Company NameMedicentre (Newcastle) Limited
Company StatusActive
Company Number06372085
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Nicol Robert Baird
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43a St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SX
Director NameMr Robert Mackie Baird
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43a St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SX
Director NameMr Douglas Ross Forsyth
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43a St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SX
Director NameMr Chris Holmes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SX
Director NameAkash Nair
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address41 Neptune Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7XG
Director NameDavinder Pal Nayyar
Date of BirthJune 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address41 Neptune Road
South West Denton
Newcastle Upon Tyne
Tyne And Wear
NE15 7XG
Director NameArjumand Ali Syed
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Northumberland Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1HA
Director NameMr Paul Thapar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address23 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BJ
Secretary NameAkash Nair
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address41 Neptune Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7XG
Secretary NameMr Paul Thapar
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BJ
Director NameAnil Khanna
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2SY
Director NameMrs Anju Khanna
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2SY
Director NameMr Sunil Paul Khanna
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2SY
Director NameSurbhi Khanna
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2SY

Contact

Telephone0191 2092174
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address43a St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1Anil Paul Khanna
16.67%
Ordinary
100 at £1Anju Khanna
16.67%
Ordinary
100 at £1Naresh Khanna
16.67%
Ordinary
100 at £1Prem Khanna
16.67%
Ordinary
100 at £1Sunil Paul Khanna
16.67%
Ordinary
100 at £1Surbi Khanna
16.67%
Ordinary

Financials

Year2014
Net Worth£511,347
Cash£443,058
Current Liabilities£135,613

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

22 December 2021Delivered on: 22 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold property known as the basement and ground floor and rear yard at 43-45 st george's terrace, jesmond, newcastle upon tyne NE2 2SX being the property described in and shown outlined in red and blue on the plan attached to the lease dated 1 december 2021 between ojj limited (1) and the company (2).
Outstanding
6 December 2021Delivered on: 14 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: See paper apart.
Outstanding

Filing History

19 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 600
(7 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 June 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 600
(7 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 600
(7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 December 2012Termination of appointment of Akash Nair as a secretary (1 page)
21 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012Termination of appointment of Akash Nair as a director (2 pages)
20 November 2012Termination of appointment of Davinder Nayyar as a director (2 pages)
20 November 2012Termination of appointment of Arjumand Syed as a director (2 pages)
1 October 2012Appointment of Anil Khanna as a director (3 pages)
1 October 2012Appointment of Surbhi Khanna as a director (3 pages)
1 October 2012Appointment of Sunil Paul Khanna as a director (4 pages)
1 October 2012Appointment of Anju Khanna as a director (3 pages)
1 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 October 2010Director's details changed for Arjumand Ali Syed on 2 October 2009 (2 pages)
28 October 2010Director's details changed for Davinder Pal Nayyar on 2 October 2009 (2 pages)
28 October 2010Director's details changed for Akash Nair on 2 October 2009 (2 pages)
28 October 2010Director's details changed for Davinder Pal Nayyar on 2 October 2009 (2 pages)
28 October 2010Director's details changed for Akash Nair on 2 October 2009 (2 pages)
28 October 2010Director's details changed for Arjumand Ali Syed on 2 October 2009 (2 pages)
28 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 July 2010Registered office address changed from 114-116 High Street, Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB on 16 July 2010 (2 pages)
21 September 2009Return made up to 17/09/09; full list of members (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 January 2009Return made up to 17/09/08; full list of members (5 pages)
5 December 2008Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
1 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007New director appointed (2 pages)
17 September 2007Incorporation (15 pages)