Company NameProgress Healthcare (NE) Limited
DirectorsDaniel James Thirlwell and Rebecca Emmerson Bell
Company StatusActive
Company Number09686088
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Daniel James Thirlwell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clair Alma Place
North Shields
NE29 0NQ
Director NameMiss Rebecca Emmerson Bell
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSenior Opps Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clair Alma Place
North Shields
NE29 0NQ
Director NameMr Gary Dobinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMrs Katherine Dobinson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF

Location

Registered Address10 Grange Terrace
Sunderland
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

3 November 2020Delivered on: 6 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 October 2018Delivered on: 17 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The mortgagor with full title guarantee charges: by way of legal mortgage the property specified in the first schedule (21 station road, gosforth, newcastle upon tyne NE3 1QD) and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to the bank of the secured obligations; by way of fixed charge as a continuing security for the payment to the bank of the secured obligations any fixed plant and machinery from time to time on any such property as is referred to in clause 4.1(a) and which is not included within the charge in clause 4.1(a); and (where any property referred to in clause 4.1(a) is leasehold) by way of fixed charge as a continuing security for the payment to the bank of the secured obligations any present or future right or interest conferred upon the mortgagor in relation thereto by virtue of any enfranchising legislation including any rights arising against any nominee purchaser pursuant thereto.
Outstanding
5 October 2018Delivered on: 5 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 October 2018Delivered on: 5 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 March 2024Registration of charge 096860880006, created on 1 March 2024 (24 pages)
18 March 2024Appointment of Miss Rebecca Emmerson Bell as a director on 1 March 2024 (2 pages)
15 March 2024Notification of Daniel James Thirlwell as a person with significant control on 1 March 2024 (2 pages)
15 March 2024Cessation of Gary Dobinson as a person with significant control on 1 March 2024 (1 page)
15 March 2024Appointment of Mr Daniel James Thirlwell as a director on 1 March 2024 (2 pages)
15 March 2024Termination of appointment of Gary Dobinson as a director on 1 March 2024 (1 page)
15 March 2024Termination of appointment of Katherine Dobinson as a director on 1 March 2024 (1 page)
13 March 2024Registration of charge 096860880005, created on 1 March 2024 (23 pages)
4 March 2024Satisfaction of charge 096860880004 in full (1 page)
4 March 2024Satisfaction of charge 096860880002 in full (1 page)
4 March 2024Satisfaction of charge 096860880003 in full (1 page)
4 March 2024Satisfaction of charge 096860880001 in full (1 page)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
19 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
6 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
2 September 2021Director's details changed for Mr Gary Dobinson on 2 September 2021 (2 pages)
2 September 2021Director's details changed for Mrs Katherine Dobinson on 2 September 2021 (2 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
6 November 2020Registration of charge 096860880004, created on 3 November 2020 (32 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
24 June 2020Director's details changed for Mr Gary Dobinson on 21 June 2020 (2 pages)
24 June 2020Director's details changed for Mrs Katherine Dobinson on 21 June 2019 (2 pages)
4 May 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
7 November 2018Registered office address changed from 11 Moorfield Gardens Sunderland SR6 7TP United Kingdom to 10 Grange Terrace Sunderland SR2 7DF on 7 November 2018 (1 page)
17 October 2018Registration of charge 096860880003, created on 12 October 2018 (39 pages)
5 October 2018Registration of charge 096860880002, created on 5 October 2018 (30 pages)
5 October 2018Registration of charge 096860880001, created on 5 October 2018 (43 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
30 March 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
7 December 2015Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
7 December 2015Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)