Newcastle Upon Tyne
NE12 8EG
Director Name | Mr Ananda Mohan Nanu |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Accountants & Business Advisors Ltd Gosforth P Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Gorur Shashidhar Roysam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Rmt Accountants & Business Advisors Ltd Gosforth P Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Allan Norman Stirrat |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Rmt Accountants & Business Advisors Ltd Gosforth P Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Peter John Gill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Rmt Accountants & Business Advisors Ltd Gosforth P Newcastle Upon Tyne NE12 8EG |
Secretary Name | Mr Allan Norman Stirrat |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Accountants & Business Advisors Ltd Gosforth P Newcastle Upon Tyne NE12 8EG |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Website | matrixhealthservices.co.uk |
---|---|
Telephone | 0191 3055230 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Allan Norman Stirrat 28.57% Ordinary |
---|---|
2 at £1 | Ananda Mohan Nanu 28.57% Ordinary |
1 at £1 | Gavin Kiewiet 14.29% Ordinary |
1 at £1 | Gorur Sashi Roysam 14.29% Ordinary |
1 at £1 | Peter John Gill 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,419 |
Cash | £498,296 |
Current Liabilities | £48,151 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
30 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 October 2016 | Secretary's details changed for Mr Allan Norman Stirrat on 15 October 2016 (1 page) |
24 October 2016 | Director's details changed for Mr Allan Norman Stirrat on 15 October 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Director's details changed for Mr Allan Norman Stirrat on 15 October 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Mr Allan Norman Stirrat on 15 October 2014 (1 page) |
3 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Mr Allan Norman Stirrat on 15 October 2013 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Company name changed matrix orthopaedic solutions LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Change of name notice (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Secretary's details changed for Allan Norman Stirrat on 15 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 8 July 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Director's details changed for Dr. Gorur Sashi Roysam on 29 April 2010 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Director's details changed for Peter John Gill on 14 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gavin Paul De Kiewiet on 14 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Gorur Sashi Roysam on 14 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Allan Norman Stirrat on 14 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ananda Nanu on 14 October 2009 (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
7 December 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: sintons LLP the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
6 November 2007 | Return made up to 15/10/07; change of members
|
1 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
10 July 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Ad 24/05/07--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Company name changed maymask (14) LIMITED\certificate issued on 04/06/07 (2 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (6 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
2 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
15 October 2004 | Incorporation (25 pages) |