Stamfordham
Newcastle Upon Tyne
Northumberland
NE18 0QJ
LLP Designated Member Name | Dr Nigel Twelves |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Errington Road Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9LA |
LLP Member Name | Dr Susan Elizabeth Clugston |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor Eldon House West Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PW |
LLP Member Name | Mr Matthew James Thomas |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clinic Broadway Ponteland Newcastle Upon Tyne NE20 9PW |
LLP Member Name | Dr Denise Margaret Adams |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor Eldon House West Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PW |
Website | newcastlepremierhealth.com |
---|---|
Email address | [email protected] |
Telephone | 01661 824729 |
Telephone region | Prudhoe |
Registered Address | Lower Ground Floor Eldon House West Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £139,203 |
Cash | £25,718 |
Current Liabilities | £29,658 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2016 | Application to strike the limited liability partnership off the register (3 pages) |
14 November 2016 | Application to strike the limited liability partnership off the register (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 May 2016 | Annual return made up to 30 April 2016 (5 pages) |
26 May 2016 | Annual return made up to 30 April 2016 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 June 2015 | Annual return made up to 30 April 2015 (5 pages) |
4 June 2015 | Annual return made up to 30 April 2015 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 May 2014 | Annual return made up to 30 April 2014 (5 pages) |
6 May 2014 | Annual return made up to 30 April 2014 (5 pages) |
31 October 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
31 October 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
4 October 2013 | Company name changed newcastle premier health LLP\certificate issued on 04/10/13
|
4 October 2013 | Company name changed newcastle premier health LLP\certificate issued on 04/10/13
|
29 May 2013 | Termination of appointment of Denise Adams as a member (1 page) |
29 May 2013 | Termination of appointment of Denise Adams as a member (1 page) |
29 May 2013 | Annual return made up to 30 April 2013 (5 pages) |
29 May 2013 | Annual return made up to 30 April 2013 (5 pages) |
28 May 2013 | Termination of appointment of Denise Adams as a member (1 page) |
28 May 2013 | Termination of appointment of Denise Adams as a member (1 page) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 30 April 2012 (5 pages) |
16 March 2012 | Registered office address changed from the Surgery Broadway Darras Hall Ponteland Newcastle upon Tyne Northumberland NE20 9PW on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from the Surgery Broadway Darras Hall Ponteland Newcastle upon Tyne Northumberland NE20 9PW on 16 March 2012 (1 page) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 9 April 2011 (5 pages) |
12 April 2011 | Member's details changed for Dr Susan Elizabeth Clugston on 12 April 2011 (2 pages) |
12 April 2011 | Member's details changed for Dr Denise Margaret Adams on 12 April 2011 (2 pages) |
12 April 2011 | Member's details changed for Dr Denise Margaret Adams on 12 April 2011 (2 pages) |
12 April 2011 | Member's details changed for Dr Matthew James Thomas on 12 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 9 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 (5 pages) |
12 April 2011 | Member's details changed for Dr Susan Elizabeth Clugston on 12 April 2011 (2 pages) |
12 April 2011 | Member's details changed for Dr Matthew James Thomas on 12 April 2011 (2 pages) |
25 March 2011 | Member's details changed for Alexander Mark Mc Caldin on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Dr Matthew James Thomas on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Dr Susan Elizabeth Clugston on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Alexander Mark Mc Caldin on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Dr Susan Elizabeth Clugston on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Dr Denise Margaret Adams on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Dr Denise Margaret Adams on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Dr Matthew James Thomas on 25 March 2011 (2 pages) |
24 March 2011 | Appointment of Dr Denise Margaret Adams as a member (2 pages) |
24 March 2011 | Appointment of Dr Susan Elizabeth Clugston as a member (2 pages) |
24 March 2011 | Appointment of Dr Matthew James Thomas as a member (2 pages) |
24 March 2011 | Appointment of Dr Susan Elizabeth Clugston as a member (2 pages) |
24 March 2011 | Appointment of Dr Denise Margaret Adams as a member (2 pages) |
24 March 2011 | Appointment of Dr Matthew James Thomas as a member (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 September 2010 | Company name changed teamcare northeast LLP\certificate issued on 24/09/10
|
24 September 2010 | Company name changed teamcare northeast LLP\certificate issued on 24/09/10
|
9 June 2010 | Annual return made up to 9 April 2010 (8 pages) |
9 June 2010 | Annual return made up to 9 April 2010 (8 pages) |
9 June 2010 | Annual return made up to 9 April 2010 (8 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 May 2009 | Annual return made up to 09/04/09 (3 pages) |
8 May 2009 | Annual return made up to 09/04/09 (3 pages) |
9 April 2008 | Incorporation document\certificate of incorporation (3 pages) |
9 April 2008 | Incorporation document\certificate of incorporation (3 pages) |