Newcastle Upon Tyne
NE12 8EG
Director Name | Dr Ian Stewart Winterton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2014(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Mrs Rachel Shakir |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2014(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 May 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Secretary Name | Mrs Rachel Shakir |
---|---|
Status | Closed |
Appointed | 07 November 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 May 2020) |
Role | Company Director |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Katharine Adele Simpson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2018(10 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 27 May 2020) |
Role | Deputy Director Of Business And Development |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle Upon Tyne Hospitals Nhs Foundation Trust High Heaton Newcastle Upon Tyne NE7 7DN |
Director Name | Teresa Creighton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2018(10 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 27 May 2020) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle Upon Tyne Hospitals Nhs Foundation Trust High Heaton Newcastle Upon Tyne NE7 7DN |
Director Name | David Allison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2012) |
Role | Director Of Business & Development |
Country of Residence | England |
Correspondence Address | Freeman Hospital High Heaton Newcastle Upon Tyne Tyne And Wear NE7 7DN |
Director Name | Mrs Angela Dragone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Freeman Hospital High Heaton Newcastle Upon Tyne Tyne And Wear NE7 7DN |
Director Name | Philip Horsfield |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2014) |
Role | Strategic Manager |
Country of Residence | United Kingdom |
Correspondence Address | Battle Hill Health Centre Belmont Close Wallsend NE25 9DX |
Director Name | Dr Martin Wright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 2012) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Freeman Hospital High Heaton Newcastle Upon Tyne Tyne And Wear NE7 7DN |
Director Name | Dr Timothy John Walls |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2012) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Freeman Hospital High Heaton Newcastle Upon Tyne Tyne And Wear NE7 7DN |
Director Name | Dr John David Matthews |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2011) |
Role | Medical General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Freeman Hospital High Heaton Newcastle Upon Tyne Tyne And Wear NE7 7DN |
Director Name | Karen Isabelle Iliadis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2014) |
Role | Practice Manager |
Country of Residence | Ireland |
Correspondence Address | Battle Hill Health Centre Belmont Close Wallsend NE25 9DX |
Director Name | Mr Neville Peter Gaukroger |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freeman Hospital Freeman Road Newcastle Upon Tyne NE7 7DN |
Director Name | Dr Dietrich Reimold |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2012) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Freeman Hospital High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7DN |
Director Name | Teresa Margaret McKillop |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Freeman Hospital High Heaton Newcastle Upon Tyne Tyne And Wear NE7 7DN |
Director Name | Mrs Deborah Jane Grey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2014) |
Role | NHS Management Consultant |
Country of Residence | England |
Correspondence Address | Battle Hill Health Centre Belmont Close Wallsend NE25 9DX |
Director Name | Dr Jane Sarah Skinner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 2017) |
Role | Consultant Community Cardiologist |
Country of Residence | England |
Correspondence Address | 27 Queensway Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5NS |
Director Name | Mrs Helen Lamont |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2018) |
Role | Executive Director Of Nursing & Patient Services |
Country of Residence | England |
Correspondence Address | Battle Hill Health Centre Belmont Close Wallsend NE25 9DX |
Director Name | Claire McManus |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Battle Hill Health Centre Belmont Close Wallsend NE25 9DX |
Director Name | Dr Rachel Clare Bailey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2014) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Battle Hill Health Centre Belmont Close Wallsend NE25 9DX |
Director Name | Mr John Paul Snaith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Oxford Centre, First Floor, Gp Surgery West Fa Newcastle Upon Tyne NE12 8LT |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(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 | 01 August 2007(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | Rmt 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 | 5 other UK companies use this postal address |
80k at £0.01 | Newcastle Upon Tyne Hospitals Nhs Foundation Trust 80.00% Ordinary A |
---|---|
6.7k at £0.01 | Newcastle Upon Tyne Hospitals Nhs Foundation Trust 6.67% Ordinary B |
6.7k at £0.01 | Newcastle Upon Tyne Hospitals Nhs Foundation Trust 6.67% Ordinary C |
6.7k at £0.01 | Newcastle Upon Tyne Hospitals Nhs Foundation Trust 6.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£399,528 |
Cash | £439,957 |
Current Liabilities | £1,168,160 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 November 2017 | Appointment of Mrs Rachel Shakir as a secretary on 7 November 2017 (2 pages) |
---|---|
7 November 2017 | Termination of appointment of Osborne Secretaries Limited as a secretary on 7 November 2017 (1 page) |
