EQUION HEALTH (NEWCASTLE) LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.05314150
CategoryPrivate Limited Company
Incorporated15 Dec 2004
Age19 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

EQUION HEALTH (NEWCASTLE) LIMITED is an active private limited company with number 05314150. It was incorporated 19 years, 5 months, 3 days ago, on 15 December 2004. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Change date: 2023-05-23

New address: 1 Park Row Leeds LS1 5AB

Old address: Watling House 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcdonagh

Appointment date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah O'gorman

Termination date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Palio (No 15) Limited

Notification date: 2022-12-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Nov 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-07-01

Officer name: Resolis Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Resolis Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-01

Officer name: Resolis Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-11

New address: Watling House 5th Floor 33 Cannon Street London EC4M 5SB

Old address: 8 White Oak Square, London Road Swanley BR8 7AG England

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-30

Officer name: Vercity Social Infrastructure (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 27 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-27

Officer name: Mr Alastair James Watson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-23

Officer name: Hcp Social Infrastructure (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hannah O'gorman

Change date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Innisfree Secondary Partners 1 Llp

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Gordon

Change date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Hannah O'gorman

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Bradbury

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Gordon

Appointment date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gaynor Birley-Smith

Change date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr David Richard Bradbury

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mr David Richard Bradbury

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Heath

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gaynor Birley-Smith

Appointment date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Edward Crowther

Termination date: 2017-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: 8 White Oak Square, London Road Swanley BR8 7AG

Change date: 2016-10-06

Old address: 1 Kingsway London WC2B 6AN

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Naylor

Termination date: 2016-10-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-01

Officer name: Hcp Social Infrastructure (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-07

Officer name: Mr James Heath

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-07

Officer name: Joseph Mark Linney

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alastair James Watson

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: John Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Graham

Change date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Graham

Change date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-04

Officer name: Mr Nicholas John Edward Crowther

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Naylor

Appointment date: 2015-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-04

Officer name: Maria Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Maria Lewis

Change date: 2012-12-15

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sheehan

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Edward Crowther

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Keith Sheehan

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-19

Old address: Allington House 150 Victoria Street London SW1E 5LB

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Hudson

Change date: 2011-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-15

Officer name: Mr John Graham

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maria Lewis

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Miller

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hardy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Pearce

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Eldridge

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Hudson

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Graham

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Mark Linney

Change date: 2009-11-17

Documents

View document PDF

Accounts amended with accounts type full

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed gregory david pearce

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david asteraki

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david john asteraki

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul cuttance

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

HANSEL HENSON LIMITED

3RD FLOOR,LONDON,WC1B 3SR

Number:08938624
Status:ACTIVE
Category:Private Limited Company

HARPERRIG FISHERIES LTD.

CAIRNS FARM,WEST LOTHIAN,EH27 8DH

Number:SC282628
Status:ACTIVE
Category:Private Limited Company

JOHN GEORGE & SONS LIMITED

2/4 DEACON WAY,BERKSHIRE,RG30 6AZ

Number:01573582
Status:ACTIVE
Category:Private Limited Company

SLATER STREET FOOD COMPANY LTD

117 LODGE LANE,LIVERPOOL,L8 0QF

Number:11660118
Status:ACTIVE
Category:Private Limited Company

THE BOURNE ACADEMY

THE BOURNE ACADEMY,BOURNEMOUTH,BH10 5HS

Number:07148158
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THEATRE INVEST LTD

ST. JOHNS CHAMBERS,CHESTER,CH1 1QN

Number:09948684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source