UKBizDB.co.uk

TUNSTALL HEALTHCARE (UK) LIMITED

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

This company is commonly known as Tunstall Healthcare (uk) Limited. The company was founded 46 years ago and was given the registration number 01332249. The firm's registered office is in YORKSHIRE. You can find them at Whitley Bridge, , Yorkshire, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:TUNSTALL HEALTHCARE (UK) LIMITED
Company Number:01332249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Whitley Bridge, Yorkshire, DN14 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitley Lodge, Whitley Bridge, Doncaster, DN14 0HR

Secretary04 September 2014Active
Whitley Bridge, Yorkshire, DN14 0HR

Director17 December 2018Active
Whitley Bridge, Yorkshire, DN14 0HR

Director28 April 2008Active
Appletree House, Newton Road, Tollerton, YO61 1QX

Secretary01 November 1994Active
Whitley Bridge, Whitley Bridge, Yorkshire, DN14 0HR

Secretary30 April 2003Active
Whitley Bridge, Whitley Bridge, Yorkshire, DN14 0HR

Secretary24 May 2011Active
Whitley Lodge, Whitley Bridge, Doncaster, England, DN14 0HR

Secretary10 February 2014Active
Beech Cottage Apperley Lane, Rawdon, Leeds, LS19 6LW

Secretary-Active
Badgers Hill Orchard Drive, Linton, Wetherby, LS22 4HP

Secretary31 July 1994Active
Whitley Bridge, Yorkshire, DN14 0HR

Secretary26 February 2013Active
Lane Head, Partridge Hill, Ashwell, SG7 5QZ

Secretary30 September 2002Active
Kingswood Chestnut Avenue, Boston Spa, Wetherby, LS23 6EE

Director19 April 1999Active
Whitley Bridge, Yorkshire, DN14 0HR

Director15 August 2011Active
Whitley Bridge, Yorkshire, DN14 0HR

Director23 May 2011Active
10 Moorlands Road, Mount, Huddersfield, HD3 3UH

Director23 April 2002Active
Whitley Bridge, Yorkshire, DN14 0HR

Director14 November 2019Active
82 Babraham Road, Sawston, Cambridge, CB2 4LH

Director01 March 1996Active
Hollins, The Park, Swanland, North Ferribly, HU14 3UL

Director10 December 2002Active
Whitley Bridge, Yorkshire, DN14 0HR

Director05 February 2013Active
Whitley Bridge, Yorkshire, DN14 0HR

Director11 January 2012Active
The Doctors House, Askham Bryan, York, YO2 3QS

Director-Active
Whitley Bridge, Whitley Bridge, Yorkshire, DN14 0HR

Director23 December 2002Active
Whitley Bridge, Whitley Bridge, Yorkshire, DN14 0HR

Director23 May 2011Active
2 The Orchard, Thurnscoe, S63 0TD

Director24 February 2003Active
Woodnorton Farmhouse, Woodnorton, Evesham, WR11 4TE

Director05 June 1998Active
52 Don Avenue, Wharncliffe Side, Sheffield, S35 0BZ

Director16 January 2006Active
High Oaks, 7 Dower Chase, Escrick, York, YO19 6JF

Director13 February 1997Active
2 Noonan Close, Headless Cross, Redditch, B97 4NN

Director23 January 2006Active
Whitley Bridge, Yorkshire, DN14 0HR

Director01 October 2021Active
6 The Greenacres, Lymm, WA13 9NT

Director01 December 2000Active
42 Eastgate, North Newbald, York, YO43 4SD

Director16 January 2006Active
The Old Vicarage, 39 Main Street Ravenfield, Rotherham, S65 4NA

Director01 February 2006Active
Whitley Bridge, Yorkshire, DN14 0HR

Director15 August 2018Active
Whitley Bridge, Yorkshire, DN14 0HR

Director11 May 2020Active
Whitley Bridge, Whitley Bridge, Yorkshire, DN14 0HR

Director28 April 2008Active

People with Significant Control

Tunstall Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitley Lodge, Doncaster Road, Goole, England, DN14 0HR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-03-30Mortgage

Mortgage charge part both with charge number.

Download
2021-03-30Mortgage

Mortgage charge part both with charge number.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.