Company NameFreeman Clinics Limited
Company StatusDissolved
Company Number06330090
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)
Dissolution Date27 May 2020 (3 years, 10 months ago)
Previous NamesMaymask (132) Limited and Freeman Clinic Limited

Business Activity

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

Directors

Director NameMr David Iain Reynolds
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 27 May 2020)
RoleNHS Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameDr Ian Stewart Winterton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 27 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMrs Rachel Shakir
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 27 May 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Secretary NameMrs Rachel Shakir
StatusClosed
Appointed07 November 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 27 May 2020)
RoleCompany Director
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameKatharine Adele Simpson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2018(10 years, 9 months after company formation)
Appointment Duration2 years (closed 27 May 2020)
RoleDeputy Director Of Business And Development
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle Upon Tyne Hospitals Nhs Foundation Trust
High Heaton
Newcastle Upon Tyne
NE7 7DN
Director NameTeresa Creighton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2018(10 years, 9 months after company formation)
Appointment Duration2 years (closed 27 May 2020)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle Upon Tyne Hospitals Nhs Foundation Trust
High Heaton
Newcastle Upon Tyne
NE7 7DN
Director NameDavid Allison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 22 March 2012)
RoleDirector Of Business & Development
Country of ResidenceEngland
Correspondence AddressFreeman Hospital
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7DN
Director NameMrs Angela Dragone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman Hospital
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7DN
Director NamePhilip Horsfield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2014)
RoleStrategic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBattle Hill Health Centre Belmont Close
Wallsend
NE25 9DX
Director NameDr Martin Wright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman Hospital
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7DN
Director NameDr Timothy John Walls
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman Hospital
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7DN
Director NameDr John David Matthews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2011)
RoleMedical General Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman Hospital
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7DN
Director NameKaren Isabelle Iliadis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2014)
RolePractice Manager
Country of ResidenceIreland
Correspondence AddressBattle Hill Health Centre Belmont Close
Wallsend
NE25 9DX
Director NameMr Neville Peter Gaukroger
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman Hospital Freeman Road
Newcastle Upon Tyne
NE7 7DN
Director NameDr Dietrich Reimold
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman Hospital High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7DN
Director NameTeresa Margaret McKillop
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman Hospital
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7DN
Director NameMrs Deborah Jane Grey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2014)
RoleNHS Management Consultant
Country of ResidenceEngland
Correspondence AddressBattle Hill Health Centre Belmont Close
Wallsend
NE25 9DX
Director NameDr Jane Sarah Skinner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 2017)
RoleConsultant Community Cardiologist
Country of ResidenceEngland
Correspondence Address27 Queensway
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5NS
Director NameMrs Helen Lamont
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 2018)
RoleExecutive Director Of Nursing & Patient Services
Country of ResidenceEngland
Correspondence AddressBattle Hill Health Centre Belmont Close
Wallsend
NE25 9DX
Director NameClaire McManus
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBattle Hill Health Centre Belmont Close
Wallsend
NE25 9DX
Director NameDr Rachel Clare Bailey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2014)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBattle Hill Health Centre Belmont Close
Wallsend
NE25 9DX
Director NameMr John Paul Snaith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oxford Centre, First Floor, Gp Surgery West Fa
Newcastle Upon Tyne
NE12 8LT
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

80k at £0.01Newcastle Upon Tyne Hospitals Nhs Foundation Trust
80.00%
Ordinary A
6.7k at £0.01Newcastle Upon Tyne Hospitals Nhs Foundation Trust
6.67%
Ordinary B
6.7k at £0.01Newcastle Upon Tyne Hospitals Nhs Foundation Trust
6.67%
Ordinary C
6.7k at £0.01Newcastle Upon Tyne Hospitals Nhs Foundation Trust
6.67%
Ordinary D

