This company is commonly known as North Eastern Derbyshire Healthcare Limited. The company was founded 9 years ago and was given the registration number 09136889. The firm's registered office is in CHESTERFIELD. You can find them at C/o Wingerworth Surgery Allendale Road, Wingerworth, Chesterfield, . This company's SIC code is 86210 - General medical practice activities.
Name | : | NORTH EASTERN DERBYSHIRE HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 09136889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wingerworth Surgery Allendale Road, Wingerworth, Chesterfield, England, S42 6PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wingerworth Medical Centre, Allendale Road, Wingerworth, Chesterfield, England, S42 6PX | Director | 17 August 2021 | Active |
Staffa Health, 3 Waverley Street, Tibshelf, Alfreton, England, DE55 5PS | Director | 17 August 2021 | Active |
North Wingfield Medical Centre, Chesterfield Road, North Wingfield, Chesterfield, England, S42 5ND | Director | 17 August 2021 | Active |
Limes Medical Centre, Limes Avenue, Alfreton, England, DE55 7DW | Director | 17 August 2021 | Active |
The Exchange, Station Parade, Harrogate, United Kingdom, HG1 1TS | Director | 18 July 2014 | Active |
C/O Wingerworth Surgery, Allendale Road, Wingerworth, Chesterfield, England, S42 6PX | Director | 01 August 2018 | Active |
C/O Wingerworth Surgery, Allendale Road, Wingerworth, Chesterfield, England, S42 6PX | Director | 05 February 2015 | Active |
C/O Wingerworth Surgery, Allendale Road, Wingerworth, Chesterfield, England, S42 6PX | Director | 05 February 2015 | Active |
C/O Wingerworth Surgery, Allendale Road, Wingerworth, Chesterfield, England, S42 6PX | Director | 05 February 2015 | Active |
3, Waverley Street, Tibshelf, England, DE55 5PS | Director | 25 July 2014 | Active |
3, Waverley Street, Tibshelf, England, DE55 5PS | Director | 05 February 2015 | Active |
C/O Wingerworth Surgery, Allendale Road, Wingerworth, Chesterfield, England, S42 6PX | Director | 20 June 2018 | Active |
3, Waverley Street, Tibshelf, England, DE55 5PS | Director | 05 February 2015 | Active |
Mrs Jane Hoole | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Wingerworth Surgery, Allendale Road, Chesterfield, England, S42 6PX |
Nature of control | : |
|
Doctor Joanna Southcott | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Wingerworth Surgery, Allendale Road, Chesterfield, England, S42 6PX |
Nature of control | : |
|
Dr Hazel Rosemary Mcmurray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Wingerworth Surgery, Allendale Road, Chesterfield, England, S42 6PX |
Nature of control | : |
|
Doctor Stuart Riddell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Wingerworth Surgery, Allendale Road, Chesterfield, England, S42 6PX |
Nature of control | : |
|
Doctor Margaret Barron Kelman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Wingerworth Surgery, Allendale Road, Chesterfield, England, S42 6PX |
Nature of control | : |
|
Doctor Timothy Nigel Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Waverley Street, Tibshelf, England, DE55 5PS |
Nature of control | : |
|
Mrs Katherine Denise Slack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3, Waverley Street, Tibshelf, England, DE55 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-14 | Capital | Legacy. | Download |
2021-04-14 | Insolvency | Legacy. | Download |
2021-04-14 | Resolution | Resolution. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.