This company is commonly known as Teesside Urgent Care Community Interest Company. The company was founded 14 years ago and was given the registration number 07369706. 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 | : | TEESSIDE URGENT CARE COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 07369706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2010 |
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 |
Hamilton House, Mabledon Place, London, England, WC1H 9BB | Secretary | 10 May 2015 | Active |
Northumberland House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG | Secretary | 08 September 2010 | 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 |
Northumberland House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG | Director | 08 September 2010 | Active |
Hamilton House, Mabledon Place, London, England, WC1H 9BB | Director | 08 September 2010 | Active |
Hamilton House, Mabledon Place, London, England, WC1H 9BB | Director | 08 September 2010 | 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 | : |
|
Mr John Joseph Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vocare House, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW |
Nature of control | : |
|
Dr Michael Stephen Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vocare House, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.