Company NameNorthumbria Primary Care Limited
Company StatusActive
Company Number08985903
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Nigel Twelves
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameProf Christopher Stuart Gray
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(6 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMrs Laura Helen Olsson
StatusCurrent
Appointed20 April 2020(6 years after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr David Graham Hedgcock
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Katie Stevens
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Lewis Andrew Scandle
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(10 years after company formation)
Appointment Duration2 weeks, 4 days
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 7 & 8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameDr Derek Adam Thomson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameDr Peter William Sanderson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleDoctor And Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMiss Debbie Henderson
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMrs Sophie Stephenson
StatusResigned
Appointed08 June 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 April 2020)
RoleCompany Director
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMr Chris Hand
StatusResigned
Appointed30 September 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Julie Danskin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Arlene Emma Louise Atkinson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr John Roger Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 April 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Jacqueline Fielding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2021(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Northumbria Healthcare Nhs Foundation Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£57
Cash£57

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

12 January 2021Full accounts made up to 31 March 2020 (22 pages)
24 April 2020Termination of appointment of Sophie Stephenson as a secretary on 19 April 2020 (1 page)
24 April 2020Appointment of Mrs Laura Helen Olsson as a secretary on 20 April 2020 (2 pages)
9 April 2020Appointment of Professor Christopher Stuart Gray as a director on 6 April 2020 (2 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
9 April 2020Termination of appointment of John Roger Barton as a director on 6 April 2020 (1 page)
14 December 2019Full accounts made up to 31 March 2019 (20 pages)
29 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 2,747,418
(4 pages)
12 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
19 March 2019Appointment of Mr John Roger Barton as a director on 11 March 2019 (2 pages)
2 January 2019Full accounts made up to 31 March 2018 (18 pages)
3 September 2018Appointment of Mrs Arlene Emma Louise Atkinson as a director on 1 September 2018 (2 pages)
14 August 2018Appointment of Mrs Julie Danskin as a director on 1 August 2018 (2 pages)
16 May 2018Termination of appointment of Derek Adam Thomson as a director on 16 May 2018 (1 page)
16 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (18 pages)
2 January 2018Termination of appointment of Chris Hand as a secretary on 1 January 2018 (1 page)
2 January 2018Termination of appointment of Chris Hand as a secretary on 1 January 2018 (1 page)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 pages)
30 September 2016Appointment of Mr Chris Hand as a secretary on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Chris Hand as a secretary on 30 September 2016 (2 pages)
1 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Termination of appointment of Debbie Henderson as a secretary on 8 June 2015 (1 page)
11 August 2015Appointment of Mrs Sophie Stephenson as a secretary on 8 June 2015 (2 pages)
11 August 2015Termination of appointment of Debbie Henderson as a secretary on 8 June 2015 (1 page)
11 August 2015Termination of appointment of Debbie Henderson as a secretary on 8 June 2015 (1 page)
11 August 2015Appointment of Mrs Sophie Stephenson as a secretary on 8 June 2015 (2 pages)
11 August 2015Appointment of Mrs Sophie Stephenson as a secretary on 8 June 2015 (2 pages)
29 July 2015Appointment of Dr Peter Sanderson as a director on 8 April 2014 (2 pages)
29 July 2015Appointment of Dr Peter Sanderson as a director on 8 April 2014 (2 pages)
29 July 2015Appointment of Dr Peter Sanderson as a director on 8 April 2014 (2 pages)
28 July 2015Secretary's details changed for Miss Debbie Henderson on 28 July 2015 (1 page)
28 July 2015Secretary's details changed for Miss Debbie Henderson on 28 July 2015 (1 page)
1 July 2015Registered office address changed from Northumbria House Unit 7/8 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Northumbria House Unit 7/8 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Northumbria House Unit 7/8 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 July 2015 (1 page)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
(44 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
(44 pages)