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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 11 February 2019 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 11 February 2019 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 11 February 2019 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 27 November 2012 | Active |
Department Of Paediatric Surgery, Royal Hospital For Sick Children, Dalnair Street Yorkhill, Glasgow, United Kingdom, G3 8SJ | Secretary | 27 November 2012 | Active |
Joseph Miller & Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE | Director | 27 November 2012 | Active |
Joseph Miller & Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE | Director | 27 November 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Officers | Change person director company with change date. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.