Ponteland
Newcastle Upon Tyne
NE20 9HE
Director Name | Dr Michael Stephen Harrison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 June 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Secretary Name | Mr Carl Moffett |
---|---|
Status | Closed |
Appointed | 10 May 2015(9 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | Benjamin Simpson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Student |
Correspondence Address | 54 Grange Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9LD |
Director Name | Mr Kim Ashley Simpson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 54 Grange Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9LD |
Secretary Name | Mr Kim Ashley Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 54 Grange Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9LD |
Secretary Name | Mr Eric Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2009) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge High Horse Close Wood West High Horse Close Rowlands Gill Tyne And Wear NE39 1BQ |
Secretary Name | Mr John Joseph Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | Dr Denis Patrick Feeney |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2013) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Secretary Name | Mr Brian Pankiw |
---|---|
Status | Resigned |
Appointed | 02 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 May 2015) |
Role | Company Director |
Correspondence Address | Northumberland House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | northerndoctors.com |
---|
Registered Address | 16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
1000 at £1 | Northern Doctors Medical Services 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £164,016 |
Net Worth | £50,263 |
Cash | £101,757 |
Current Liabilities | £65,370 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2018 | Application to strike the company off the register (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page) |
23 October 2017 | Resolutions
|
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
17 September 2015 | Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from Northumberland House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Northumberland House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 16 September 2015 (1 page) |
4 August 2015 | Appointment of Mr Carl Moffett as a secretary on 10 May 2015 (2 pages) |
4 August 2015 | Appointment of Mr Carl Moffett as a secretary on 10 May 2015 (2 pages) |
3 August 2015 | Termination of appointment of Brian Pankiw as a secretary on 10 May 2015 (1 page) |
3 August 2015 | Termination of appointment of Brian Pankiw as a secretary on 10 May 2015 (1 page) |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Termination of appointment of Denis Feeney as a director (1 page) |
14 March 2014 | Termination of appointment of Denis Feeney as a director (1 page) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Company name changed social care direct LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Company name changed social care direct LIMITED\certificate issued on 06/02/13
|
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
16 November 2011 | Termination of appointment of Kim Simpson as a director (1 page) |
16 November 2011 | Termination of appointment of Kim Simpson as a director (1 page) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
8 February 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
9 December 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
9 December 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
2 November 2010 | Appointment of Mr Brian Pankiw as a secretary (1 page) |
2 November 2010 | Appointment of Dr Denis Patrick Feeney as a director (2 pages) |
2 November 2010 | Termination of appointment of John Harrison as a secretary (1 page) |
2 November 2010 | Appointment of Dr Denis Patrick Feeney as a director (2 pages) |
2 November 2010 | Appointment of Dr Michael Harrison as a director (2 pages) |
2 November 2010 | Appointment of Dr Michael Harrison as a director (2 pages) |
2 November 2010 | Termination of appointment of John Harrison as a secretary (1 page) |
2 November 2010 | Appointment of Mr Brian Pankiw as a secretary (1 page) |
14 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
14 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
27 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
26 May 2009 | Secretary appointed mr john joseph harrison (1 page) |
26 May 2009 | Appointment terminated secretary eric peacock (1 page) |
26 May 2009 | Secretary appointed mr john joseph harrison (1 page) |
26 May 2009 | Appointment terminated secretary eric peacock (1 page) |
29 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 April 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
28 April 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
28 April 2007 | Return made up to 15/02/07; full list of members
|
28 April 2007 | Return made up to 15/02/07; full list of members
|
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 54 grange road fenham newcastle-upon-tyne NE4 9LD (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 54 grange road fenham newcastle-upon-tyne NE4 9LD (1 page) |
5 February 2007 | Ad 10/01/07--------- £ si 900@1=900 £ ic 1/901 (1 page) |
5 February 2007 | Ad 10/01/07--------- £ si 900@1=900 £ ic 1/901 (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
15 February 2006 | Incorporation (15 pages) |
15 February 2006 | Incorporation (15 pages) |