Company NameNewcastle Medical Services Limited
DirectorsPhilip Lamballe and Gail Lamballe
Company StatusActive
Company Number04642471
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Philip Lamballe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address23 Stonecrop Drive
Wideopen
Newcastle Upon Tyne
NE13 6NP
Director NameMs Gail Lamballe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address23 Stonecrop Drive
Wideopen
Newcastle Upon Tyne
NE13 6NP
Secretary NameMs Gail Lamballe
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleInstructor
Country of ResidenceUnited Kingdom
Correspondence Address27 Halton Way
Melbury Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gail Willis
100.00%
Ordinary

Financials

Year2014
Net Worth£11,683
Cash£13,002
Current Liabilities£8,263

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 April 2024 (2 weeks, 3 days ago)
Next Return Due4 May 2025 (12 months from now)

Filing History

30 April 2024Confirmation statement made on 20 April 2024 with updates (5 pages)
29 April 2024Director's details changed for Dr Philip Lamballe on 21 April 2023 (2 pages)
29 April 2024Director's details changed for Ms Gail Lamballe on 21 April 2023 (2 pages)
29 April 2024Change of details for Ms Gail Lamballe as a person with significant control on 19 July 2023 (2 pages)
29 April 2024Director's details changed for Dr Philip Lamballe on 21 April 2023 (2 pages)
29 April 2024Director's details changed for Ms Gail Lamballe on 19 July 2023 (2 pages)
14 April 2024Change of details for Ms Gail Lamballe as a person with significant control on 6 April 2016 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
19 July 2023Change of details for Ms Gail Lamballe as a person with significant control on 19 July 2023 (2 pages)
30 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
23 March 2023Registered office address changed from C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page)
19 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 May 2020Registered office address changed from C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 22 May 2020 (1 page)
21 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
18 April 2017Termination of appointment of Gail Willis as a secretary on 18 April 2017 (1 page)
18 April 2017Director's details changed for Ms Gail Willis on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Ms Gail Willis on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Gail Willis as a secretary on 18 April 2017 (1 page)
21 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
18 October 2016Registered office address changed from 27 Halton Way Melbury Great Park Newcastle upon Tyne NE3 5RQ to C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 October 2016 (2 pages)
18 October 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-10-18
  • GBP 1
(16 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 October 2016Administrative restoration application (3 pages)
18 October 2016Administrative restoration application (3 pages)
18 October 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-10-18
  • GBP 1
(16 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 October 2016Registered office address changed from 27 Halton Way Melbury Great Park Newcastle upon Tyne NE3 5RQ to C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 October 2016 (2 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
20 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
16 July 2010Director's details changed for Dr Philip Lamballe on 20 January 2010 (2 pages)
16 July 2010Director's details changed for Dr Philip Lamballe on 20 January 2010 (2 pages)
16 July 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Gail Willis on 20 January 2010 (2 pages)
16 July 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Gail Willis on 20 January 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 20/01/09; full list of members (3 pages)
8 May 2009Return made up to 20/01/09; full list of members (3 pages)
7 May 2009Secretary's change of particulars / gail willis / 10/02/2007 (1 page)
7 May 2009Secretary's change of particulars / gail willis / 10/02/2007 (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 May 2008Return made up to 20/01/08; full list of members (3 pages)
13 May 2008Director's change of particulars / philip lamballe / 01/08/2006 (1 page)
13 May 2008Return made up to 20/01/08; full list of members (3 pages)
13 May 2008Director's change of particulars / philip lamballe / 01/08/2006 (1 page)
24 April 2008Return made up to 20/01/07; full list of members (3 pages)
24 April 2008Return made up to 20/01/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 August 2006Registered office changed on 22/08/06 from: joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page)
22 August 2006Registered office changed on 22/08/06 from: joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page)
22 August 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 April 2006Registered office changed on 25/04/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
25 April 2006Registered office changed on 25/04/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
25 January 2006Return made up to 20/01/06; full list of members (6 pages)
25 January 2006Return made up to 20/01/06; full list of members (6 pages)
17 May 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 June 2004Return made up to 20/01/04; full list of members (6 pages)
11 June 2004Return made up to 20/01/04; full list of members (6 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Registered office changed on 02/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 March 2003New director appointed (2 pages)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)