Middlesbrough
TS1 5EH
Director Name | Dr Andrew James Grainger |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Greenwood Back Lane Barrington Cambridge CB22 7RF |
Director Name | Mr Edward Anthony Sellon |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH |
Director Name | Dr Christine Woodruff Heron |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Doctor |
Country of Residence | GB |
Correspondence Address | 34 Chartfield Avenue London SW15 6HG |
Director Name | Dr Andrew James Grainger |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Dr Philip Robinson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2012) |
Role | Consultant Musculoskeletal Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Dr Charles John Wakeley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2012) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Mr David Anthony Silver |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Dr Eugene Gerard McNally |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Mr Ian Geoffrey Hide |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Dr Clare Julia Groves |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Southway Guiseley Leeds West Yorkshire LS20 8JQ |
Director Name | Dr Richard William Whitehouse |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2016) |
Role | Radiologist |
Country of Residence | England |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Dr Bernhard Johannes Tins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2016) |
Role | Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Secretary Name | Dr Martin Gerard Sambrook |
---|---|
Status | Resigned |
Appointed | 13 November 2015(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Dr Shah Khan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2018) |
Role | Consultant Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Dr Robin David Proctor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2019) |
Role | Dictor |
Country of Residence | England |
Correspondence Address | C/O Apc Accountancy Limited Queens Court Business Newport Road Middlesbrough TS1 5EH |
Secretary Name | Dr Robin David Proctor |
---|---|
Status | Resigned |
Appointed | 08 December 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2019) |
Role | Company Director |
Correspondence Address | C/O Apc Accountancy Limited Queens Court Business Newport Road Middlesbrough TS1 5EH |
Director Name | Dr Philip Robinson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2020) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | C/O Apc Accountancy Limited Queens Court Business Newport Road Middlesbrough TS1 5EH |
Director Name | Dr Robert Stewart Douglas Campbell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2023) |
Role | Consultant Msk Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH |
Director Name | Dr Winston Joseph Rennie |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2018(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 35 Elms Road Leicester LE2 3JD |
Director Name | Dr Thillainayagam Muthukumar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH |
Director Name | Dr Thomas Armstrong |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 May 2023) |
Role | Consultant Musculoskeletal Radiologist |
Country of Residence | England |
Correspondence Address | C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH |
Secretary Name | Emma Rowbotham |
---|---|
Status | Resigned |
Appointed | 27 September 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2024) |
Role | Company Director |
Correspondence Address | C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH |
Registered Address | C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £145,189 |
Net Worth | £178,458 |
Cash | £176,724 |
Current Liabilities | £1,896 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
10 February 2021 | Termination of appointment of Philip Robinson as a director on 20 November 2020 (1 page) |
---|---|
10 February 2021 | Termination of appointment of Winston Joseph Rennie as a director on 20 November 2020 (1 page) |
24 September 2020 | Notification of Thillainayagam Muthukumar as a person with significant control on 24 September 2020 (2 pages) |
24 September 2020 | Appointment of Dr Thillainayagam Muthukumar as a director on 24 September 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
26 November 2019 | Change of details for Dr Robert Steward Douglas Campbell as a person with significant control on 26 November 2019 (2 pages) |
18 November 2019 | Notification of Robert Stewart Douglas Campbell as a person with significant control on 16 November 2018 (2 pages) |
