Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
Director Name | Mr Michael Edward Turner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EU |
Director Name | Mr Simon Leo Belfer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EU |
Director Name | Mr Stephen Logan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oaks Park Primary Care Centre Thornton Road Barnsley S70 3NE |
Secretary Name | Mr Stephen Logan |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaks Park Primary Care Centre Thornton Road Barnsley S70 3NE |
Director Name | Mr Stephen Jeffrey Barry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | Victoria Gayle Maskill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Mr Michael David Allen Benton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Red Lion Square London WC1R 4QH |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Red Lion Square London WC1R 4QH |
Director Name | Mr Michael David Cox |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Red Lion Square Holborn London WC1R 4QH |
Secretary Name | Mr Gavin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 17 Red Lion Square Holborn London WC1R 4QH |
Director Name | Ms Alice Sarah Louise Cummings |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Mr Richard James Bradford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Mr David Martin Petrie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Mr Andrew Geoffrey Searle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL |
Director Name | Mr Lee Jon Ali |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EU |
Director Name | Mr Jonathan Christopher Lowe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EU |
Director Name | ACC Financials Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2016) |
Correspondence Address | 19 Newman Street London Greater London W1T 1PF |
Website | roundhousehealthclinic.co.uk |
---|
Registered Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
200 at £1 | Victoria Gayle Maskill 8.00% Ordinary A |
---|---|
150 at £1 | Beverley Barber 6.00% Ordinary A |
125 at £1 | Paul Francis Bibby 5.00% Ordinary A |
725 at £1 | Stephen James Logan 29.00% Ordinary A |
625 at £1 | A C C Financials LTD 25.00% Ordinary B |
625 at £1 | Michael David Allen Benton 25.00% Ordinary B |
25 at £1 | Alison Steventon 1.00% Ordinary A |
25 at £1 | Shaun Logan 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £253,324 |
Cash | £280 |
Current Liabilities | £354,553 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) as Security Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
19 March 2013 | Delivered on: 6 April 2013 Satisfied on: 25 October 2013 Persons entitled: The Maymask Healthcare Group Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge 45 ordinary shares of £1.00 each in the capital of pain management solutions limited and 100 ordinary shares of £1.00 in the capital of roundwood health clinic limited see image for full details. Fully Satisfied |
15 January 2024 | Full accounts made up to 30 June 2023 (21 pages) |
---|---|
5 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
22 March 2023 | Full accounts made up to 30 June 2022 (17 pages) |
20 March 2023 | Appointment of Mr Michael Denis Barker as a director on 17 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Simon Leo Belfer as a director on 17 March 2023 (1 page) |
7 January 2023 | Resolutions
|
7 January 2023 | Memorandum and Articles of Association (9 pages) |
22 December 2022 | Registration of charge 083020920003, created on 21 December 2022 (59 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (3 pages) |
30 March 2022 | Appointment of Mr Simon Leo Belfer as a director on 9 February 2022 (2 pages) |
3 February 2022 | Full accounts made up to 30 June 2021 (19 pages) |
14 January 2022 | Previous accounting period shortened from 29 September 2021 to 30 June 2021 (1 page) |
11 January 2022 | Appointment of Mr Michael Edward Turner as a director on 10 January 2022 (2 pages) |
21 December 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
16 December 2021 | Termination of appointment of Jonathan Christopher Lowe as a director on 3 September 2021 (1 page) |
25 October 2021 | Termination of appointment of Lee Jon Ali as a director on 24 September 2021 (1 page) |
29 September 2021 | Current accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
9 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (67 pages) |
13 April 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
19 March 2021 | Memorandum and Articles of Association (9 pages) |
19 March 2021 | Resolutions
|
5 January 2021 | Registration of charge 083020920002, created on 23 December 2020 (11 pages) |
24 December 2020 | Registered office address changed from Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL England to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 24 December 2020 (1 page) |
24 December 2020 | Resolutions
|
23 December 2020 | Termination of appointment of Andrew Geoffrey Searle as a director on 23 December 2020 (1 page) |
23 December 2020 | Cessation of Inhealth Limited as a person with significant control on 23 December 2020 (1 page) |
23 December 2020 | Termination of appointment of David Martin Petrie as a director on 23 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Jonathan Christopher Lowe as a director on 23 December 2020 (2 pages) |
23 December 2020 | Appointment of Mr Lee Jon Ali as a director on 23 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Richard James Bradford as a director on 23 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Andrew Geoffrey Walton as a director on 23 December 2020 (2 pages) |
23 December 2020 | Notification of Connect Health Group Limited as a person with significant control on 23 December 2020 (2 pages) |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/29 (2 pages) |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
1 October 2020 | Amended total exemption full accounts made up to 30 September 2019 (14 pages) |
1 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (61 pages) |
10 August 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
6 August 2020 | Resolutions
|
