2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director Name | Mr Christopher Ian Gibbons |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Secretary Name | Mrs Claire Louise Foster |
---|---|
Status | Current |
Appointed | 15 December 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Himal Kantilal Kakad |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Vice President - International Assets |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Helen Baker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Global Director For Dei |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Steven Bainbridge |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Quality And Risk Director |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Miss Anila Arshad-Mehmood |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(21 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Prof Neil William Watson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Hospital Pharmacist |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Richard Bold |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Head Of People Planning & Governance |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Dr Brigid Margot Joughin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Zoe Janine Croock |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lyndhurst Road London NW3 5NX |
Director Name | Lorian Rein |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Duchy Road Harrogate North Yorkshire HG1 2HB |
Secretary Name | Zoe Janine Croock |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lyndhurst Road London NW3 5NX |
Director Name | Mr Adrian Munday |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Berkeley Avenue North Greenford Middlesex UB6 0NX |
Director Name | John Craig Hughes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Lansdowne Crescent London W11 2NT |
Secretary Name | Mr Robin Christopher Dinham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2011) |
Role | Accountant |
Correspondence Address | 21 Hopgarden Road Tonbridge Kent TN10 4QS |
Director Name | Michael Leslie Rein |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Duchy Road Harrogate North Yorkshire HG1 2HB |
Director Name | Mr Mark George Ground |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Kings Road Kingston Upon Thames Surrey KT2 5JH |
Director Name | Rev Christine Lilian Brown |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2017) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Iain Edward Mark Farquhar |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Elizabeth Ann Robinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Maureen Eccleston |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Secretary Name | David Bolam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | 49 Valley Drive Harrogate North Yorkshire HG2 0JH |
Secretary Name | Mr David Keith Belk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(9 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mrs Zena Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 2018) |
Role | NHS Employee |
Country of Residence | England |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr David Robson Arthur |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Ms Rosemary Caroline Granger |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 September 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Richard Brian McEvoy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 April 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Ms Fiona Sheila Cassells |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(16 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Ms Sarah Louise Medcalf |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2022) |
Role | Deputy Head Of Newcastle United Foundation |
Country of Residence | United Kingdom |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mrs Rosemary Melvin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Dr Wendy Anne Kaiser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2023) |
Role | Retired NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Steven Bainbridge |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2022(20 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2022) |
Role | Quality And Risk Director |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Jonathan Grant Mogford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2023(21 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 15 December 2023) |
Role | Director/Chair |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | oakdalegroup.co.uk |
---|---|
Telephone | 0131 2312013 |
Telephone region | Edinburgh |
Registered Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
102 at £1 | Mental Health Concern 51.00% Ordinary A |
---|---|
98 at £1 | Mental Health Concern 49.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,196,211 |
Gross Profit | £955,890 |
Net Worth | £330,653 |
Cash | £649,887 |
Current Liabilities | £1,722,298 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
28 September 2023 | Director's details changed for Professor Neil William Watson on 15 September 2023 (2 pages) |
---|---|
28 September 2023 | Appointment of Mr Neil William Watson as a director on 15 September 2023 (2 pages) |
22 September 2023 | Appointment of Mr Jonathan Grant Mogford as a director on 15 September 2023 (2 pages) |
22 September 2023 | Termination of appointment of Rosemary Caroline Granger as a director on 15 September 2023 (1 page) |
11 May 2023 | Appointment of Miss Anila Arshad-Mehmood as a director on 17 March 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
25 April 2023 | Termination of appointment of Paul Wait as a director on 20 March 2023 (1 page) |
21 February 2023 | Change of name notice (2 pages) |
21 February 2023 | Company name changed insight healthcare LTD.\certificate issued on 21/02/23
|
2 February 2023 | Full accounts made up to 30 September 2022 (19 pages) |
27 January 2023 | Appointment of Mr Paul Wait as a director on 28 April 2022 (2 pages) |
12 October 2022 | Appointment of Mr Steven Bainbridge as a director on 29 June 2022 (2 pages) |
12 October 2022 | Termination of appointment of Steven Bainbridge as a director on 28 April 2022 (1 page) |
