This company is commonly known as North Surgery Medical Services Limited. The company was founded 22 years ago and was given the registration number 04251451. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, . This company's SIC code is 86210 - General medical practice activities.
Name | : | NORTH SURGERY MEDICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04251451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Secretary | 12 July 2001 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 16 December 2002 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 12 July 2001 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 12 July 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 12 July 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 12 July 2001 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 08 May 2006 | Active |
Sandhills, Annan, Scotland, DG12 6SN | Director | 12 July 2001 | Active |
Grove Wood, Plumdon Road, Annan, DG12 6SJ | Director | 16 December 2002 | Active |
Priorsford, Dornock, Annan, DG12 6SU | Director | 12 July 2001 | Active |
Dr Simon Paul Gibbon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
Nature of control | : |
|
Dr Neil Grant Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
Nature of control | : |
|
Dr Fergus Murray Donachie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
Nature of control | : |
|
Dr Terence Kevin Maggiori | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
Nature of control | : |
|
Mrs Anna Rosemary Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Change account reference date company current extended. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Officers | Change person director company with change date. | Download |
2017-07-12 | Officers | Change person director company with change date. | Download |
2017-07-12 | Officers | Change person director company with change date. | Download |
2017-07-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.