Company NameNorth East Orthopaedic Services Limited
DirectorsBrendan John Fourie and Louise Clare Fourie
Company StatusActive
Company Number07964163
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Brendan John Fourie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMrs Louise Clare Fourie
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Brendan John Fourie
50.00%
Ordinary
50 at £1Louise Clare Fourie
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,197
Cash£47,797
Current Liabilities£75,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
16 April 2020Director's details changed for Mrs Louise Clare Fourie on 23 February 2020 (2 pages)
22 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 2 June 2017 (1 page)
1 June 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
31 May 2017Director's details changed for Mrs Louise Clare Fourie on 2 May 2017 (2 pages)
31 May 2017Director's details changed for Brendan John Fourie on 2 May 2017 (2 pages)
31 May 2017Director's details changed for Mrs Louise Clare Fourie on 2 May 2017 (2 pages)
31 May 2017Director's details changed for Brendan John Fourie on 2 May 2017 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
15 July 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
15 July 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Director's details changed for Mrs Louise Clare Fourie on 24 February 2013 (2 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
18 March 2013Director's details changed for Mrs Louise Clare Fourie on 24 February 2013 (2 pages)
18 March 2013Director's details changed for Brendan John Fourie on 24 February 2013 (2 pages)
18 March 2013Director's details changed for Brendan John Fourie on 24 February 2013 (2 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
24 February 2012Director's details changed for Louis Clare Fourie on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Louis Clare Fourie on 24 February 2012 (2 pages)