11 October 2022 | Appointment of Mr Steven Bainbridge as a director on 28 April 2022 (2 pages) |
5 October 2022 | Termination of appointment of Helen Thompson as a director on 4 October 2022 (1 page) |
4 October 2022 | Registered office address changed from C/O Mental Health Concern Buttress House 36 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle upon Tyne Tyne and Wear NE13 9BA on 4 October 2022 (1 page) |
22 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Mr Himal Kantilal Kakad as a director on 28 April 2022 (2 pages) |
10 May 2022 | Appointment of Helen Thompson as a director on 28 April 2022 (2 pages) |
9 May 2022 | Appointment of Helen Baker as a director on 28 April 2022 (2 pages) |
6 May 2022 | Termination of appointment of Sarah Louise Medcalf as a director on 28 April 2022 (1 page) |
6 May 2022 | Termination of appointment of Richard Brian Mcevoy as a director on 28 April 2022 (1 page) |
30 March 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
24 December 2021 | Termination of appointment of David Robson Arthur as a director on 20 December 2021 (1 page) |
15 December 2021 | Appointment of Mrs Claire Louise Foster as a secretary on 15 December 2021 (2 pages) |
8 October 2021 | Full accounts made up to 31 March 2021 (26 pages) |
24 August 2021 | Termination of appointment of Angela Mary Walsh as a director on 23 August 2021 (1 page) |
9 July 2021 | Termination of appointment of Rosemary Melvin as a director on 2 July 2021 (1 page) |
2 July 2021 | Appointment of Mr Christopher Ian Gibbons as a director on 28 June 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Dr Wendy Anne Kaiser as a director on 26 April 2021 (2 pages) |
2 November 2020 | Full accounts made up to 31 March 2020 (26 pages) |
3 September 2020 | Director's details changed for Ms Rosemary Caroline Granger on 15 June 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Richard Brian Mcevoy on 13 November 2019 (2 pages) |
3 July 2020 | Appointment of Mrs Rosemary Melvin as a director on 1 January 2020 (2 pages) |
29 April 2020 | Appointment of Ms Sarah Louise Medcalf as a director on 25 June 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of Elizabeth Ann Robinson as a director on 28 August 2019 (1 page) |
19 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of David Keith Belk as a secretary on 30 November 2018 (1 page) |
21 December 2018 | Termination of appointment of David Smith as a director on 19 December 2018 (1 page) |
19 November 2018 | Termination of appointment of Fiona Sheila Cassells as a director on 31 October 2018 (1 page) |
19 November 2018 | Termination of appointment of Zena Jones as a director on 13 November 2018 (1 page) |
19 November 2018 | Appointment of Mr Graham Puntis as a director on 24 October 2018 (2 pages) |
31 October 2018 | Full accounts made up to 31 March 2018 (28 pages) |
14 September 2018 | Appointment of Ms Fiona Sheila Cassells as a director on 29 August 2018 (2 pages) |
14 September 2018 | Director's details changed for Elizabeth Ann Robinson on 14 September 2018 (2 pages) |
16 July 2018 | Termination of appointment of Christine Lilian Brown as a director on 31 August 2017 (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
3 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
11 May 2016 | Termination of appointment of Robert Brian Sharpe as a director on 31 December 2015 (1 page) |
11 May 2016 | Appointment of Mr Richard Mcevoy as a director on 24 February 2016 (2 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Appointment of Mr Richard Mcevoy as a director on 24 February 2016 (2 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Termination of appointment of Robert Brian Sharpe as a director on 31 December 2015 (1 page) |
18 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
18 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 July 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
21 July 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 July 2014 | Termination of appointment of Maureen Eccleston as a director on 27 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Maureen Eccleston as a director on 27 June 2014 (1 page) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 May 2014 | Auditors resignation (1 page) |
2 May 2014 | Auditors resignation (1 page) |
19 March 2014 | Appointment of Mrs Zena Jones as a director (2 pages) |
19 March 2014 | Appointment of Mrs Zena Jones as a director (2 pages) |
26 February 2014 | Appointment of Ms Rosemary Caroline Granger as a director (2 pages) |
26 February 2014 | Appointment of Mr David Smith as a director (2 pages) |
26 February 2014 | Appointment of Ms Rosemary Caroline Granger as a director (2 pages) |
26 February 2014 | Appointment of Mr David Smith as a director (2 pages) |
20 December 2013 | Termination of appointment of Iain Farquhar as a director (1 page) |
20 December 2013 | Appointment of Mr David Robson Arthur as a director (2 pages) |
20 December 2013 | Appointment of Mr David Robson Arthur as a director (2 pages) |
20 December 2013 | Termination of appointment of Iain Farquhar as a director (1 page) |
29 August 2013 | Appointment of Doctor Angela Mary Walsh as a director (2 pages) |
29 August 2013 | Appointment of Doctor Angela Mary Walsh as a director (2 pages) |
16 August 2013 | Company name changed mhco LTD\certificate issued on 16/08/13
|
16 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Company name changed mhco LTD\certificate issued on 16/08/13
|
16 August 2013 | Change of name notice (2 pages) |
30 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
30 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 May 2012 | Statement of company's objects (2 pages) |
18 May 2012 | Statement of company's objects (2 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
3 May 2012 | Secretary's details changed for David Keith Belk on 3 May 2012 (1 page) |
3 May 2012 | Secretary's details changed for David Keith Belk on 3 May 2012 (1 page) |
3 May 2012 | Secretary's details changed for David Keith Belk on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Company name changed oakdale services LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Company name changed oakdale services LIMITED\certificate issued on 03/01/12
