UKBizDB.co.uk

EUROELSO ASSOCIATES

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

This company is commonly known as Euroelso Associates. The company was founded 11 years ago and was given the registration number 08309402. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Joseph Miller & Co Floor A Milburn House, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:EUROELSO ASSOCIATES
Company Number:08309402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Joseph Miller & Co Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director11 February 2019Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director11 February 2019Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director11 February 2019Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director27 November 2012Active
Department Of Paediatric Surgery, Royal Hospital For Sick Children, Dalnair Street Yorkhill, Glasgow, United Kingdom, G3 8SJ

Secretary27 November 2012Active
Joseph Miller & Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE

Director27 November 2012Active
Joseph Miller & Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE

Director27 November 2012Active

People with Significant Control

Dr Simon Jonathan Finney
Notified on:01 April 2021
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Armstrong Watson, 1st Floor, Newcastle Upon Tyne, United Kingdom, NE1 4BX
Nature of control:
  • Significant influence or control as trust
Dr Jonathan Hayden Smith
Notified on:27 November 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:C/O Joseph Miller, Floor A, Milburn House, Newcastle Upon Tyne, England, NE1 1LE
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 (6 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Address

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

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.