18 September 2017 | Termination of appointment of Jane Sarah Skinner as a director on 4 September 2017 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 May 2016 | Appointment of Mr John Paul Snaith as a director on 4 April 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Termination of appointment of Karen Isabelle Iliadis as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Rachel Clare Bailey as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Philip Horsfield as a director on 31 December 2014 (1 page) |
23 October 2014 | Appointment of Mrs Rachel Shakir as a director on 21 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Claire Mcmanus as a director on 21 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Deborah Jane Grey as a director on 16 September 2014 (1 page) |
14 October 2014 | Appointment of Dr Ian Stewart Winterton as a director on 16 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Appointment of Dr Rachel Clare Bailey as a director (2 pages) |
25 September 2012 | Termination of appointment of Martin Wright as a director (1 page) |
25 September 2012 | Termination of appointment of Teresa Mckillop as a director (1 page) |
25 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Appointment of Claire Mcmanus as a director (2 pages) |
25 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Registered office address changed from Freeman Hospital High Heaton Newcastle upon Tyne Tyne and Wear NE7 7DN on 25 September 2012 (1 page) |
19 June 2012 | Termination of appointment of Timothy Walls as a director (1 page) |
16 April 2012 | Appointment of Dr Jane Sarah Skinner as a director (2 pages) |
12 April 2012 | Appointment of Mrs Deborah Jane Grey as a director (2 pages) |
12 April 2012 | Appointment of Teresa Margaret Mckillop as a director (2 pages) |
12 April 2012 | Appointment of Mrs Helen Lamont as a director (2 pages) |
12 April 2012 | Appointment of Mr David Iain Reynolds as a director (2 pages) |
3 April 2012 | Memorandum and Articles of Association (18 pages) |
3 April 2012 | Resolutions
|
29 March 2012 | Termination of appointment of Dietrich Reimold as a director (1 page) |
29 March 2012 | Termination of appointment of Angela Dragone as a director (1 page) |
29 March 2012 | Termination of appointment of David Allison as a director (1 page) |
29 March 2012 | Termination of appointment of Neville Gaukroger as a director (1 page) |
18 October 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Director's details changed for Philip Horsefield on 1 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
27 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
27 September 2011 | Director's details changed for Philip Horsefield on 1 August 2011 (2 pages) |
12 May 2011 | Termination of appointment of John Matthews as a director (2 pages) |
12 May 2011 | Appointment of Dr Dietrich Reimold as a director (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Director's details changed for Dr John David Matthews on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Dr Martin Wright on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Philip Horsefield on 1 August 2010 (2 pages) |
1 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 October 2010 | Secretary's details changed for Osborne Secretaries Limited on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Dr Martin Wright on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Philip Horsefield on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Angela Dragone on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Karen Isabelle Iliadis on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for David Allison on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Dr. Timothy John Walls on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for David Allison on 1 August 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Osborne Secretaries Limited on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Dr. Timothy John Walls on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Angela Dragone on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Karen Isabelle Iliadis on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Dr John David Matthews on 1 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 October 2009 | Appointment of Neville Peter Gaukroger as a director (3 pages) |
17 October 2009 | Appointment of Karen Isabelle Iliadis as a director (2 pages) |
5 September 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
24 August 2009 | Ad 12/08/09\gbp si [email protected]=999\gbp ic 1/1000\ (4 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
18 August 2009 | Director appointed dr john david matthews (2 pages) |
5 August 2009 | S-div (1 page) |
5 August 2009 | Resolutions
|
5 August 2009 | Director appointed martin wright (2 pages) |
5 August 2009 | Director appointed philip horsefield (2 pages) |
5 August 2009 | Director appointed timothy john walls (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
25 June 2009 | Memorandum and Articles of Association (6 pages) |
19 June 2009 | Company name changed freeman clinic LIMITED\certificate issued on 23/06/09 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
11 March 2009 | Memorandum and Articles of Association (5 pages) |
10 March 2009 | Director appointed david allison (2 pages) |
10 March 2009 | Director appointed angela dragone (2 pages) |
10 March 2009 | Appointment terminated director osborne directors LIMITED (1 page) |
6 March 2009 | Company name changed maymask (132) LIMITED\certificate issued on 06/03/09 (2 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2009 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2007 | Incorporation (15 pages) |