|
1 December 2011 | Registered office address changed from 49 Valley Drive Harrogate North Yorkshire HG2 0JH on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 49 Valley Drive Harrogate North Yorkshire HG2 0JH on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 49 Valley Drive Harrogate North Yorkshire HG2 0JH on 1 December 2011 (1 page) |
30 November 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
30 November 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
23 November 2011 | Auditor's resignation (1 page) |
23 November 2011 | Auditor's resignation (1 page) |
16 November 2011 | Appointment of Elizabeth Ann Robinson as a director (3 pages) |
16 November 2011 | Appointment of Elizabeth Ann Robinson as a director (3 pages) |
14 November 2011 | Termination of appointment of Mark Ground as a director (2 pages) |
14 November 2011 | Termination of appointment of Mark Ground as a director (2 pages) |
11 November 2011 | Termination of appointment of Adrian Munday as a director (2 pages) |
11 November 2011 | Termination of appointment of Michael Rein as a director (2 pages) |
11 November 2011 | Termination of appointment of Adrian Munday as a director (2 pages) |
11 November 2011 | Appointment of Mr Robert Brian Sharpe as a director (3 pages) |
11 November 2011 | Appointment of Reverend Christine Lilian Brown as a director (3 pages) |
11 November 2011 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
11 November 2011 | Termination of appointment of David Bolam as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Michael Rein as a director (2 pages) |
11 November 2011 | Appointment of Iain Edward Mark Farquhar as a director (3 pages) |
11 November 2011 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
11 November 2011 | Termination of appointment of Lorian Rein as a director (2 pages) |
11 November 2011 | Termination of appointment of Lorian Rein as a director (2 pages) |
11 November 2011 | Appointment of David Bolam as a secretary (3 pages) |
11 November 2011 | Termination of appointment of David Bolam as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Robin Dinham as a secretary (2 pages) |
11 November 2011 | Appointment of Reverend Christine Lilian Brown as a director (3 pages) |
11 November 2011 | Appointment of David Keith Belk as a secretary (3 pages) |
11 November 2011 | Termination of appointment of Robin Dinham as a secretary (2 pages) |
11 November 2011 | Appointment of Mr Robert Brian Sharpe as a director (3 pages) |
11 November 2011 | Appointment of Maureen Eccleston as a director (3 pages) |
11 November 2011 | Appointment of Maureen Eccleston as a director (3 pages) |
11 November 2011 | Appointment of Iain Edward Mark Farquhar as a director (3 pages) |
11 November 2011 | Appointment of David Keith Belk as a secretary (3 pages) |
11 November 2011 | Appointment of David Bolam as a secretary (3 pages) |
24 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
24 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
28 April 2011 | Appointment of Mark George Ground as a director (2 pages) |
28 April 2011 | Appointment of Mark George Ground as a director (2 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
22 February 2011 | Full accounts made up to 31 October 2010 (22 pages) |
22 February 2011 | Full accounts made up to 31 October 2010 (22 pages) |
4 November 2010 | Termination of appointment of John Hughes as a director (2 pages) |
4 November 2010 | Termination of appointment of John Hughes as a director (2 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Full accounts made up to 31 October 2009 (23 pages) |
15 February 2010 | Full accounts made up to 31 October 2009 (23 pages) |
29 September 2009 | Full accounts made up to 31 October 2008 (22 pages) |
29 September 2009 | Full accounts made up to 31 October 2008 (22 pages) |
29 July 2009 | Director appointed michael leslie rein (2 pages) |
29 July 2009 | Director appointed michael leslie rein (2 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
19 January 2009 | Appointment terminated director zoe croock (1 page) |
19 January 2009 | Appointment terminated director zoe croock (1 page) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
30 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
29 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
28 May 2008 | Appointment terminated secretary zoe croock (1 page) |
28 May 2008 | Appointment terminated secretary zoe croock (1 page) |
28 May 2008 | Secretary appointed mr robin christopher dinham (1 page) |
28 May 2008 | Secretary appointed mr robin christopher dinham (1 page) |
21 May 2008 | Director appointed john craig hughes (2 pages) |
21 May 2008 | Director appointed john craig hughes (2 pages) |
6 May 2008 | Director appointed kenneth adrian raymond wilson (6 pages) |
6 May 2008 | Director appointed adrian munday (3 pages) |
6 May 2008 | Director appointed kenneth adrian raymond wilson (6 pages) |
6 May 2008 | Director appointed adrian munday (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Return made up to 11/03/07; full list of members
|
21 March 2007 | Return made up to 11/03/07; full list of members
|
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 11/03/06; full list of members (6 pages) |
26 May 2006 | Return made up to 11/03/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 June 2003 | Ad 28/03/03--------- £ si 60@1=60 £ ic 40/100 (2 pages) |
3 June 2003 | Ad 28/03/03--------- £ si 60@1=60 £ ic 40/100 (2 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
1 May 2002 | Ad 11/03/02--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
1 May 2002 | Location of debenture register (non legible) (1 page) |
1 May 2002 | Location of register of members (non legible) (1 page) |
1 May 2002 | Location - directors interests register: non legible (1 page) |
1 May 2002 | Location - directors interests register: non legible (1 page) |
1 May 2002 | Ad 11/03/02--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
1 May 2002 | Location of debenture register (non legible) (1 page) |
1 May 2002 | Location of register of members (non legible) (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
11 March 2002 | Incorporation (16 pages) |
11 March 2002 | Incorporation (16 pages) |