UKBizDB.co.uk

NEWCASTLE PREMIER HEALTH LIMITED

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

This company is commonly known as Newcastle Premier Health Limited. The company was founded 10 years ago and was given the registration number 08684877. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:NEWCASTLE PREMIER HEALTH LIMITED
Company Number:08684877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:4th Floor Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director10 September 2013Active
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director01 January 2018Active
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director10 September 2013Active
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director01 July 2023Active
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director10 September 2013Active
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director10 September 2013Active

People with Significant Control

Mr Mark Acton Philpott
Notified on:28 March 2024
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Mark Mccaldin
Notified on:28 March 2024
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Thomas
Notified on:28 March 2024
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Address

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

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.