Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
Director Name | Mr Michael Edward Turner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EU |
Director Name | Mr Simon Leo Belfer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(16 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EU |
Director Name | Dr Martin Ewart Johnson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moortop Farm Moor Top Lane Flockton Moor Wakefield West Yorkshire WF4 4BU |
Director Name | Mr Stephen James Logan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roger Royd Farm Whinmoor Lane Silkstone Barnsley South Yorkshire S75 4NL |
Secretary Name | Mr Stephen James Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roger Royd Farm Whinmoor Lane Silkstone Barnsley South Yorkshire S75 4NL |
Director Name | Mr Gavin William Rimmer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Mackinnon Avenue Kiveton Park Sheffield South Yorkshire S26 6QB |
Director Name | Mr Paul Francis Bibby |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Dr Neal David Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 April 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Goodyfield Farm Tofts Lane Sheffield South Yorkshire S6 5SL |
Director Name | Dr Neal David Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 89 South View Road Sheffield S Yorks S7 1DB |
Director Name | Mr Julian Mark Griggs |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Logs Hill Chislehurst Kent BR7 5LN |
Director Name | Thomas Beaufoy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Granville Road Sevenoaks Kent TN13 1HA |
Director Name | Mr Gordon Roy Peters |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Red Lion Square Holborn London WC1R 4QH |
Director Name | Mr Michael David Allen Benton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Victoria Gayle Maskill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Red Lion Square Holborn London WC1R 4QH |
Secretary Name | Mr Gavin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 17 Red Lion Square Holborn London WC1R 4QH |
Director Name | Ms Alice Sarah Louise Cummings |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Mr Richard James Bradford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Mr David Martin Petrie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Mr Andrew Geoffrey Searle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Mr Lee Jon Ali |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(14 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EU |
Director Name | Mr Jonathan Christopher Lowe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EU |
Website | painmanagementsolutions.org.uk |
---|
Registered Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
45 at £1 | Logan Health Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £443,470 |
Cash | £73 |
Current Liabilities | £685,905 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) as Security Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 January 2021 | Delivered on: 22 January 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 6 January 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
24 May 2019 | Delivered on: 29 May 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
31 March 2009 | Delivered on: 1 April 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 March 2013 | Delivered on: 6 April 2013 Satisfied on: 25 October 2013 Persons entitled: The Maymask Healthcare Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 February 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (22 pages) |
---|---|
10 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
3 February 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
16 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (46 pages) |
5 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
22 March 2023 | Full accounts made up to 30 June 2022 (23 pages) |
20 March 2023 | Appointment of Mr Michael Denis Barker as a director on 17 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Simon Leo Belfer as a director on 17 March 2023 (1 page) |
7 January 2023 | Resolutions
|
7 January 2023 | Memorandum and Articles of Association (9 pages) |
22 December 2022 | Registration of charge 056797810006, created on 21 December 2022 (59 pages) |
21 December 2022 | Satisfaction of charge 056797810005 in full (1 page) |
5 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
14 February 2022 | Appointment of Mr Simon Leo Belfer as a director on 9 February 2022 (2 pages) |
3 February 2022 | Full accounts made up to 30 June 2021 (24 pages) |
14 January 2022 | Previous accounting period shortened from 29 September 2021 to 30 June 2021 (1 page) |
11 January 2022 | Appointment of Mr Michael Edward Turner as a director on 10 January 2022 (2 pages) |
20 December 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
16 December 2021 | Termination of appointment of Jonathan Christopher Lowe as a director on 3 September 2021 (1 page) |
25 October 2021 | Termination of appointment of Lee Jon Ali as a director on 24 September 2021 (1 page) |
29 September 2021 | Current accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
16 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
16 April 2021 | Change of details for Inhealth Community Solutions Limited as a person with significant control on 24 December 2020 (2 pages) |
19 March 2021 | Memorandum and Articles of Association (9 pages) |
19 March 2021 | Resolutions
|
22 January 2021 | Registration of charge 056797810005, created on 20 January 2021 (20 pages) |
6 January 2021 | Registration of charge 056797810004, created on 23 December 2020 (11 pages) |
