Fellside Park
Whickham
Newcastle
NE16 5UT
Director Name | Vranda Barbieri |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 36 Stokesley Grove High Heaton Newcastle Tyne And Wear NE7 7AU |
Director Name | Kathryn Anne Featherstone |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 6 Lumley Thicks Chester Le Street County Durham DH3 4HF |
Director Name | Mr Paul Steve Pendergood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 216 Temple Park Road South Shields Tyne & Wear NE34 0HS |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Kathryn Anne Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 6 Lumley Thicks Chester Le Street County Durham DH3 4HF |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Website | intelligentprescribingsolutions. |
---|
Registered Address | 22 Clockburnsyde Close Fellside Park Whickham Newcastle Upon Tyne NE16 5UT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham South and Sunniside |
Built Up Area | Tyneside |
1 at £1 | David Kevin Davison 9.09% Ordinary |
---|---|
1 at £1 | David Michael Carter 9.09% Ordinary |
1 at £1 | Julie Carter 9.09% Ordinary |
1 at £1 | Kathryn Anne Featherstone 9.09% Ordinary |
1 at £1 | Lee Ronald Middleton 9.09% Ordinary |
1 at £1 | Lisa Sheau Sing Loh 9.09% Ordinary |
1 at £1 | Louise Lydon 9.09% Ordinary |
1 at £1 | Mark David Burdon 9.09% Ordinary |
1 at £1 | Paul Pendergood 9.09% Ordinary |
1 at £1 | Sami Hanna 9.09% Ordinary |
1 at £1 | Vranda Barbieri 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,862 |
Current Liabilities | £17,098 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
6 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
13 December 2022 | Confirmation statement made on 5 December 2022 with updates (5 pages) |
7 July 2022 | Resolutions
|
7 July 2022 | Memorandum and Articles of Association (18 pages) |
7 July 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
29 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
15 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
16 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
13 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
3 November 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
3 November 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
15 September 2016 | Cancellation of shares. Statement of capital on 16 June 2016
|
15 September 2016 | Cancellation of shares. Statement of capital on 16 June 2016
|
15 July 2016 | Purchase of own shares. (3 pages) |
15 July 2016 | Purchase of own shares. (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Lee Ronald Middleton on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Lee Ronald Middleton on 4 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Kathryn Featherstone as a secretary (1 page) |
5 January 2010 | Registered office address changed from 2 Clockburnsyde Close Fellside Park Whickham Newcastle upon Tyne NE16 5UT England on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 2 Clockburnsyde Close Fellside Park Whickham Newcastle upon Tyne NE16 5UT England on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Lee Ronald Middleton on 4 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from 2 Clockburnsyde Close Fellside Park Whickham Newcastle upon Tyne NE16 5UT England on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Kathryn Featherstone as a secretary (1 page) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
2 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
17 December 2009 | Registered office address changed from 30 Cowen Terrace Rowlands Gill Tyne and Wear NE39 2PB on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 30 Cowen Terrace Rowlands Gill Tyne and Wear NE39 2PB on 17 December 2009 (1 page) |
17 June 2009 | Appointment terminated director vranda barbieri (1 page) |
17 June 2009 | Appointment terminated director vranda barbieri (1 page) |
17 June 2009 | Appointment terminated director paul pendergood (1 page) |
17 June 2009 | Appointment terminated director kathryn featherstone (1 page) |
17 June 2009 | Appointment terminated director kathryn featherstone (1 page) |
17 June 2009 | Appointment terminated director paul pendergood (1 page) |
6 March 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
6 March 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
18 February 2009 | Ad 05/01/09\gbp si 10@1=10\gbp ic 1/11\ (4 pages) |
18 February 2009 | Ad 05/01/09\gbp si 10@1=10\gbp ic 1/11\ (4 pages) |
23 December 2008 | Director appointed paul pendergood (3 pages) |
23 December 2008 | Appointment terminated director diana redding (1 page) |
23 December 2008 | Director appointed vranda barbieri (2 pages) |
23 December 2008 | Director appointed vranda barbieri (2 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
23 December 2008 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
23 December 2008 | Director appointed paul pendergood (3 pages) |
23 December 2008 | Director and secretary appointed kathryn anne featherstone (2 pages) |
23 December 2008 | Director appointed lee ronald middleton (3 pages) |
23 December 2008 | Director appointed lee ronald middleton (3 pages) |
23 December 2008 | Director and secretary appointed kathryn anne featherstone (2 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
23 December 2008 | Appointment terminated director diana redding (1 page) |
23 December 2008 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
5 December 2008 | Incorporation (18 pages) |
5 December 2008 | Incorporation (18 pages) |