Company NameNPH Eldon Llp
Company StatusDissolved
Company NumberOC336282
CategoryLimited Liability Partnership
Incorporation Date9 April 2008(16 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NamesTeamcare Northeast Llp and Newcastle Premier Health Llp

Directors

LLP Designated Member NameDr Alexander Mark Mc Caldin
Date of BirthJuly 1969 (Born 54 years ago)
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Hawkwell
Stamfordham
Newcastle Upon Tyne
Northumberland
NE18 0QJ
LLP Designated Member NameDr Nigel Twelves
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Errington Road Darras Hall
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9LA
LLP Member NameDr Susan Elizabeth Clugston
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Eldon House West
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PW
LLP Member NameMr Matthew James Thomas
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clinic Broadway
Ponteland
Newcastle Upon Tyne
NE20 9PW
LLP Member NameDr Denise Margaret Adams
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Eldon House West
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PW

Contact

Websitenewcastlepremierhealth.com
Email address[email protected]
Telephone01661 824729
Telephone regionPrudhoe

Location

Registered AddressLower Ground Floor Eldon House West
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2012
Net Worth£139,203
Cash£25,718
Current Liabilities£29,658

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the limited liability partnership off the register (3 pages)
14 November 2016Application to strike the limited liability partnership off the register (3 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 May 2016Annual return made up to 30 April 2016 (5 pages)
26 May 2016Annual return made up to 30 April 2016 (5 pages)
9 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 June 2015Annual return made up to 30 April 2015 (5 pages)
4 June 2015Annual return made up to 30 April 2015 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 May 2014Annual return made up to 30 April 2014 (5 pages)
6 May 2014Annual return made up to 30 April 2014 (5 pages)
31 October 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
31 October 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
4 October 2013Company name changed newcastle premier health LLP\certificate issued on 04/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
4 October 2013Company name changed newcastle premier health LLP\certificate issued on 04/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
29 May 2013Termination of appointment of Denise Adams as a member (1 page)
29 May 2013Termination of appointment of Denise Adams as a member (1 page)
29 May 2013Annual return made up to 30 April 2013 (5 pages)
29 May 2013Annual return made up to 30 April 2013 (5 pages)
28 May 2013Termination of appointment of Denise Adams as a member (1 page)
28 May 2013Termination of appointment of Denise Adams as a member (1 page)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 30 April 2012 (5 pages)
16 March 2012Registered office address changed from the Surgery Broadway Darras Hall Ponteland Newcastle upon Tyne Northumberland NE20 9PW on 16 March 2012 (1 page)
16 March 2012Registered office address changed from the Surgery Broadway Darras Hall Ponteland Newcastle upon Tyne Northumberland NE20 9PW on 16 March 2012 (1 page)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 9 April 2011 (5 pages)
12 April 2011Member's details changed for Dr Susan Elizabeth Clugston on 12 April 2011 (2 pages)
12 April 2011Member's details changed for Dr Denise Margaret Adams on 12 April 2011 (2 pages)
12 April 2011Member's details changed for Dr Denise Margaret Adams on 12 April 2011 (2 pages)
12 April 2011Member's details changed for Dr Matthew James Thomas on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 9 April 2011 (5 pages)
12 April 2011Annual return made up to 9 April 2011 (5 pages)
12 April 2011Member's details changed for Dr Susan Elizabeth Clugston on 12 April 2011 (2 pages)
12 April 2011Member's details changed for Dr Matthew James Thomas on 12 April 2011 (2 pages)
25 March 2011Member's details changed for Alexander Mark Mc Caldin on 25 March 2011 (2 pages)
25 March 2011Member's details changed for Dr Matthew James Thomas on 25 March 2011 (2 pages)
25 March 2011Member's details changed for Dr Susan Elizabeth Clugston on 25 March 2011 (2 pages)
25 March 2011Member's details changed for Alexander Mark Mc Caldin on 25 March 2011 (2 pages)
25 March 2011Member's details changed for Dr Susan Elizabeth Clugston on 25 March 2011 (2 pages)
25 March 2011Member's details changed for Dr Denise Margaret Adams on 25 March 2011 (2 pages)
25 March 2011Member's details changed for Dr Denise Margaret Adams on 25 March 2011 (2 pages)
25 March 2011Member's details changed for Dr Matthew James Thomas on 25 March 2011 (2 pages)
24 March 2011Appointment of Dr Denise Margaret Adams as a member (2 pages)
24 March 2011Appointment of Dr Susan Elizabeth Clugston as a member (2 pages)
24 March 2011Appointment of Dr Matthew James Thomas as a member (2 pages)
24 March 2011Appointment of Dr Susan Elizabeth Clugston as a member (2 pages)
24 March 2011Appointment of Dr Denise Margaret Adams as a member (2 pages)
24 March 2011Appointment of Dr Matthew James Thomas as a member (2 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 September 2010Company name changed teamcare northeast LLP\certificate issued on 24/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
24 September 2010Company name changed teamcare northeast LLP\certificate issued on 24/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
9 June 2010Annual return made up to 9 April 2010 (8 pages)
9 June 2010Annual return made up to 9 April 2010 (8 pages)
9 June 2010Annual return made up to 9 April 2010 (8 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 May 2009Annual return made up to 09/04/09 (3 pages)
8 May 2009Annual return made up to 09/04/09 (3 pages)
9 April 2008Incorporation document\certificate of incorporation (3 pages)
9 April 2008Incorporation document\certificate of incorporation (3 pages)