24 December 2020 | Registered office address changed from , Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL, England to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 24 December 2020 (1 page) |
24 December 2020 | Resolutions
|
24 December 2020 | Registered office address changed from Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL England to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 24 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Jonathan Christopher Lowe as a director on 23 December 2020 (2 pages) |
23 December 2020 | Appointment of Mr Andrew Geoffrey Walton as a director on 23 December 2020 (2 pages) |
23 December 2020 | Appointment of Mr Lee Jon Ali as a director on 23 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Richard James Bradford as a director on 23 December 2020 (1 page) |
23 December 2020 | Termination of appointment of David Martin Petrie as a director on 23 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Andrew Geoffrey Searle as a director on 23 December 2020 (1 page) |
28 September 2020 | Satisfaction of charge 056797810003 in full (1 page) |
11 August 2020 | Resolutions
|
5 August 2020 | Accounts for a small company made up to 30 September 2019 (26 pages) |
29 April 2020 | Appointment of Mr Andrew Geoffrey Searle as a director on 15 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
8 January 2020 | Director's details changed for Mr Richard James Bradford on 8 January 2020 (2 pages) |
16 July 2019 | Appointment of Mr David Martin Petrie as a director on 8 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Alice Sarah Louise Cummings as a director on 8 July 2019 (1 page) |
17 June 2019 | Full accounts made up to 30 September 2018 (20 pages) |
29 May 2019 | Registration of charge 056797810003, created on 24 May 2019 (22 pages) |
11 April 2019 | Satisfaction of charge 1 in full (1 page) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
4 April 2019 | Change of details for Inhealth Limited as a person with significant control on 4 April 2019 (2 pages) |
12 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
14 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
6 July 2016 | Company name changed pain management solutions LIMITED\certificate issued on 06/07/16
|
6 July 2016 | Company name changed pain management solutions LIMITED\certificate issued on 06/07/16
|
25 June 2016 | Appointment of Alice Sarah Louise Cummings as a director on 31 May 2016 (3 pages) |
25 June 2016 | Appointment of Alice Sarah Louise Cummings as a director on 31 May 2016 (3 pages) |
10 June 2016 | Current accounting period shortened from 30 March 2017 to 30 September 2016 (1 page) |
10 June 2016 | Current accounting period shortened from 30 March 2017 to 30 September 2016 (1 page) |
6 June 2016 | Termination of appointment of Paul Francis Bibby as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Paul Francis Bibby as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Michael David Allen Benton as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Victoria Gayle Maskill as a director on 31 May 2016 (1 page) |
6 June 2016 | Registered office address changed from 110 Dodworth Road Barnsley South Yorkshire S70 6HL to Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Richard James Bradford as a director on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Michael David Allen Benton as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Victoria Gayle Maskill as a director on 31 May 2016 (1 page) |
6 June 2016 | Registered office address changed from 110 Dodworth Road Barnsley South Yorkshire S70 6HL to Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Richard James Bradford as a director on 31 May 2016 (2 pages) |
6 June 2016 | Registered office address changed from , 110 Dodworth Road, Barnsley, South Yorkshire, S70 6HL to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 6 June 2016 (1 page) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Director's details changed for Michael David Allen Benton on 3 April 2014 (2 pages) |
8 April 2015 | Director's details changed for Victoria Gayle Maskill on 3 April 2014 (2 pages) |
8 April 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 April 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 April 2015 | Director's details changed for Michael David Allen Benton on 3 April 2014 (2 pages) |
8 April 2015 | Director's details changed for Victoria Gayle Maskill on 3 April 2014 (2 pages) |
8 April 2015 | Director's details changed for Michael David Allen Benton on 3 April 2014 (2 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Victoria Gayle Maskill on 3 April 2014 (2 pages) |
8 April 2015 | Director's details changed for Mr Paul Francis Bibby on 3 April 2014 (2 pages) |
8 April 2015 | Director's details changed for Mr Paul Francis Bibby on 3 April 2014 (2 pages) |
8 April 2015 | Director's details changed for Mr Paul Francis Bibby on 3 April 2014 (2 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 January 2015 | Registered office address changed from 57 Fairfax Road London NW6 4EL England to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from , 57 Fairfax Road, London, NW6 4EL, England to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 57 Fairfax Road London NW6 4EL England to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 13 January 2015 (1 page) |
5 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages) |
5 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages) |