18 November 2019 | Appointment of Dr Robert Steward Douglas Campbell as a director on 16 November 2018 (2 pages) |
15 November 2019 | Termination of appointment of Robin David Proctor as a director on 15 November 2019 (1 page) |
15 November 2019 | Cessation of Robin David Proctor as a person with significant control on 15 November 2019 (1 page) |
15 November 2019 | Appointment of Dr Radhesh Krishna Lalam as a director on 15 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Robin David Proctor as a secretary on 15 November 2019 (1 page) |
15 November 2019 | Notification of Radhesh Krishna Lalam as a person with significant control on 15 November 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 July 2019 | Notification of Winston Joseph Rennie as a person with significant control on 18 November 2018 (2 pages) |
3 July 2019 | Cessation of Shah Khan as a person with significant control on 16 November 2018 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
6 December 2018 | Termination of appointment of Shah Khan as a director on 16 November 2018 (1 page) |
6 December 2018 | Registered office address changed from C/O C/O Sochall Smith 3 Park Square Leeds West Yorkshire LS1 2NE to C/O Apc Accountancy Limited Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 6 December 2018 (1 page) |
6 December 2018 | Termination of appointment of David Anthony Silver as a director on 16 November 2018 (1 page) |
6 December 2018 | Appointment of Dr Winston Joseph Rennie as a director on 18 November 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 June 2018 | Notification of Shah Khan as a person with significant control on 14 October 2016 (2 pages) |
27 June 2018 | Notification of Robin David Proctor as a person with significant control on 8 December 2017 (2 pages) |
27 June 2018 | Notification of Philip Robinson as a person with significant control on 30 January 2018 (2 pages) |
25 June 2018 | Appointment of Dr Robin David Proctor as a secretary on 8 December 2017 (2 pages) |
25 June 2018 | Appointment of Dr Robin David Proctor as a director on 8 December 2017 (2 pages) |
25 June 2018 | Termination of appointment of Martin Gerard Sambrook as a secretary on 8 December 2017 (1 page) |
25 June 2018 | Appointment of Dr Philip Robinson as a director on 30 January 2018 (2 pages) |
25 June 2018 | Termination of appointment of Richard William Whitehouse as a director on 14 October 2016 (1 page) |
23 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 January 2018 | Resolutions
|
19 January 2018 | Memorandum and Articles of Association (18 pages) |
15 January 2018 | Change of name notice (2 pages) |
15 January 2018 | NE01 filed (2 pages) |
15 January 2018 | Change of name with request to seek comments from relevant body (2 pages) |
15 January 2018 | Resolutions
|
13 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of David Anthony Silver as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of David Anthony Silver as a person with significant control on 6 April 2016 (2 pages) |
19 January 2017 | Termination of appointment of Bernhard Johannes Tins as a director on 14 October 2016 (1 page) |
19 January 2017 | Termination of appointment of Bernhard Johannes Tins as a director on 14 October 2016 (1 page) |
15 December 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
15 December 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
19 October 2016 | Director's details changed for Dr David Anthony Silvery on 14 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Dr David Anthony Silvery on 14 October 2016 (2 pages) |
18 October 2016 | Appointment of Dr David Anthony Silvery as a director on 14 October 2016 (2 pages) |
18 October 2016 | Appointment of Dr Shah Khan as a director on 14 October 2016 (2 pages) |
18 October 2016 | Appointment of Dr David Anthony Silvery as a director on 14 October 2016 (2 pages) |
18 October 2016 | Appointment of Dr Shah Khan as a director on 14 October 2016 (2 pages) |
29 July 2016 | Annual return made up to 22 June 2016 no member list (4 pages) |
29 July 2016 | Annual return made up to 22 June 2016 no member list (4 pages) |
22 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
22 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
15 March 2016 | Termination of appointment of Ian Geoffrey Hide as a director on 11 February 2016 (1 page) |
15 March 2016 | Termination of appointment of Ian Geoffrey Hide as a director on 11 February 2016 (1 page) |
