UKBizDB.co.uk

DURHAM DALES HEALTH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management
  • 86210 - General medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Secretary03 November 2016Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director15 June 2020Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director01 April 2022Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director19 July 2018Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director20 October 2016Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director21 June 2018Active
Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director01 July 2019Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director05 September 2014Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director18 September 2014Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director11 November 2014Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director11 November 2022Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director01 April 2022Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director20 October 2016Active
178, Newgate Street, Bishop Auckland, England, DL14 7EJ

Secretary20 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary20 February 2008Active
1, Elms Road, Darlington, DL3 7PY

Director20 February 2008Active
The Old Vicarage, Laithkirk, Barnard Castle, DL12 0NS

Director20 February 2008Active
Station View Medical Centre, 29a Escomb Road, Bishop Auckland, England, DL14 6AB

Director18 September 2014Active
Lawson House, Brough Park, Richmond, DL10 7PJ

Director20 February 2008Active
178, Newgate Street, Bishop Auckland, England, DL14 7EJ

Director28 February 2013Active
Station View Medical Centre, 29a Escomb Road, Bishop Auckland, England, DL14 6AB

Director23 September 2014Active
Station View Medical Centre, 29a Escomb Road, Bishop Auckland, England, DL14 6AB

Director19 November 2014Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director01 September 2019Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director23 September 2014Active
51-55 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director11 November 2014Active
7, High Green, Gainford, Darlington, England, DL2 3DL

Director31 March 2014Active
Hagg House, Cotherstone, Barnard Castle, England, DL12 9QJ

Director31 March 2014Active
157, West Auckland Road, Darlington, England, DL3 0SP

Director31 March 2014Active
9, St. Michaels Crescent, Heighington Village, Newton Aycliffe, England, DL5 6RJ

Director18 September 2014Active
Station View Medical Centre, 29a Escomb Road, Bishop Auckland, England, DL14 6AB

Director01 October 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2020-09-05Officers

Termination director company with name termination date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.