Company NameChristopher Matthew Limited
DirectorsMartin Stewart Jones and Yvonne Twigg Jones
Company StatusActive
Company Number04229082
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Martin Stewart Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Ferriby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LQ
Secretary NameYvonne Twigg Jones
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Ferriby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LQ
Director NameMrs Yvonne Twigg Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address7 Ferriby Close, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2842380
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Ferriby Close, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LQ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside

Shareholders

1 at £1Dr Martin Stewart Jones
50.00%
Ordinary
1 at £1Yvonne Twigg Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£137,985
Cash£154,592
Current Liabilities£33,120

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

12 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
19 November 2019Appointment of Mrs Yvonne Twigg Jones as a director on 18 November 2019 (2 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
1 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4
(4 pages)
1 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4
(4 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
7 January 2017Statement of company's objects (2 pages)
7 January 2017Statement of company's objects (2 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
5 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
5 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(4 pages)
6 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(4 pages)
6 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
8 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
8 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Dr Martin Stewart Jones on 5 June 2010 (2 pages)
5 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Dr Martin Stewart Jones on 5 June 2010 (2 pages)
5 June 2010Director's details changed for Dr Martin Stewart Jones on 5 June 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 June 2009Return made up to 05/06/09; full list of members (3 pages)
13 June 2009Return made up to 05/06/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 June 2006Registered office changed on 07/06/06 from: 7 ferriby close gosforth newcastle upon ty tyne & wear NE3 5LQ (1 page)
7 June 2006Return made up to 05/06/06; full list of members (2 pages)
7 June 2006Return made up to 05/06/06; full list of members (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 7 ferriby close gosforth newcastle upon ty tyne & wear NE3 5LQ (1 page)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 June 2005Return made up to 05/06/05; full list of members (2 pages)
8 June 2005Return made up to 05/06/05; full list of members (2 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 June 2004Return made up to 05/06/04; full list of members (2 pages)
21 June 2004Return made up to 05/06/04; full list of members (2 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 September 2003Return made up to 05/06/03; full list of members (6 pages)
16 September 2003Return made up to 05/06/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 July 2002Return made up to 05/06/02; full list of members (6 pages)
27 July 2002Return made up to 05/06/02; full list of members (6 pages)
23 April 2002Ad 26/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 April 2002Ad 26/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 July 2001Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2001Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Secretary resigned (1 page)
5 June 2001Incorporation (12 pages)
5 June 2001Incorporation (12 pages)