Company NameSouth Tyne Healthcare Limited
DirectorsGary Dobinson and Katherine Dobinson
Company StatusActive
Company Number11339938
CategoryPrivate Limited Company
Incorporation Date1 May 2018(5 years, 11 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 Gary Dobinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(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
StatusCurrent
Appointed01 May 2018(same day as company formation)
RoleClerical Officer
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 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days 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 (biddick hall pharmacy, 47 gaskell avenue, south shields NE34 9TQ) 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

21 June 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
4 April 2022Confirmation statement made on 1 April 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)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
6 November 2020Registration of charge 113399380004, created on 3 November 2020 (32 pages)
4 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 April 2019Notification of Katherine Dobinson as a person with significant control on 1 April 2019 (2 pages)
7 November 2018Registered office address changed from 11 Moorfield Gardens Sunderland Tyne and Wear SR6 7TP United Kingdom to 10 Grange Terrace Sunderland SR2 7DF on 7 November 2018 (1 page)
25 October 2018Current accounting period shortened from 31 May 2019 to 30 November 2018 (1 page)
17 October 2018Registration of charge 113399380003, created on 12 October 2018 (39 pages)
5 October 2018Registration of charge 113399380002, created on 5 October 2018 (30 pages)
5 October 2018Registration of charge 113399380001, created on 5 October 2018 (43 pages)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)