Company NameNb Medical Limited
DirectorPhilip Paul Nichols
Company StatusActive
Company Number04858094
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Previous NameNb Medical Imaging Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Philip Paul Nichols
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(1 month after company formation)
Appointment Duration20 years, 7 months
RoleConsultant Neurologist
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Director NameDaniel Birchall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 25 June 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Larkspur Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DU
Secretary NameDr Philip Paul Nichols
NationalityBritish
StatusResigned
Appointed30 November 2006(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wing
Hauxley Hall Hauxley
Morpeth
Northumberland
NE65 0JP
Secretary NameMuriel McLeod
NationalityBritish
StatusResigned
Appointed07 June 2007(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 June 2008)
RoleCompany Director
Correspondence Address98 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YW
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitenb-learning.com
Telephone0116 5654659
Telephone regionLeicester

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dr Philip Paul Nichols
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,028
Cash£788
Current Liabilities£61,816

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

3 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
15 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 March 2019Memorandum and Articles of Association (26 pages)
14 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 March 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 3
(4 pages)
12 March 2019Change of share class name or designation (2 pages)
9 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Director's details changed for Dr Philip Paul Nichols on 6 August 2015 (2 pages)
21 August 2015Director's details changed for Dr Philip Paul Nichols on 6 August 2015 (2 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Director's details changed for Dr Philip Paul Nichols on 6 August 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2009Memorandum and Articles of Association (12 pages)
8 October 2009Memorandum and Articles of Association (12 pages)
7 October 2009Company name changed nb medical imaging LIMITED\certificate issued on 07/10/09
  • CONNOT ‐
(3 pages)
7 October 2009Company name changed nb medical imaging LIMITED\certificate issued on 07/10/09
  • CONNOT ‐
(3 pages)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
16 September 2009Return made up to 06/08/09; full list of members (3 pages)
16 September 2009Return made up to 06/08/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 August 2008Return made up to 06/08/08; full list of members (3 pages)
14 August 2008Return made up to 06/08/08; full list of members (3 pages)
11 July 2008Appointment terminated secretary muriel mcleod (1 page)
11 July 2008Appointment terminated secretary muriel mcleod (1 page)
11 July 2008Appointment terminated director daniel birchall (1 page)
11 July 2008Appointment terminated director daniel birchall (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
25 June 2007New secretary appointed (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 December 2006Registered office changed on 20/12/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (1 page)
8 August 2006Return made up to 06/08/06; full list of members (3 pages)
8 August 2006Return made up to 06/08/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
22 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 August 2004Return made up to 06/08/04; full list of members (7 pages)
16 August 2004Return made up to 06/08/04; full list of members (7 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 September 2003Ad 15/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (3 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (3 pages)
22 September 2003Director resigned (1 page)
22 September 2003Ad 15/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2003Company name changed crossco (740) LIMITED\certificate issued on 17/09/03 (3 pages)
17 September 2003Company name changed crossco (740) LIMITED\certificate issued on 17/09/03 (3 pages)
6 August 2003Incorporation (17 pages)
6 August 2003Incorporation (17 pages)