6 August 2020 | Resolutions
|
6 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (65 pages) |
6 August 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
17 April 2020 | Appointment of Mr Andrew Geoffrey Searle as a director on 15 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
16 July 2019 | Appointment of Mr David Martin Petrie as a director on 8 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Alice Sarah Louise Cummings as a director on 8 July 2019 (1 page) |
1 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (13 pages) |
1 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (2 pages) |
17 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
17 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (54 pages) |
17 June 2019 | Resolutions
|
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
14 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (2 pages) |
14 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages) |
14 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
14 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (54 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
14 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
25 June 2016 | Appointment of Alice Sarah Louise Cummings as a director on 31 May 2016 (3 pages) |
25 June 2016 | Appointment of Alice Sarah Louise Cummings as a director on 31 May 2016 (3 pages) |
10 June 2016 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
10 June 2016 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
6 June 2016 | Appointment of Mr Richard James Bradford as a director on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Acc Financials Limited as a director on 31 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Richard James Bradford as a director on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Acc Financials Limited as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Stephen Logan as a director on 31 May 2016 (1 page) |
6 June 2016 | Registered office address changed from 110 Dodworth Road Barnsley South Yorkshire S70 6HL to Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Victoria Gayle Maskill as a director on 31 May 2016 (1 page) |
6 June 2016 | Registered office address changed from 110 Dodworth Road Barnsley South Yorkshire S70 6HL to Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Victoria Gayle Maskill as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Stephen Logan as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Michael David Allen Benton as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Michael David Allen Benton as a director on 31 May 2016 (1 page) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 February 2016 | Change of share class name or designation (2 pages) |
8 February 2016 | Change of share class name or designation (2 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 January 2015 | Registered office address changed from , 57 Fairfax Road, London, NW6 4EL to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from , 57 Fairfax Road, London, NW6 4EL to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 13 January 2015 (1 page) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
2 October 2014 | Termination of appointment of Gavin Mark Kaye as a director on 11 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Gavin Mark Kaye as a director on 11 September 2014 (1 page) |
16 September 2014 | Registered office address changed from , C/O Opus Corporate Advisors, 17 Red Lion Square, London, WC1R 4QH, England to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from , C/O Opus Corporate Advisors, 17 Red Lion Square, London, WC1R 4QH, England to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 16 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Gavin Kaye as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Gavin Kaye as a secretary on 11 September 2014 (1 page) |
5 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
17 December 2013 | Registered office address changed from , Oaks Park Primary Care Centre Thornton Road, Barnsley, S70 3NE, England on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from , Oaks Park Primary Care Centre Thornton Road, Barnsley, S70 3NE, England on 17 December 2013 (1 page) |
25 October 2013 | Satisfaction of charge 1 in full (3 pages) |
25 October 2013 | Satisfaction of charge 1 in full (3 pages) |
15 July 2013 | Appointment of Acc Financials Limited as a director (3 pages) |
15 July 2013 | Appointment of Acc Financials Limited as a director (3 pages) |
2 July 2013 | Appointment of Mr Gavin Kaye as a secretary (3 pages) |
2 July 2013 | Termination of appointment of Stephen Logan as a secretary (2 pages) |
2 July 2013 | Appointment of Michael David Allen Benton as a director (3 pages) |
2 July 2013 | Termination of appointment of Michael Cox as a director (2 pages) |
2 July 2013 | Termination of appointment of Michael Cox as a director (2 pages) |
2 July 2013 | Termination of appointment of Stephen Barry as a director (2 pages) |
2 July 2013 | Appointment of Michael David Allen Benton as a director (3 pages) |
2 July 2013 | Termination of appointment of Stephen Barry as a director (2 pages) |
2 July 2013 | Termination of appointment of Stephen Logan as a secretary (2 pages) |
2 July 2013 | Appointment of Mr Gavin Kaye as a secretary (3 pages) |
2 July 2013 | Appointment of Mr Gavin Mark Kaye as a director (3 pages) |
2 July 2013 | Appointment of Mr Gavin Mark Kaye as a director (3 pages) |
29 May 2013 | Appointment of Michael David Cox as a director (3 pages) |
29 May 2013 | Appointment of Michael David Cox as a director (3 pages) |
22 April 2013 | Appointment of Mr Stephen Jeffrey Barry as a director (3 pages) |
22 April 2013 | Appointment of Mr Stephen Jeffrey Barry as a director (3 pages) |
22 April 2013 | Appointment of Victoria Maskill as a director (3 pages) |
22 April 2013 | Appointment of Victoria Maskill as a director (3 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 April 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
3 April 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
21 November 2012 | Incorporation (25 pages) |
21 November 2012 | Incorporation (25 pages) |