NORTH EAST COMMUNITY HEALTH NETWORK LTD

06427989
B3 KINGFISHER HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JQ

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Dec 2020 restoration Restoration Order Of Court 2 Buy now
10 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
24 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Feb 2019 accounts Annual Accounts 5 Buy now
09 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 5 Buy now
02 Aug 2017 officers Termination of appointment of director (Amanda Smith) 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2016 officers Termination of appointment of director (Colin Wilson) 1 Buy now
18 Nov 2016 officers Termination of appointment of director (Ian Reeve) 1 Buy now
18 Oct 2016 accounts Annual Accounts 5 Buy now
21 Jul 2016 resolution Resolution 10 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
15 Dec 2015 officers Termination of appointment of director (Julie-Anne Birch) 1 Buy now
11 Nov 2015 accounts Annual Accounts 6 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
02 Dec 2014 officers Termination of appointment of director (Rajarajan Selvarajan) 1 Buy now
09 Oct 2014 accounts Annual Accounts 6 Buy now
30 Jul 2014 officers Appointment of director (Dr Amanda Smith) 2 Buy now
30 Jul 2014 officers Appointment of director (Dr Teik Teng Goh) 2 Buy now
30 Jul 2014 officers Appointment of director (Dr Julie Birch) 2 Buy now
30 Jul 2014 officers Appointment of director (Dr Colin Wilson) 2 Buy now
11 Dec 2013 annual-return Annual Return 2 Buy now
11 Dec 2013 officers Termination of appointment of director (Diane Yates) 1 Buy now
29 Oct 2013 accounts Annual Accounts 6 Buy now
14 Dec 2012 annual-return Annual Return 3 Buy now
13 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
31 Oct 2012 accounts Annual Accounts 7 Buy now
15 Oct 2012 officers Termination of appointment of secretary (Nicholas Haberfield) 1 Buy now
15 Oct 2012 officers Termination of appointment of director (Ali Tahmassebi) 1 Buy now
15 Oct 2012 officers Termination of appointment of director (Colin Wilson) 1 Buy now
15 Oct 2012 officers Appointment of director (Dr Rajarajan Selvarajan) 2 Buy now
15 Oct 2012 officers Appointment of director (Mr Ian Reeve) 2 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
13 Dec 2011 officers Termination of appointment of director (Julie-Anne Birch) 1 Buy now
02 Nov 2011 accounts Annual Accounts 12 Buy now
10 Oct 2011 officers Termination of appointment of director (Julia Speight) 1 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 15 Buy now
20 May 2010 officers Appointment of director (Mrs Diane Yates) 2 Buy now
19 May 2010 officers Appointment of director (Dr Julie-Anne Birch) 2 Buy now
19 May 2010 officers Appointment of director (Dr Colin Wilson) 2 Buy now
29 Jan 2010 annual-return Annual Return 3 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 officers Change of particulars for director (Julia Speight) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Ali Tahmassebi) 2 Buy now
29 Jan 2010 officers Termination of appointment of director (Joanna Gilliat) 1 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
02 Dec 2008 annual-return Annual return made up to 15/11/08 3 Buy now
02 Dec 2008 accounts Accounting reference date extended from 30/11/2008 to 31/01/2009 1 Buy now
31 Dec 2007 address Registered office changed on 31/12/07 from: park avenue surgery park avenue redcar cleveland TS10 3LA 1 Buy now
15 Nov 2007 incorporation Incorporation Company 23 Buy now