Company NameArgon Health Ltd
DirectorsChristine Neve and Richard John Wilks
Company StatusActive
Company Number12130260
CategoryPrivate Limited Company
Incorporation Date30 July 2019(4 years, 8 months ago)
Previous NameTimec 1691 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristine Neve
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
Director NameMr Richard John Wilks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Andrew Creighton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(1 week, 3 days after company formation)
Appointment Duration10 months (resigned 08 June 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed30 July 2019(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

26 January 2021Total exemption full accounts made up to 30 January 2020 (7 pages)
4 August 2020Notification of Christine Neve as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Change of details for Mr Richard John Wilks as a person with significant control on 4 August 2020 (2 pages)
15 July 2020Previous accounting period shortened from 31 July 2020 to 30 January 2020 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
11 June 2020Cessation of Christine Neve as a person with significant control on 11 June 2020 (1 page)
11 June 2020Change of details for Mr Richard John Wilks as a person with significant control on 8 June 2020 (2 pages)
11 June 2020Termination of appointment of Andrew Creighton as a director on 8 June 2020 (1 page)
11 June 2020Change of details for Mr Richard John Wilks as a person with significant control on 11 June 2020 (2 pages)
11 June 2020Cessation of Andrew Creighton as a person with significant control on 8 June 2020 (1 page)
9 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
(3 pages)
9 August 2019Termination of appointment of Andrew John Davison as a director on 9 August 2019 (1 page)
9 August 2019Appointment of Mr Richard John Wilks as a director on 9 August 2019 (2 pages)
9 August 2019Termination of appointment of Muckle Secretary Limited as a secretary on 9 August 2019 (1 page)
9 August 2019Notification of Richard John Wilks as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Appointment of Christine Neve as a director on 9 August 2019 (2 pages)
9 August 2019Cessation of Muckle Director Limited as a person with significant control on 9 August 2019 (1 page)
9 August 2019Appointment of Mr Andrew Creighton as a director on 9 August 2019 (2 pages)
9 August 2019Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 9 August 2019 (1 page)
9 August 2019Notification of Andrew Creighton as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Change of details for Mr Richard John Wilks as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Notification of Christine Neve as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 300
(3 pages)
30 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-30
  • GBP 1
(31 pages)