Company NameGosforth Podiatry Limited
Company StatusDissolved
Company Number04751970
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameShirley Wilson Brotherton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood House
West Avenue, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Secretary NameAlistair James Brotherton
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleStudent
Correspondence AddressNorwood
West Avenue
Gosforth Newcastle
Tyne And Wear
NE3 4ES
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 May 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
Appointed02 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegosforthpodiatry.co.uk
Telephone0191 2843985
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorwood House
West Avenue
Gosforth Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Shirley Wilson Brotherton
100.00%
Ordinary

Financials

Year2014
Net Worth£9,446
Current Liabilities£16,355

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
7 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
20 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Shirley Wilson Brotherton on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Shirley Wilson Brotherton on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Shirley Wilson Brotherton on 1 October 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 June 2009Return made up to 02/05/09; full list of members (3 pages)
24 June 2009Return made up to 02/05/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 July 2008Return made up to 02/05/08; no change of members (6 pages)
11 July 2008Return made up to 02/05/08; no change of members (6 pages)
10 December 2007Return made up to 02/05/07; no change of members (6 pages)
10 December 2007Return made up to 02/05/07; no change of members (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 May 2006Return made up to 02/05/06; full list of members (6 pages)
26 May 2006Return made up to 02/05/06; full list of members (6 pages)
6 June 2005Return made up to 02/05/05; full list of members (6 pages)
6 June 2005Return made up to 02/05/05; full list of members (6 pages)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
26 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
11 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
11 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
29 June 2004Return made up to 02/05/04; full list of members (6 pages)
29 June 2004Return made up to 02/05/04; full list of members (6 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 May 2003Registered office changed on 24/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 May 2003New director appointed (2 pages)
2 May 2003Incorporation (16 pages)
2 May 2003Incorporation (16 pages)