UKBizDB.co.uk

NORTH SURGERY MEDICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Secretary12 July 2001Active
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director16 December 2002Active
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director12 July 2001Active
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director12 July 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary12 July 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director12 July 2001Active
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director08 May 2006Active
Sandhills, Annan, Scotland, DG12 6SN

Director12 July 2001Active
Grove Wood, Plumdon Road, Annan, DG12 6SJ

Director16 December 2002Active
Priorsford, Dornock, Annan, DG12 6SU

Director12 July 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-01-05Accounts

Change account reference date company current extended.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Officers

Change person director company with change date.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Address

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

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-07-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.