Company NameMatrix Health Services UK Limited
Company StatusActive
Company Number05260595
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Previous NamesMaymask (14) Limited and Matrix Orthopaedic Solutions Limited

Business Activity

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

Directors

Director NameMr Gavin Paul De Kiewiet
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG
Director NameMr Ananda Mohan Nanu
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG
Director NameMr Gorur Shashidhar Roysam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG
Director NameMr Allan Norman Stirrat
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG
Director NameMr Peter John Gill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr Allan Norman Stirrat
NationalityBritish
StatusCurrent
Appointed24 May 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Contact

Websitematrixhealthservices.co.uk
Telephone0191 3055230
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt Accountants & Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Allan Norman Stirrat
28.57%
Ordinary
2 at £1Ananda Mohan Nanu
28.57%
Ordinary
1 at £1Gavin Kiewiet
14.29%
Ordinary
1 at £1Gorur Sashi Roysam
14.29%
Ordinary
1 at £1Peter John Gill
14.29%
Ordinary

Financials

Year2014
Net Worth£552,419
Cash£498,296
Current Liabilities£48,151

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 October 2016Secretary's details changed for Mr Allan Norman Stirrat on 15 October 2016 (1 page)
24 October 2016Director's details changed for Mr Allan Norman Stirrat on 15 October 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 7
(9 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Director's details changed for Mr Allan Norman Stirrat on 15 October 2014 (2 pages)
3 November 2014Secretary's details changed for Mr Allan Norman Stirrat on 15 October 2014 (1 page)
3 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 7
(9 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 7
(9 pages)
5 November 2013Director's details changed for Mr Allan Norman Stirrat on 15 October 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
8 June 2012Company name changed matrix orthopaedic solutions LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(3 pages)
8 June 2012Change of name notice (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Secretary's details changed for Allan Norman Stirrat on 15 October 2011 (2 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
8 July 2011Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 8 July 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
3 June 2010Director's details changed for Dr. Gorur Sashi Roysam on 29 April 2010 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Director's details changed for Peter John Gill on 14 October 2009 (2 pages)
5 November 2009Director's details changed for Gavin Paul De Kiewiet on 14 October 2009 (2 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Gorur Sashi Roysam on 14 October 2009 (2 pages)
5 November 2009Director's details changed for Allan Norman Stirrat on 14 October 2009 (2 pages)
5 November 2009Director's details changed for Ananda Nanu on 14 October 2009 (2 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Return made up to 15/10/08; full list of members (6 pages)
7 December 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
7 December 2007Registered office changed on 07/12/07 from: sintons LLP the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
6 November 2007Return made up to 15/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 July 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Ad 24/05/07--------- £ si 6@1=6 £ ic 1/7 (2 pages)
12 June 2007Secretary resigned (1 page)
4 June 2007Company name changed maymask (14) LIMITED\certificate issued on 04/06/07 (2 pages)
31 October 2006Return made up to 15/10/06; full list of members (6 pages)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 December 2005Return made up to 15/10/05; full list of members (6 pages)
15 October 2004Incorporation (25 pages)