UKBizDB.co.uk

TYNESIDE PRIMARY CARE COMMUNITY INTEREST COMPANY

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

This company is commonly known as Tyneside Primary Care Community Interest Company. The company was founded 15 years ago and was given the registration number 06778299. 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.

Company Information

Name:TYNESIDE PRIMARY CARE COMMUNITY INTEREST COMPANY
Company Number:06778299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Secretary02 January 2018Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director18 December 2017Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director24 October 2017Active
7, Barmoor Bank, Barmoor, Morpeth, NE61 6LD

Secretary22 December 2008Active
1 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PD

Secretary24 February 2009Active
Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EW

Secretary10 May 2015Active
Northumberland House, 1 Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG

Secretary17 August 2010Active
1st Floor, St James' House, St. James' Square, Cheltenham, England, GL50 3PR

Corporate Secretary24 October 2017Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director24 October 2017Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director24 October 2017Active
Bixter Cape Hill Road, Stocksfield, NE43 7PU

Director22 December 2008Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director24 February 2009Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director24 February 2009Active

People with Significant Control

Vocare Limited
Notified on:31 July 2017
Status:Active
Country of residence:United Kingdom
Address:Vocare House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type small.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type small.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Address

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

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Appoint person secretary company with name date.

Download
2018-03-31Officers

Termination secretary company with name termination date.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-11-06Address

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

Download
2017-11-06Officers

Termination secretary company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.