Northumberland Business Park
Cramlington
NE23 7RY
Director Name | Mr Kevin Hynes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Dr Kirsty Wells |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr Tony Wells |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mrs Vicki McGregor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr David Philip Wilkinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr Matthew Peter Toomey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr Neil Edward Bell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Registered Address | 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
6 December 2021 | Delivered on: 9 December 2021 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company and charged accounts. Outstanding |
---|---|
6 December 2021 | Delivered on: 6 December 2021 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each of Its Affiliates (As Defined in the Charge on Deposit Between Santander UK PLC and Merit Health Limited (Company) Dated 6TH December 2021) Classification: A registered charge Outstanding |
27 October 2020 | Delivered on: 30 October 2020 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Affiliates (As Defined in the Debenture Dated 27TH October 2020 Between Merit Health Limited and Santander UK PLC) Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property currently or in the future owned by merit health limited. All merit health limited's intellectual property. For more details, refer to the instrument. Outstanding |
13 February 2023 | Full accounts made up to 30 June 2022 (29 pages) |
---|---|
14 October 2022 | Termination of appointment of Vicki Mcgregor as a director on 14 October 2022 (1 page) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (3 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
18 January 2022 | Full accounts made up to 30 June 2021 (24 pages) |
14 January 2022 | Director's details changed for Mrs Vicki Mcgregor on 14 January 2022 (2 pages) |
14 January 2022 | Director's details changed for Mr Matthew Mcgrady on 14 January 2022 (2 pages) |
9 December 2021 | Registration of charge 125576740003, created on 6 December 2021 (19 pages) |
6 December 2021 | Registration of charge 125576740002, created on 6 December 2021 (18 pages) |
5 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY United Kingdom to 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY on 3 February 2021 (1 page) |
2 February 2021 | Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page) |
30 October 2020 | Registration of charge 125576740001, created on 27 October 2020 (51 pages) |
1 October 2020 | Appointment of Mr Neil Edward Bell as a director on 1 October 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (3 pages) |
18 May 2020 | Appointment of Matthew Toomey as a director on 15 May 2020 (2 pages) |
27 April 2020 | Appointment of Dr Kirsty Wells as a director on 27 April 2020 (2 pages) |
27 April 2020 | Appointment of David Wilkinson as a director on 27 April 2020 (2 pages) |
27 April 2020 | Appointment of Mrs Vicki Mcgregor as a director on 27 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Kevin Hynes as a director on 27 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Tony Wells as a director on 27 April 2020 (2 pages) |
15 April 2020 | Incorporation Statement of capital on 2020-04-15
|