Company NameMr James P Holland Limited
DirectorJames Patrick Holland
Company StatusActive
Company Number07078324
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Previous NamesOrthodox (N.E.) Limited and Nehks Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr James Patrick Holland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(1 day after company formation)
Appointment Duration14 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address149 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameDr David John Deehan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Elgy Road
Gosforth
Newcastle Upon Tyne
NE3 4UU
Director NameMrs Pamela Mary Deehan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Elgy Road
Gosforth
Newcastle Upon Tyne
NE3 4UU
Director NameKathryn Holland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2015)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address149 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HN

Location

Registered AddressUnw Llp Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1James Patrick Holland
60.00%
Ordinary
40 at £1Kathryn Holland
40.00%
Ordinary

Financials

Year2014
Net Worth£3,647
Cash£3,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

8 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 September 2022Notification of Kathryn Holland as a person with significant control on 4 April 2022 (2 pages)
20 September 2022Change of share class name or designation (2 pages)
20 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 September 2022Change of details for Mr James Patrick Holland as a person with significant control on 1 September 2022 (2 pages)
18 September 2022Particulars of variation of rights attached to shares (2 pages)
6 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 November 2020Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to Unw Llp Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 24 November 2020 (1 page)
16 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 December 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
30 November 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 November 2019Compulsory strike-off action has been discontinued (1 page)
11 November 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
22 December 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Cessation of Kathryn Holland as a person with significant control on 1 April 2017 (1 page)
19 December 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
19 December 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
19 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
19 December 2017Cessation of Kathryn Holland as a person with significant control on 1 April 2017 (1 page)
19 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2016Termination of appointment of Kathryn Holland as a director on 1 April 2015 (1 page)
12 October 2016Termination of appointment of Kathryn Holland as a director on 1 April 2015 (1 page)
12 October 2016Termination of appointment of Kathryn Holland as a director on 1 April 2015 (1 page)
12 October 2016Termination of appointment of Kathryn Holland as a director on 1 April 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
2 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
2 November 2011Company name changed nehks LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Company name changed nehks LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
26 October 2011Termination of appointment of Pamela Deehan as a director (2 pages)
26 October 2011Termination of appointment of David Deehan as a director (2 pages)
26 October 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of Pamela Deehan as a director (2 pages)
26 October 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of David Deehan as a director (2 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
24 November 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 November 2010 (1 page)
24 November 2010Director's details changed for Pamela Mary Deehan on 17 November 2010 (2 pages)
24 November 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 November 2010 (1 page)
24 November 2010Director's details changed for Pamela Mary Deehan on 17 November 2010 (2 pages)
24 November 2010Director's details changed for Dr David John Deehan on 17 November 2010 (2 pages)
24 November 2010Director's details changed for Dr David John Deehan on 17 November 2010 (2 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
10 February 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 100
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 100
(2 pages)
22 January 2010Appointment of Kathryn Holland as a director (3 pages)
22 January 2010Appointment of Doctor David John Deehan as a director (3 pages)
22 January 2010Appointment of Doctor David John Deehan as a director (3 pages)
22 January 2010Appointment of Kathryn Holland as a director (3 pages)
22 January 2010Appointment of Pamela Mary Deehan as a director (3 pages)
22 January 2010Appointment of Doctor James Patrick Holland as a director (3 pages)
22 January 2010Appointment of Pamela Mary Deehan as a director (3 pages)
22 January 2010Appointment of Doctor James Patrick Holland as a director (3 pages)
20 January 2010Change of name notice (2 pages)
20 January 2010Company name changed orthodox (N.E.) LIMITED\certificate issued on 20/01/10
  • RES15 ‐ Change company name resolution on 2010-01-10
(3 pages)
20 January 2010Change of name notice (2 pages)
20 January 2010Company name changed orthodox (N.E.) LIMITED\certificate issued on 20/01/10
  • RES15 ‐ Change company name resolution on 2010-01-10
(3 pages)
5 January 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 January 2010 (2 pages)
24 November 2009Termination of appointment of Graham Stephens as a director (1 page)
24 November 2009Termination of appointment of Graham Stephens as a director (1 page)
17 November 2009Incorporation (18 pages)
17 November 2009Incorporation (18 pages)