Newcastle Upon Tyne
NE2 1QP
Director Name | Mr Richard Borrie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Algarth Rise Pocklington York YO42 2HX |
Director Name | Mrs Kathryn Helen Noble |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Dr Simon Philip Curtis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2019(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 May 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Dr Philip Paul Nichols |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2019(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 May 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Dr Andrew Gammack |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whitcliffe Avenue Ripon North Yorkshire HG4 2JJ |
Director Name | Mrs Imogen Gilmore |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Magdalens Road Ripon North Yorkshire HG4 1HX |
Director Name | Mrs Kathryn Helen Noble |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lord Drive Pocklington York YO42 2PB |
Director Name | Mr Steve Shaw |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Olive Grove Goole North Humberside DN14 5AD |
Website | www.impaxcpd.com |
---|
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
40 at £0.01 | Andrew Noble 40.00% Ordinary |
---|---|
40 at £0.01 | Kathryn Noble 40.00% Ordinary |
20 at £0.01 | Richard Borrie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,067 |
Cash | £4,123 |
Current Liabilities | £32,190 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
1 March 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
---|---|
10 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
28 October 2020 | Director's details changed for Dr Andrew David Noble on 28 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mrs Kathryn Helen Noble on 28 October 2020 (2 pages) |
17 March 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
14 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
14 November 2019 | Notification of a person with significant control statement (2 pages) |
11 November 2019 | Cessation of Kathryn Helen Noble as a person with significant control on 6 March 2019 (1 page) |
11 November 2019 | Cessation of Andrew David Noble as a person with significant control on 6 March 2019 (1 page) |
11 November 2019 | Cessation of Richard Borrie as a person with significant control on 6 March 2019 (1 page) |
21 August 2019 | Registered office address changed from 30 Ropery Walk Pocklington York YO42 2BF England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 21 August 2019 (2 pages) |
17 April 2019 | Resolutions
|
5 April 2019 | Appointment of Dr Simon Philip Curtis as a director on 6 March 2019 (2 pages) |
5 April 2019 | Appointment of Dr Philip Paul Nichols as a director on 6 March 2019 (2 pages) |
5 April 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
22 February 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
8 November 2018 | Notification of Richard Borrie as a person with significant control on 1 August 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
3 September 2018 | Termination of appointment of Steve Shaw as a director on 1 September 2018 (1 page) |
10 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
9 November 2017 | Change of details for Dr Andrew David Noble as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 41 Lord Drive Pocklington York YO42 2PB to 30 Ropery Walk Pocklington York YO42 2BF on 9 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
9 November 2017 | Director's details changed for Dr Andrew David Noble on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Dr Andrew David Noble as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Kathryn Helen Noble on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mrs Kathryn Helen Noble as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
9 November 2017 | Director's details changed for Dr Andrew David Noble on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 41 Lord Drive Pocklington York YO42 2PB to 30 Ropery Walk Pocklington York YO42 2BF on 9 November 2017 (1 page) |
9 November 2017 | Change of details for Mrs Kathryn Helen Noble as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Kathryn Helen Noble on 9 November 2017 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 May 2016 | Appointment of Mrs Kathryn Helen Noble as a director on 1 November 2015 (2 pages) |
31 May 2016 | Appointment of Mrs Kathryn Helen Noble as a director on 1 November 2015 (2 pages) |
2 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 October 2014 | Registered office address changed from C/O Andrew Noble 32 Ropery Walk Pocklington York YO42 2BF England to 41 Lord Drive Pocklington York YO42 2PB on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from C/O Andrew Noble 32 Ropery Walk Pocklington York YO42 2BF England to 41 Lord Drive Pocklington York YO42 2PB on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Kathryn Helen Noble as a director on 1 January 2014 (1 page) |
31 October 2014 | Termination of appointment of Kathryn Helen Noble as a director on 1 January 2014 (1 page) |
31 October 2014 | Termination of appointment of Kathryn Helen Noble as a director on 1 January 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 April 2014 | Registered office address changed from 15 the Mile Pocklington York YO42 2HQ on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O Andrew Noble 32 Ropery Walk Pocklington York YO42 2BF England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O Andrew Noble 32 Ropery Walk Pocklington York YO42 2BF England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 15 the Mile Pocklington York YO42 2HQ on 24 April 2014 (1 page) |
7 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
24 September 2013 | Appointment of Mr Steve Shaw as a director (2 pages) |
24 September 2013 | Appointment of Mr Richard Borrie as a director (2 pages) |
24 September 2013 | Appointment of Mr Richard Borrie as a director (2 pages) |
24 September 2013 | Appointment of Mr Steve Shaw as a director (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 June 2013 | Termination of appointment of a director
|
27 June 2013 | Termination of appointment of a director
|
27 June 2013 | Termination of appointment of a director
|
27 June 2013 | Termination of appointment of a director
|
19 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Termination of appointment of Imogen Gilmore as a director (1 page) |
19 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Termination of appointment of Andrew Gammack as a director (1 page) |
19 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Termination of appointment of Imogen Gilmore as a director (1 page) |
19 December 2012 | Termination of appointment of Andrew Gammack as a director (1 page) |
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|