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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 10 September 2013 | Active |
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 01 January 2018 | Active |
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 10 September 2013 | Active |
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 01 July 2023 | Active |
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 10 September 2013 | Active |
Victory House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 10 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.