This company is commonly known as Connect Health Limited. The company was founded 35 years ago and was given the registration number 02337692. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 86900 - Other human health activities.
Name | : | CONNECT HEALTH LIMITED |
---|---|---|
Company Number | : | 02337692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU | Director | 17 March 2023 | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU | Director | 25 July 2019 | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU | Director | 05 April 2017 | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EU | Director | - | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU | Director | 05 April 2017 | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU | Secretary | 03 July 2017 | Active |
NE25 | Secretary | 16 January 2008 | Active |
6 Rows Terrace, South Gosforth, NE3 1QE | Secretary | 22 September 2003 | Active |
53 Sullivan Walk, Hebburn, NE31 1YN | Secretary | - | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU | Director | 03 July 2017 | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EU | Director | 21 December 2012 | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU | Director | 26 April 2023 | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU | Director | 09 February 2022 | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU | Director | 05 April 2017 | Active |
36 Apex Business Village, Annitsford, Cramlington, NE23 7BF | Director | 16 January 2008 | Active |
73 Dryden Road, Gateshead, NE9 5TR | Director | - | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EU | Director | 01 July 2015 | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU | Director | 25 January 2018 | Active |
36 Apex Business Village, Annitsford, Cramlington, NE23 7BF | Director | 03 January 2006 | Active |
36 Apex Business Village, Annitsford, Cramlington, NE23 7BF | Director | 01 February 2013 | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EU | Director | 21 January 2015 | Active |
The Old Rectory, Dishforth, Thirsk, YO7 3LP | Director | 02 April 2008 | Active |
36 Apex Business Village, Annitsford, Cramlington, NE23 7BF | Director | 02 March 2011 | Active |
The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EU | Director | 22 April 2014 | Active |
36 Apex Business Village, Annitsford, Cramlington, NE23 7BF | Director | - | Active |
Connect Health Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Light Box, Q2, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Resolution | Resolution. | Download |
2023-01-07 | Incorporation | Memorandum articles. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Termination secretary company with name termination date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Resolution | Resolution. | Download |
2020-05-13 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.