Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director Name | Mr Simon Patrick Devane |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Light Box (Q2), 2nd Floor Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Secretary Name | Mr Simon Patrick Devane |
---|---|
Status | Current |
Appointed | 05 December 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The Light Box (Q2), 2nd Floor Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Miss Natasha Jane Ilona Price |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Physiotherapist And Managing Director |
Country of Residence | England |
Correspondence Address | Central Health Physiotherapy Quality House 5-9 Quality Court London WC2A 1HP |
Director Name | Mrs Nicola Claire Graham |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 228 Banbury Road Oxford OX2 7BY |
Director Name | Ms Karen Anne Young |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | Spear Physiotherapy Aberdeen Sports Village Linksfield Road Aberdeen AB24 5RU Scotland |
Director Name | Mr Kevin Declan Doyle |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2018(same day as company formation) |
Role | Managing Director Healthcare |
Country of Residence | England |
Correspondence Address | The Light Box (Q2), 2nd Floor Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Mr Andrew Geoffrey Walton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(same day as company formation) |
Role | Group Executive Director |
Country of Residence | England |
Correspondence Address | The Light Box (Q2), 2nd Floor Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Ms Joanne Mathews |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 2023) |
Role | Ceo/Founder |
Country of Residence | England |
Correspondence Address | Tenhealth & Fitness 119-121 Middlesex Street London E1 7JF |
Registered Address | The Light Box (Q2), 2nd Floor Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
19 May 2020 | Appointment of Ms Joanne Mathews as a director on 15 April 2020 (2 pages) |
---|---|
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
17 December 2019 | Director's details changed for Professor Andrew Geoffrey Walton on 17 December 2019 (2 pages) |
10 December 2019 | Appointment of Mr Simon Patrick Devane as a secretary on 5 December 2019 (2 pages) |
16 May 2019 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
16 May 2019 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
12 December 2018 | Resolutions
|
5 December 2018 | Termination of appointment of Kevin Declan Doyle as a director on 25 September 2018 (1 page) |
16 May 2018 | Incorporation (26 pages) |