Company NameSunniside Healthcare Limited
Company StatusActive
Company Number07593597
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Previous NameM.R. Crowder Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMiss Marisa Jane Arden
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Belle Vue Park
Tunstall Road
Sunderland
SR2 7SA
Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Director NameMr Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address42 Stanhope Road
Darlington
DL3 7SQ
Director NameMr Malcolm Ralph Crowder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address7 Rowland Burn Way
Rowlands Gill
Tyne And Wear
NE39 2PU

Contact

Telephone0191 4885638
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

245.6k at £1Malcolm Ralph Crowder
46.00%
Ordinary A
224.4k at £1Ann Crowder
42.01%
Ordinary B
64k at £1Katharine Crowder
11.99%
Ordinary C

Financials

Year2014
Net Worth£67,455
Cash£66,967
Current Liabilities£110,112

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

2 August 2017Delivered on: 8 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 August 2017Delivered on: 4 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property known as 9 dewhurst terrace, sunniside, gateshead, NE16 5LP.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
11 April 2023Director's details changed for Mr Kevin Alan Simpson on 11 April 2023 (2 pages)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
13 April 2022Cessation of David Graham Jarvis as a person with significant control on 13 April 2022 (1 page)
13 April 2022Notification of Edenhill Healthcare Limited as a person with significant control on 2 August 2017 (2 pages)
25 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
14 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
14 May 2021Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
17 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
19 April 2019Change of details for Mr David Graham Jarvis as a person with significant control on 2 August 2017 (2 pages)
19 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
21 June 2018Current accounting period extended from 31 July 2018 to 31 August 2018 (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
18 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 August 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
17 August 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
16 August 2017Registered office address changed from 9 Dewhurst Terrace Sunniside Newcastle upon Tyne Tyne and Wear NE16 5LP to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 9 Dewhurst Terrace Sunniside Newcastle upon Tyne Tyne and Wear NE16 5LP to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 16 August 2017 (1 page)
15 August 2017Cessation of Ann Crowder as a person with significant control on 2 August 2017 (1 page)
15 August 2017Cessation of Malcolm Ralph Crowder as a person with significant control on 2 August 2017 (1 page)
15 August 2017Notification of David Graham Jarvis as a person with significant control on 2 August 2017 (2 pages)
15 August 2017Cessation of Malcolm Ralph Crowder as a person with significant control on 2 August 2017 (1 page)
15 August 2017Notification of David Graham Jarvis as a person with significant control on 2 August 2017 (2 pages)
15 August 2017Cessation of Ann Crowder as a person with significant control on 2 August 2017 (1 page)
8 August 2017Registration of charge 075935970002, created on 2 August 2017 (24 pages)
8 August 2017Registration of charge 075935970002, created on 2 August 2017 (24 pages)
4 August 2017Registration of charge 075935970001, created on 2 August 2017 (8 pages)
4 August 2017Registration of charge 075935970001, created on 2 August 2017 (8 pages)
3 August 2017Appointment of Mr David Graham Jarvis as a director on 2 August 2017 (2 pages)
3 August 2017Termination of appointment of Malcolm Ralph Crowder as a director on 2 August 2017 (1 page)
3 August 2017Appointment of Mr Kevin Alan Simpson as a director on 2 August 2017 (2 pages)
3 August 2017Appointment of Mr David Graham Jarvis as a director on 2 August 2017 (2 pages)
3 August 2017Appointment of Ms Marisa Jane Arden as a director on 2 August 2017 (2 pages)
3 August 2017Termination of appointment of Malcolm Ralph Crowder as a director on 2 August 2017 (1 page)
3 August 2017Appointment of Mr Kevin Alan Simpson as a director on 2 August 2017 (2 pages)
3 August 2017Appointment of Ms Marisa Jane Arden as a director on 2 August 2017 (2 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 534,000
(5 pages)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 534,000
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 534,000
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 534,000
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 534,000
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 534,000
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 534,000
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 534,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Particulars of variation of rights attached to shares (2 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2012Particulars of variation of rights attached to shares (2 pages)
2 April 2012Particulars of variation of rights attached to shares (2 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 April 2012Particulars of variation of rights attached to shares (2 pages)
2 April 2012Particulars of variation of rights attached to shares (2 pages)
2 April 2012Particulars of variation of rights attached to shares (2 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 534,000
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 534,000
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 534,000
(4 pages)
28 October 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
28 October 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
2 June 2011Register inspection address has been changed (1 page)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Register inspection address has been changed (1 page)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)