Company NameTender2Health Limited
DirectorNeil Andrew Capstick
Company StatusActive
Company Number08475589
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Andrew Capstick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Maling Exchange
Hoults Yard, Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMr Michael Lee
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside I4 Ouseburn Building
Albion Row
Newcastle-Upon-Tyne
Tyne And Wear
NE6 1LL

Location

Registered AddressStudio 5, The Kiln Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

2 May 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
10 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 October 2019Registered office address changed from 207 Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL to Studio 5, the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 11 October 2019 (1 page)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
14 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 October 2015Registered office address changed from Quayside I4 Ouseburn Building Albion Row Newcastle-upon-Tyne Tyne and Wear NE6 1LL to 207 Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Quayside I4 Ouseburn Building Albion Row Newcastle-upon-Tyne Tyne and Wear NE6 1LL to 207 Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 6 October 2015 (1 page)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
5 October 2015Director's details changed for Mr Neil Andrew Capstick on 1 September 2015 (2 pages)
5 October 2015Director's details changed for Mr Neil Andrew Capstick on 1 September 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Termination of appointment of Michael Lee as a director (1 page)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Termination of appointment of Michael Lee as a director (1 page)
2 October 2013Termination of appointment of Michael Lee as a director (1 page)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Termination of appointment of Michael Lee as a director (1 page)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)