Financials

Year2014
Net Worth-£399,528
Cash£439,957
Current Liabilities£1,168,160

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 November 2017Appointment of Mrs Rachel Shakir as a secretary on 7 November 2017 (2 pages)
7 November 2017Termination of appointment of Osborne Secretaries Limited as a secretary on 7 November 2017 (1 page)
18 September 2017Termination of appointment of Jane Sarah Skinner as a director on 4 September 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 May 2016Appointment of Mr John Paul Snaith as a director on 4 April 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(8 pages)
25 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Termination of appointment of Karen Isabelle Iliadis as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Rachel Clare Bailey as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Philip Horsfield as a director on 31 December 2014 (1 page)
23 October 2014Appointment of Mrs Rachel Shakir as a director on 21 October 2014 (2 pages)
23 October 2014Termination of appointment of Claire Mcmanus as a director on 21 October 2014 (1 page)
14 October 2014Termination of appointment of Deborah Jane Grey as a director on 16 September 2014 (1 page)
14 October 2014Appointment of Dr Ian Stewart Winterton as a director on 16 September 2014 (2 pages)
9 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(9 pages)
9 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(9 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(9 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Appointment of Dr Rachel Clare Bailey as a director (2 pages)
25 September 2012Termination of appointment of Martin Wright as a director (1 page)
25 September 2012Termination of appointment of Teresa Mckillop as a director (1 page)
25 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
25 September 2012Appointment of Claire Mcmanus as a director (2 pages)
25 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
25 September 2012Registered office address changed from Freeman Hospital High Heaton Newcastle upon Tyne Tyne and Wear NE7 7DN on 25 September 2012 (1 page)
19 June 2012Termination of appointment of Timothy Walls as a director (1 page)
16 April 2012Appointment of Dr Jane Sarah Skinner as a director (2 pages)
12 April 2012Appointment of Mrs Deborah Jane Grey as a director (2 pages)
12 April 2012Appointment of Teresa Margaret Mckillop as a director (2 pages)
12 April 2012Appointment of Mrs Helen Lamont as a director (2 pages)
12 April 2012Appointment of Mr David Iain Reynolds as a director (2 pages)
3 April 2012Memorandum and Articles of Association (18 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 March 2012Termination of appointment of Dietrich Reimold as a director (1 page)
29 March 2012Termination of appointment of Angela Dragone as a director (1 page)
29 March 2012Termination of appointment of David Allison as a director (1 page)
29 March 2012Termination of appointment of Neville Gaukroger as a director (1 page)
18 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Director's details changed for Philip Horsefield on 1 August 2011 (2 pages)
27 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
27 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
27 September 2011Director's details changed for Philip Horsefield on 1 August 2011 (2 pages)
12 May 2011Termination of appointment of John Matthews as a director (2 pages)
12 May 2011Appointment of Dr Dietrich Reimold as a director (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for Dr John David Matthews on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Dr Martin Wright on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Philip Horsefield on 1 August 2010 (2 pages)
1 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 October 2010Secretary's details changed for Osborne Secretaries Limited on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Dr Martin Wright on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Philip Horsefield on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Angela Dragone on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Karen Isabelle Iliadis on 1 August 2010 (2 pages)
1 October 2010Director's details changed for David Allison on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Dr. Timothy John Walls on 1 August 2010 (2 pages)
1 October 2010Director's details changed for David Allison on 1 August 2010 (2 pages)
1 October 2010Secretary's details changed for Osborne Secretaries Limited on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Dr. Timothy John Walls on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Angela Dragone on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Karen Isabelle Iliadis on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Dr John David Matthews on 1 August 2010 (2 pages)
1 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 October 2009Appointment of Neville Peter Gaukroger as a director (3 pages)
17 October 2009Appointment of Karen Isabelle Iliadis as a director (2 pages)
5 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
24 August 2009Ad 12/08/09\gbp si [email protected]=999\gbp ic 1/1000\ (4 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
18 August 2009Director appointed dr john david matthews (2 pages)
5 August 2009S-div (1 page)
5 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
5 August 2009Director appointed martin wright (2 pages)
5 August 2009Director appointed philip horsefield (2 pages)
5 August 2009Director appointed timothy john walls (2 pages)
5 August 2009Registered office changed on 05/08/2009 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
25 June 2009Memorandum and Articles of Association (6 pages)
19 June 2009Company name changed freeman clinic LIMITED\certificate issued on 23/06/09 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
11 March 2009Memorandum and Articles of Association (5 pages)
10 March 2009Director appointed david allison (2 pages)
10 March 2009Director appointed angela dragone (2 pages)
10 March 2009Appointment terminated director osborne directors LIMITED (1 page)
6 March 2009Company name changed maymask (132) LIMITED\certificate issued on 06/03/09 (2 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Compulsory strike-off action has been discontinued (1 page)
5 January 2009Return made up to 01/08/08; full list of members (3 pages)
1 August 2007Incorporation (15 pages)