Company NamePrimary Healthcare Darlington Limited
Company StatusActive
Company Number09213928
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Christopher Boyd Mathieson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Forsyth House
20 Woodlands Road
Darlington
County Durham
DL3 7PL
Director NameMrs Sally Ann Hutchinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Forsyth House
20 Woodlands Road
Darlington
County Durham
DL3 7PL
Director NameDr Patrick John Lawrence Holmes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 6 months after company formation)
Appointment Duration2 years
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressGround Floor Forsyth House
20 Woodlands Road
Darlington
County Durham
DL3 7PL
Director NameDr Alison Marie Macnaughton Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 6 months after company formation)
Appointment Duration2 years
RoleGp Partner
Country of ResidenceEngland
Correspondence AddressGround Floor Forsyth House
20 Woodlands Road
Darlington
County Durham
DL3 7PL
Director NameMrs Andrea Elizabeth Francis
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(9 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Forsyth House
20 Woodlands Road
Darlington
County Durham
DL3 7PL
Director NameMrs Janet Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Forsyth House
20 Woodlands Road
Darlington
County Durham
DL3 7PL
Director NameDr Jenny Louise Steel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address1 Paramo House
Denmark Street
Darlington
County Durham
DL3 0LP
Director NameDr David Alexander Gray
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address1 Paramo House
Denmark Street
Darlington
County Durham
DL3 0LP
Director NameDr Daniel John Palmer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2022)
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressGround Floor Forsyth House
20 Woodlands Road
Darlington
County Durham
DL3 7PL
Director NameMs Amanda Louise Riley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2022)
RoleGp Partner
Country of ResidenceEngland
Correspondence AddressGround Floor Forsyth House
20 Woodlands Road
Darlington
County Durham
DL3 7PL

Location

Registered AddressGround Floor Forsyth House
20 Woodlands Road
Darlington
County Durham
DL3 7PL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPierremont
Built Up AreaDarlington

Shareholders

10.1k at £0.01Ahmet Fuat
9.40%
Ordinary A
10.1k at £0.01Andrew Baines
9.38%
Ordinary A
7.7k at £0.01Richard Stevens
7.20%
Ordinary A
5.5k at £0.01Gillian Williams
5.15%
Ordinary A
5.2k at £0.01Patrick Holmes
4.84%
Ordinary A
4.7k at £0.01Intrahealth LTD
4.40%
Ordinary A
14.6k at £0.01Anthony Shaw
13.58%
Ordinary A
14k at £0.01Daniel Palmer
12.99%
Ordinary A
11.8k at £0.01David Gray
11.01%
Ordinary A
11.5k at £0.01Richard Harker
10.65%
Ordinary A
11.1k at £0.01Christopher Mathieson
10.28%
Ordinary A
1 at £1Ahmet Fuat
0.09%
Ordinary B
1 at £1Andrew Baines
0.09%
Ordinary B
1 at £1Anthony Shaw
0.09%
Ordinary B
1 at £1Christopher Mathieson
0.09%
Ordinary B
1 at £1Daniel Palmer
0.09%
Ordinary B
1 at £1David Gray
0.09%
Ordinary B
1 at £1Gillian Williams
0.09%
Ordinary B
1 at £1Intrahealth LTD
0.09%
Ordinary B
1 at £1Jenny Steel
0.09%
Ordinary C
1 at £1Patrick Holmes
0.09%
Ordinary B
1 at £1Richard Harker
0.09%
Ordinary B
1 at £1Richard Stevens
0.09%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

