Company NameBrechin Turner Limited
DirectorsDonald Brechin and Michelle Anne Turner
Company StatusActive
Company Number04863934
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Donald Brechin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleConsultant Neuropsychologist
Country of ResidenceEngland
Correspondence AddressGround Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Director NameDr Michelle Anne Turner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressGround Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Secretary NameDr Michelle Anne Turner
NationalityAustralian
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 August 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
Appointed12 August 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGround Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Dr Michelle Anne Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£3,976
Cash£13,098
Current Liabilities£14,271

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

2 April 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
27 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
26 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
1 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 October 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP England to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP England to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP England to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 January 2015Registered office address changed from Westwaters Oakmere, Belmont Business Par Durham County Durham DH1 1TW to 67 Saddler Street Durham DH1 3NP on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Westwaters Oakmere, Belmont Business Par Durham County Durham DH1 1TW to 67 Saddler Street Durham DH1 3NP on 14 January 2015 (1 page)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 September 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
2 September 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 July 2010Director's details changed for Donald Brechin on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Dr Michelle Anne Turner on 1 June 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Dr Michelle Anne Turner on 1 June 2010 (1 page)
28 July 2010Director's details changed for Dr Michelle Anne Turner on 1 June 2010 (2 pages)
28 July 2010Secretary's details changed for Dr Michelle Anne Turner on 1 June 2010 (1 page)
28 July 2010Director's details changed for Donald Brechin on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Donald Brechin on 1 June 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Dr Michelle Anne Turner on 1 June 2010 (1 page)
28 July 2010Director's details changed for Dr Michelle Anne Turner on 1 June 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 August 2009Return made up to 28/07/09; full list of members (3 pages)
5 August 2009Return made up to 28/07/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 August 2005Return made up to 28/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 28/07/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
14 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Ad 12/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
22 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
22 September 2003Ad 12/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
12 August 2003Incorporation (16 pages)
12 August 2003Incorporation (16 pages)