UKBizDB.co.uk

INSIGHT HEALTHCARE LTD.

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

This company is commonly known as Insight Healthcare Ltd.. The company was founded 22 years ago and was given the registration number 04391008. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Buttress House 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INSIGHT HEALTHCARE LTD.
Company Number:04391008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Buttress House 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Secretary15 December 2021Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director17 March 2023Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director29 June 2022Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director28 April 2022Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director15 December 2023Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director28 June 2021Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director15 December 2023Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director28 April 2022Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director24 October 2018Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director15 September 2023Active
Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Secretary04 November 2011Active
49 Valley Drive, Harrogate, North Yorkshire, HG2 0JH

Secretary31 October 2011Active
21 Lyndhurst Road, London, NW3 5NX

Secretary11 March 2002Active
21, Hopgarden Road, Tonbridge, TN10 4QS

Secretary28 May 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 March 2002Active
Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director16 October 2013Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director28 April 2022Active
Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director31 October 2011Active
Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS

Director29 August 2018Active
21 Lyndhurst Road, London, NW3 5NX

Director11 March 2002Active
Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director31 October 2011Active
Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director31 October 2011Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director18 December 2013Active
179, Kings Road, Kingston Upon Thames, England, KT2 5JH

Director12 April 2011Active
41a, Lansdowne Crescent, London, W11 2NT

Director27 February 2008Active
Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director10 January 2013Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director26 April 2021Active
Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS

Director24 February 2016Active
Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS

Director25 June 2019Active
Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS

Director01 January 2020Active
Sir Bobby Robson House, Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, England, NE13 9BA

Director15 September 2023Active
14 Berkeley Avenue, North Greenford, UB6 0NX

Director27 February 2008Active
116 Duchy Road, Harrogate, HG1 2HB

Director11 March 2002Active
116 Duchy Road, Harrogate, HG1 2HB

Director01 July 2009Active
Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director31 October 2011Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Incorporation

Memorandum articles.

Download
2024-03-05Resolution

Resolution.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-02-21Change of name

Certificate change of name company.

Download
2023-02-21Change of name

Change of name notice.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-04Address

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

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.