This company is commonly known as Durham Dales Health. The company was founded 16 years ago and was given the registration number 06510296. The firm's registered office is in BISHOP AUCKLAND. You can find them at 51-55 Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham. This company's SIC code is 70221 - Financial management.
Name | : | DURHAM DALES HEALTH |
---|---|---|
Company Number | : | 06510296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51-55 Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, England, DL14 6XB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Secretary | 03 November 2016 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 15 June 2020 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 01 April 2022 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 19 July 2018 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 20 October 2016 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 21 June 2018 | Active |
Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 01 July 2019 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 05 September 2014 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 18 September 2014 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 11 November 2014 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 11 November 2022 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 01 April 2022 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 20 October 2016 | Active |
178, Newgate Street, Bishop Auckland, England, DL14 7EJ | Secretary | 20 February 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 20 February 2008 | Active |
1, Elms Road, Darlington, DL3 7PY | Director | 20 February 2008 | Active |
The Old Vicarage, Laithkirk, Barnard Castle, DL12 0NS | Director | 20 February 2008 | Active |
Station View Medical Centre, 29a Escomb Road, Bishop Auckland, England, DL14 6AB | Director | 18 September 2014 | Active |
Lawson House, Brough Park, Richmond, DL10 7PJ | Director | 20 February 2008 | Active |
178, Newgate Street, Bishop Auckland, England, DL14 7EJ | Director | 28 February 2013 | Active |
Station View Medical Centre, 29a Escomb Road, Bishop Auckland, England, DL14 6AB | Director | 23 September 2014 | Active |
Station View Medical Centre, 29a Escomb Road, Bishop Auckland, England, DL14 6AB | Director | 19 November 2014 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 01 September 2019 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 23 September 2014 | Active |
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB | Director | 11 November 2014 | Active |
7, High Green, Gainford, Darlington, England, DL2 3DL | Director | 31 March 2014 | Active |
Hagg House, Cotherstone, Barnard Castle, England, DL12 9QJ | Director | 31 March 2014 | Active |
157, West Auckland Road, Darlington, England, DL3 0SP | Director | 31 March 2014 | Active |
9, St. Michaels Crescent, Heighington Village, Newton Aycliffe, England, DL5 6RJ | Director | 18 September 2014 | Active |
Station View Medical Centre, 29a Escomb Road, Bishop Auckland, England, DL14 6AB | Director | 01 October 2015 | Active |
Dr Stewart Macpherson Findlay | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51-55 Innovation House, 26 Longfield Road, Bishop Auckland, England, DL14 6XB |
Nature of control | : |
|
Dr David Alastair Robertson | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51-55 Innovation House, 26 Longfield Road, Bishop Auckland, England, DL14 6XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2020-09-05 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.