18 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 March 2019Registered office address changed from Dr. Piper House (Entrance A) King Street Darlington County Durham DL3 6JL England to Ground Floor Forsyth House 20 Woodlands Road Darlington County Durham DL3 7PL on 25 March 2019 (1 page)
19 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 September 2017Director's details changed for Ms Amanda Louise Riley on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Ms Amanda Louise Riley on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 September 2017Director's details changed for Mrs Sally Ann Hutchinson on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Dr Christopher Boyd Mathieson on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mrs Sally Ann Hutchinson on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Dr Christopher Boyd Mathieson on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 May 2017Registered office address changed from 1 Paramo House Denmark Street Darlington County Durham DL3 0LP to Dr. Piper House (Entrance A) King Street Darlington County Durham DL3 6JL on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 1 Paramo House Denmark Street Darlington County Durham DL3 0LP to Dr. Piper House (Entrance A) King Street Darlington County Durham DL3 6JL on 2 May 2017 (1 page)
19 September 2016Director's details changed for Mrs Janet Robson on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mrs Janet Robson on 19 September 2016 (2 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (8 pages)
13 September 2016Termination of appointment of David Alexander Gray as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of David Alexander Gray as a director on 1 September 2016 (1 page)
26 August 2016Appointment of Ms Amanda Louise Riley as a director on 23 August 2016 (2 pages)
26 August 2016Appointment of Ms Amanda Louise Riley as a director on 23 August 2016 (2 pages)
3 May 2016Appointment of Dr Daniel John Palmer as a director on 1 March 2016 (2 pages)
3 May 2016Appointment of Dr Daniel John Palmer as a director on 1 March 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 March 2016Termination of appointment of Jenny Louise Steel as a director on 1 March 2016 (1 page)
24 March 2016Termination of appointment of Jenny Louise Steel as a director on 1 March 2016 (1 page)
21 September 2015Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 September 2015Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 September 2015Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 September 2015Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,075.06
(10 pages)
21 September 2015Director's details changed for Dr Jenny Louise Steel on 16 September 2015 (2 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,075.06
(10 pages)
21 September 2015Director's details changed for Dr Jenny Louise Steel on 16 September 2015 (2 pages)
18 September 2015Director's details changed for Mrs Sally Ann Hutchinson on 11 September 2015 (2 pages)
18 September 2015Director's details changed for Mrs Janet Robson on 11 September 2015 (2 pages)
18 September 2015Director's details changed for Mrs Sally Ann Hutchinson on 11 September 2015 (2 pages)
18 September 2015Director's details changed for Mrs Janet Robson on 11 September 2015 (2 pages)
5 May 2015Registered office address changed from 186 Neasham Road Darlington DL1 4YL United Kingdom to 1 Paramo House Denmark Street Darlington County Durham DL3 0LP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 186 Neasham Road Darlington DL1 4YL United Kingdom to 1 Paramo House Denmark Street Darlington County Durham DL3 0LP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 186 Neasham Road Darlington DL1 4YL United Kingdom to 1 Paramo House Denmark Street Darlington County Durham DL3 0LP on 5 May 2015 (1 page)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director's share business 05/03/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
30 March 2015Particulars of variation of rights attached to shares (2 pages)
30 March 2015Change of share class name or designation (2 pages)
30 March 2015Change of share class name or designation (2 pages)
30 March 2015Particulars of variation of rights attached to shares (2 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Director's share business 05/03/2015
(48 pages)
18 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,075.06
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,075.06
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,075.06
(4 pages)
15 December 2014Director's details changed for Dr David Alexander Gray on 12 December 2014 (2 pages)
15 December 2014Director's details changed for Dr David Alexander Gray on 12 December 2014 (2 pages)
10 November 2014Appointment of Dr David Alexander Gray as a director on 6 November 2014 (2 pages)
10 November 2014Appointment of Dr Jenny Louise Steel as a director on 6 November 2014 (2 pages)
10 November 2014Appointment of Dr David Alexander Gray as a director on 6 November 2014 (2 pages)
10 November 2014Appointment of Mrs Sally Ann Hutchinson as a director on 6 November 2014 (2 pages)
10 November 2014Appointment of Mrs Sally Ann Hutchinson as a director on 6 November 2014 (2 pages)
10 November 2014Appointment of Mrs Sally Ann Hutchinson as a director on 6 November 2014 (2 pages)
10 November 2014Appointment of Dr Jenny Louise Steel as a director on 6 November 2014 (2 pages)
10 November 2014Appointment of Dr David Alexander Gray as a director on 6 November 2014 (2 pages)
10 November 2014Appointment of Dr Jenny Louise Steel as a director on 6 November 2014 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(32 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(32 pages)