages)
15 May 2014Termination of appointment of Andrew Silver as a director (1 page)
15 May 2014Termination of appointment of Andrew Silver as a director (1 page)
28 April 2014Appointment of Mr Damian Jon Stevenson as a director (2 pages)
28 April 2014Appointment of Mr Damian Jon Stevenson as a director (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,002
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,002
(5 pages)
16 December 2013Full accounts made up to 30 June 2013 (21 pages)
16 December 2013Full accounts made up to 30 June 2013 (21 pages)
18 November 2013Termination of appointment of John O'dowd as a director (1 page)
18 November 2013Termination of appointment of John O'dowd as a director (1 page)
4 November 2013Termination of appointment of Mark Dempsey as a director (1 page)
4 November 2013Termination of appointment of Mark Dempsey as a secretary (1 page)
4 November 2013Termination of appointment of Mark Dempsey as a secretary (1 page)
4 November 2013Termination of appointment of Mark Dempsey as a director (1 page)
14 June 2013Termination of appointment of Benedict Watling as a director (1 page)
14 June 2013Termination of appointment of Benedict Watling as a director (1 page)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
6 February 2013Appointment of Dr John Kevin O'dowd as a director (2 pages)
6 February 2013Appointment of Dr John Kevin O'dowd as a director (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Appointment of Miss Lucy Victoria Winwood Armstrong as a director (2 pages)
15 January 2013Appointment of Miss Lucy Victoria Winwood Armstrong as a director (2 pages)
4 December 2012Termination of appointment of Roger Queen as a director (1 page)
4 December 2012Termination of appointment of Roger Queen as a director (1 page)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 July 2012Director's details changed for Mr Roger Charles Queen on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Roger Charles Queen on 25 July 2012 (2 pages)
28 May 2012Termination of appointment of Angela Mcclintock as a director (1 page)
28 May 2012Termination of appointment of Angela Mcclintock as a director (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
31 March 2011Appointment of Mr Andrew Ian Silver as a director (2 pages)
31 March 2011Appointment of Mr Andrew Ian Silver as a director (2 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 January 2010Director's details changed for Benedict Watling on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mark Russell Dempsey on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Andrew Geoffrey Walton on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Angela Margaret Mcclintock on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Andrew Geoffrey Walton on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Angela Margaret Mcclintock on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Benedict Watling on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mark Russell Dempsey on 31 December 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 April 2008Director appointed mr roger charles queen (1 page)
7 April 2008Director appointed mr roger charles queen (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 August 2007Registered office changed on 16/08/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
16 August 2007Registered office changed on 16/08/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
26 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
15 September 2003Declaration of satisfaction of mortgage/charge (1 page)
15 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Particulars of mortgage/charge (4 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
10 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 October 2001Accounts for a small company made up to 30 June 2001 (10 pages)
27 October 2001Accounts for a small company made up to 30 June 2001 (10 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 July 2000Company name changed neepha LIMITED\certificate issued on 28/07/00 (2 pages)
27 July 2000Company name changed neepha LIMITED\certificate issued on 28/07/00 (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (5 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (9 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (9 pages)
18 January 1999Return made up to 31/12/98; full list of members (5 pages)
18 January 1999Return made up to 31/12/98; full list of members (5 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 September 1998Particulars of mortgage/charge (4 pages)
3 September 1998Particulars of mortgage/charge (4 pages)
29 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
29 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
27 February 1998Registered office changed on 27/02/98 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page)
27 February 1998Registered office changed on 27/02/98 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page)
27 January 1998Registered office changed on 27/01/98 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
27 January 1998Registered office changed on 27/01/98 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Ad 18/08/95--------- £ si [email protected]=2 £ ic 10000/10002 (2 pages)
29 September 1995Ad 18/08/95--------- £ si [email protected]=2 £ ic 10000/10002 (2 pages)
10 January 1995Return made up to 31/12/94; change of members (5 pages)
10 January 1995Return made up to 31/12/94; change of members (5 pages)
28 November 1994Accounts for a small company made up to 30 April 1994 (11 pages)
28 November 1994Accounts for a small company made up to 30 April 1994 (11 pages)
11 November 1994Director resigned (4 pages)
11 November 1994Director resigned (4 pages)
20 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 October 1994S-div 13/04/94 (1 page)
20 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 October 1994Ad 13/04/94--------- premium £ si [email protected]=9800 £ ic 200/10000 (2 pages)
20 October 1994S-div 13/04/94 (1 page)
20 October 1994£ nc 200/100000 13/04/94 (1 page)
20 October 1994Ad 13/04/94--------- premium £ si [email protected]=9800 £ ic 200/10000 (2 pages)
20 October 1994£ nc 200/100000 13/04/94 (1 page)
20 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1994Return made up to 31/12/93; no change of members (4 pages)
1 February 1994Return made up to 31/12/93; no change of members (4 pages)
5 October 1993Accounts for a small company made up to 30 April 1993 (11 pages)
5 October 1993Accounts for a small company made up to 30 April 1993 (11 pages)
9 February 1993Return made up to 31/12/92; full list of members (6 pages)
9 February 1993Return made up to 31/12/92; full list of members (6 pages)
25 August 1992Full accounts made up to 30 April 1992 (13 pages)
25 August 1992Full accounts made up to 30 April 1992 (13 pages)
24 March 1992Director resigned (2 pages)
24 March 1992Director resigned (2 pages)
27 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1991Full accounts made up to 30 April 1991 (10 pages)
3 September 1991Full accounts made up to 30 April 1991 (10 pages)
22 March 1991Return made up to 31/12/90; no change of members (6 pages)
22 March 1991Return made up to 31/12/90; no change of members (6 pages)
16 January 1991Registered office changed on 16/01/91 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
16 January 1991Director resigned;new director appointed (6 pages)
16 January 1991Director resigned;new director appointed (6 pages)
16 January 1991Registered office changed on 16/01/91 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
12 December 1990Registered office changed on 12/12/90 from: watson house pligrim street newcastle upon tyne NE1 6QE (1 page)
12 December 1990Registered office changed on 12/12/90 from: watson house pligrim street newcastle upon tyne NE1 6QE (1 page)
3 December 1990Full accounts made up to 30 April 1990 (9 pages)
3 December 1990Accounting reference date shortened from 31/03 to 30/04 (1 page)
3 December 1990Accounting reference date shortened from 31/03 to 30/04 (1 page)
3 December 1990Full accounts made up to 30 April 1990 (9 pages)
21 August 1989Wd 15/08/89 ad 27/07/89--------- £ si 198@1=198 £ ic 2/200 (2 pages)
21 August 1989Wd 15/08/89 ad 27/07/89--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 April 1989Memorandum and Articles of Association (11 pages)
7 April 1989Memorandum and Articles of Association (11 pages)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 March 1989Registered office changed on 22/03/89 from: 2 baches st london N1 6UB (1 page)
22 March 1989Registered office changed on 22/03/89 from: 2 baches st london N1 6UB (1 page)
22 March 1989Director resigned;new director appointed (4 pages)
22 March 1989Director resigned;new director appointed (4 pages)
20 March 1989Company name changed fitstrike LIMITED\certificate issued on 21/03/89 (2 pages)
20 March 1989Company name changed fitstrike LIMITED\certificate issued on 21/03/89 (2 pages)
23 January 1989Incorporation (9 pages)
23 January 1989Incorporation (9 pages)