Company NameMusculoskeletal Partners Network Limited
Company StatusActive
Company Number11365702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2018(5 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Rupert James Crowfoot
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Light Box (Q2), 2nd Floor Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMr Simon Patrick Devane
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Light Box (Q2), 2nd Floor Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Secretary NameMr Simon Patrick Devane
StatusCurrent
Appointed05 December 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Light Box (Q2), 2nd Floor Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMiss Natasha Jane Ilona Price
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RolePhysiotherapist And Managing Director
Country of ResidenceEngland
Correspondence AddressCentral Health Physiotherapy Quality House
5-9 Quality Court
London
WC2A 1HP
Director NameMrs Nicola Claire Graham
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 228 Banbury Road
Oxford
OX2 7BY
Director NameMs Karen Anne Young
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RolePhysiotherapist
Country of ResidenceScotland
Correspondence AddressSpear Physiotherapy Aberdeen Sports Village
Linksfield Road
Aberdeen
AB24 5RU
Scotland
Director NameMr Kevin Declan Doyle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2018(same day as company formation)
RoleManaging Director Healthcare
Country of ResidenceEngland
Correspondence AddressThe Light Box (Q2), 2nd Floor Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMr Andrew Geoffrey Walton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(same day as company formation)
RoleGroup Executive Director
Country of ResidenceEngland
Correspondence AddressThe Light Box (Q2), 2nd Floor Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director NameMs Joanne Mathews
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2023)
RoleCeo/Founder
Country of ResidenceEngland
Correspondence AddressTenhealth & Fitness 119-121 Middlesex Street
London
E1 7JF

Location

Registered AddressThe Light Box (Q2), 2nd Floor Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

19 May 2020Appointment of Ms Joanne Mathews as a director on 15 April 2020 (2 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
17 December 2019Director's details changed for Professor Andrew Geoffrey Walton on 17 December 2019 (2 pages)
10 December 2019Appointment of Mr Simon Patrick Devane as a secretary on 5 December 2019 (2 pages)
16 May 2019Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
16 May 2019Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
12 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 December 2018Termination of appointment of Kevin Declan Doyle as a director on 25 September 2018 (1 page)
16 May 2018Incorporation (26 pages)