16 September 2014 | Registered office address changed from , 17 Red Lion Square, Holborn, London, WC1R 4QH to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 17 Red Lion Square Holborn London WC1R 4QH to 57 Fairfax Road London NW6 4EL on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 17 Red Lion Square Holborn London WC1R 4QH to 57 Fairfax Road London NW6 4EL on 16 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Gavin Kaye as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Gavin Kaye as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Gavin Mark Kaye as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Gavin Mark Kaye as a director on 11 September 2014 (1 page) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Termination of appointment of Stephen Logan as a director (1 page) |
25 October 2013 | Satisfaction of charge 2 in full (3 pages) |
25 October 2013 | Satisfaction of charge 2 in full (3 pages) |
25 October 2013 | Termination of appointment of Stephen Logan as a director (1 page) |
12 July 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Appointment of Michael David Allen Benton as a director (3 pages) |
2 July 2013 | Appointment of Mr Gavin Kaye as a secretary (3 pages) |
2 July 2013 | Appointment of Victoria Gayle Maskill as a director (3 pages) |
2 July 2013 | Appointment of Mr Gavin Mark Kaye as a director (3 pages) |
2 July 2013 | Appointment of Michael David Allen Benton as a director (3 pages) |
2 July 2013 | Appointment of Victoria Gayle Maskill as a director (3 pages) |
2 July 2013 | Termination of appointment of Stephen Logan as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Stephen Logan as a secretary (2 pages) |
2 July 2013 | Appointment of Mr Gavin Mark Kaye as a director (3 pages) |
2 July 2013 | Appointment of Mr Gavin Kaye as a secretary (3 pages) |
14 May 2013 | Termination of appointment of Gordon Peters as a director (2 pages) |
14 May 2013 | Termination of appointment of Gordon Peters as a director (2 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 August 2012 | Registered office address changed from , Oaks Park Primary Care Centre Thornton Road, Barnsley, South Yorkshire, S70 3NE on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Oaks Park Primary Care Centre Thornton Road Barnsley South Yorkshire S70 3NE on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Oaks Park Primary Care Centre Thornton Road Barnsley South Yorkshire S70 3NE on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Oaks Park Primary Care Centre Thornton Road Barnsley South Yorkshire S70 3NE on 1 August 2012 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Appointment of Mr Gordon Roy Peters as a director (2 pages) |
13 February 2012 | Appointment of Mr Gordon Roy Peters as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Termination of appointment of Thomas Beaufoy as a director (1 page) |
29 November 2010 | Termination of appointment of Thomas Beaufoy as a director (1 page) |
30 June 2010 | Termination of appointment of Neal Edwards as a director (1 page) |
30 June 2010 | Termination of appointment of Neal Edwards as a director (1 page) |
30 June 2010 | Termination of appointment of Julian Griggs as a director (1 page) |
30 June 2010 | Termination of appointment of Julian Griggs as a director (1 page) |
5 March 2010 | Director's details changed for Mr Julian Mark Griggs on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Dr Neal David Edwards on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Julian Mark Griggs on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Dr Neal David Edwards on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Paul Francis Bibby on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Mr Julian Mark Griggs on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Dr Neal David Edwards on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Paul Francis Bibby on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Paul Francis Bibby on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Appointment of Thomas Beaufoy as a director (2 pages) |
13 January 2010 | Appointment of Thomas Beaufoy as a director (2 pages) |
7 May 2009 | Director appointed julian griggs (3 pages) |
7 May 2009 | Director appointed julian griggs (3 pages) |
7 April 2009 | Return made up to 18/01/09; full list of members (5 pages) |
7 April 2009 | Return made up to 18/01/09; full list of members (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2009 | Return made up to 18/01/08; full list of members (5 pages) |
4 February 2009 | Return made up to 18/01/08; full list of members (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Director appointed dr neal david edwards (2 pages) |
16 December 2008 | Appointment terminated director neal edwards (1 page) |
16 December 2008 | Appointment terminated director neal edwards (1 page) |
16 December 2008 | Director appointed dr neal david edwards (2 pages) |
14 November 2008 | Ad 20/10/08\gbp si 5@1=5\gbp ic 40/45\ (2 pages) |
14 November 2008 | Ad 20/10/08\gbp si 5@1=5\gbp ic 40/45\ (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from, roger royd farm, whinmoor lane, silkstone, barnsley, S75 4NL (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from roger royd farm whinmoor lane, silkstone barnsley S75 4NL (1 page) |
26 August 2008 | Appointment terminated director martin johnson (1 page) |
26 August 2008 | Appointment terminated director martin johnson (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from roger royd farm whinmoor lane, silkstone barnsley S75 4NL (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
22 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 April 2007 | Return made up to 18/01/07; full list of members (9 pages) |
2 April 2007 | Return made up to 18/01/07; full list of members (9 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Ad 05/07/06--------- £ si 32@1=32 £ ic 8/40 (2 pages) |
18 July 2006 | Ad 05/07/06--------- £ si 32@1=32 £ ic 8/40 (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
18 January 2006 | Incorporation (30 pages) |
18 January 2006 | Incorporation (30 pages) |