13 November 2015 | Appointment of Dr Martin Gerard Sambrook as a secretary on 13 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Clare Julia Groves as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Clare Julia Groves as a director on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Dr Martin Gerard Sambrook as a secretary on 13 November 2015 (2 pages) |
30 July 2015 | Annual return made up to 22 June 2015 no member list (4 pages) |
30 July 2015 | Annual return made up to 22 June 2015 no member list (4 pages) |
20 July 2015 | Termination of appointment of Eugene Gerard Mcnally as a director on 1 November 2014 (2 pages) |
20 July 2015 | Termination of appointment of Eugene Gerard Mcnally as a director on 1 November 2014 (2 pages) |
20 July 2015 | Termination of appointment of Eugene Gerard Mcnally as a director on 1 November 2014 (2 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
5 January 2015 | Appointment of Dr Richard William Whitehouse as a director on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Dr Richard William Whitehouse as a director on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Dr Richard William Whitehouse as a director on 1 November 2014 (2 pages) |
23 December 2014 | Appointment of Dr Bernhard Johannes Tins as a director on 1 November 2014 (2 pages) |
23 December 2014 | Appointment of Dr Bernhard Johannes Tins as a director on 1 November 2014 (2 pages) |
23 December 2014 | Appointment of Dr Bernhard Johannes Tins as a director on 1 November 2014 (2 pages) |
15 July 2014 | Annual return made up to 22 June 2014 no member list (3 pages) |
15 July 2014 | Annual return made up to 22 June 2014 no member list (3 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
2 January 2014 | Termination of appointment of David Silver as a director (1 page) |
2 January 2014 | Appointment of Dr Clare Julia Groves as a director (2 pages) |
2 January 2014 | Termination of appointment of David Silver as a director (1 page) |
2 January 2014 | Appointment of Dr Clare Julia Groves as a director (2 pages) |
17 July 2013 | Annual return made up to 22 June 2013 no member list (3 pages) |
17 July 2013 | Annual return made up to 22 June 2013 no member list (3 pages) |
19 November 2012 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
19 November 2012 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
14 November 2012 | Termination of appointment of Philip Robinson as a director (1 page) |
14 November 2012 | Termination of appointment of Philip Robinson as a director (1 page) |
14 November 2012 | Appointment of Dr Ian Geoffrey Hide as a director (2 pages) |
14 November 2012 | Appointment of Dr Ian Geoffrey Hide as a director (2 pages) |
24 July 2012 | Annual return made up to 22 June 2012 no member list (3 pages) |
24 July 2012 | Annual return made up to 22 June 2012 no member list (3 pages) |
7 March 2012 | Appointment of Mr David Anthony Silver as a director (2 pages) |
7 March 2012 | Appointment of Mr David Anthony Silver as a director (2 pages) |
7 March 2012 | Director's details changed for Mr Eugene Gerard Mcnally on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Eugene Gerard Mcnally on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Eugene Gerard Mcnally on 7 March 2012 (2 pages) |
6 March 2012 | Appointment of Mr Eugene Gerard Mcnally as a director (2 pages) |
6 March 2012 | Termination of appointment of Charles Wakeley as a director (1 page) |
6 March 2012 | Appointment of Mr Eugene Gerard Mcnally as a director (2 pages) |
6 March 2012 | Termination of appointment of Charles Wakeley as a director (1 page) |
13 January 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
13 January 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
16 September 2011 | Annual return made up to 22 June 2011 no member list (2 pages) |
16 September 2011 | Annual return made up to 22 June 2011 no member list (2 pages) |
13 May 2011 | Termination of appointment of Andrew Grainger as a director (1 page) |
13 May 2011 | Termination of appointment of Christine Heron as a director (1 page) |
13 May 2011 | Termination of appointment of Andrew Grainger as a director (1 page) |
13 May 2011 | Termination of appointment of Christine Heron as a director (1 page) |
22 March 2011 | Appointment of Dr Charles John Wakeley as a director (2 pages) |
22 March 2011 | Appointment of Dr Philip Robinson as a director (2 pages) |
22 March 2011 | Appointment of Dr Charles John Wakeley as a director (2 pages) |
22 March 2011 | Appointment of Dr Philip Robinson as a director (2 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
22 June 2010 | Incorporation (41 pages) |
22 June 2010 | Incorporation (41 pages) |