Darlington
Co. Durham
DL3 7JR
Director Name | Dr Andrew Forbes Michie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2012(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Blacketts Medical Practice 63-65 Bondgate Darlington Co. Durham DL3 7JR |
Director Name | Dr Elizabeth Hardy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2018(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 August 2022) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Blacketts Medical Practice 63-65 Bondgate Darlington Co. Durham DL3 7JR |
Director Name | Dr Timothy Pearson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2018(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 August 2022) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Blacketts Medical Practice 63-65 Bondgate Darlington Co. Durham DL3 7JR |
Director Name | Dr Gomathy Umashankar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2018(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 August 2022) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Blacketts Medical Practice 63-65 Bondgate Darlington Co. Durham DL3 7JR |
Director Name | Dr Andrea Bronwen Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Stainton Stockton On Tees TS21 1NA |
Director Name | Dr Jenny Louise Steel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 71 Salutation Road Darlington Co. Durham DL3 8JW |
Director Name | Dr Susan Mary Waterworth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House Redworth Newton Aycliffe DL5 6NW |
Website | blackettsskinandlaserclinic.co.u |
---|
Registered Address | Blacketts Medical Practice 63-65 Bondgate Darlington Co. Durham DL3 7JR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
25 at £1 | Andrew Forbes Michie 25.00% Ordinary |
---|---|
25 at £1 | Andrew John Baines 25.00% Ordinary |
25 at £1 | Jenny Louise Steel 25.00% Ordinary |
25 at £1 | Susan Mary Waterworth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,209 |
Cash | £7,697 |
Current Liabilities | £16,348 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 January 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
2 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
4 June 2019 | Director's details changed for Dr Timothy Pearson on 4 June 2019 (2 pages) |
4 June 2019 | Director's details changed for Dr Andrew John Baines on 4 June 2019 (2 pages) |
4 June 2019 | Director's details changed for Dr Andrew Forbes Michie on 4 June 2019 (2 pages) |
4 June 2019 | Director's details changed for Dr Gomathy Umashankar on 4 June 2019 (2 pages) |
4 June 2019 | Change of details for Dr Andrew John Baines as a person with significant control on 4 June 2019 (2 pages) |
4 June 2019 | Director's details changed for Dr Elizabeth Hardy on 4 June 2019 (2 pages) |
4 June 2019 | Change of details for Dr Andrew Forbes Michie as a person with significant control on 4 June 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
4 March 2019 | Cessation of Susan Mary Waterworth as a person with significant control on 12 June 2018 (1 page) |
28 September 2018 | Appointment of Dr Timothy Pearson as a director on 16 September 2018 (2 pages) |
28 September 2018 | Appointment of Dr Gomathy Umashankar as a director on 16 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Susan Mary Waterworth as a director on 16 September 2018 (1 page) |
28 September 2018 | Appointment of Dr Elizabeth Hardy as a director on 16 September 2018 (2 pages) |
2 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Termination of appointment of Jenny Louise Steel as a director on 31 March 2015 (1 page) |
16 June 2015 | Termination of appointment of Jenny Louise Steel as a director on 31 March 2015 (1 page) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
15 November 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
15 November 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
13 June 2013 | Previous accounting period shortened from 28 February 2013 to 30 June 2012 (1 page) |
13 June 2013 | Previous accounting period shortened from 28 February 2013 to 30 June 2012 (1 page) |
13 June 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
28 June 2012 | Termination of appointment of Andrea Jones as a director (1 page) |
28 June 2012 | Termination of appointment of Andrea Jones as a director (1 page) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|