This company is commonly known as Primary Care North East Community Interest Company. The company was founded 15 years ago and was given the registration number 06769394. The firm's registered office is in DERBY. You can find them at Cardinal Square First Floor - West, 10 Nottingham Road, Derby, . This company's SIC code is 86210 - General medical practice activities.
Name | : | PRIMARY CARE NORTH EAST COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 06769394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Secretary | 02 January 2018 | Active |
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 18 December 2017 | Active |
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 24 October 2017 | Active |
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 09 December 2008 | Active |
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 24 March 2009 | Active |
16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE | Secretary | 24 February 2009 | Active |
Hamilton House, Mabledon Place, London, England, WC1H 9BB | Secretary | 10 May 2015 | Active |
Northumberland House 1, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG | Secretary | 15 December 2009 | Active |
1st Floor, St James' House, St James' Square, Cheltenham, England, GL50 3PR | Corporate Secretary | 24 October 2017 | Active |
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 24 October 2017 | Active |
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 24 October 2017 | Active |
Bixter Cape Hill Road, Stocksfield, NE43 7PU | Director | 24 February 2009 | Active |
1, Halleypike Close, Hayden Grange, Newcastle Upon Tyne, NE7 7GG | Director | 09 December 2008 | Active |
Hamilton House, Mabledon Place, London, England, WC1H 9BB | Director | 24 February 2009 | Active |
Hamilton House, Mabledon Place, London, England, WC1H 9BB | Director | 24 February 2009 | Active |
39, Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ER | Director | 09 December 2008 | Active |
Vocare Limited | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vocare House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW |
Nature of control | : |
|
Dr Michael Stephen Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Vocare House, Balliol Business Park, Newcastle Upon Tyne, NE12 8EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type small. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type small. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Appoint person secretary company with name date. | Download |
2018-03-31 | Officers | Termination secretary company with name termination date. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.