THE MAYMASK HEALTHCARE GROUP LIMITED

11-12 The Courtyard St. Marys Chare, Hexham, NE46 1NH, Northumberland, United Kingdom
StatusACTIVE
Company No.05407126
CategoryPrivate Limited Company
Incorporated30 Mar 2005
Age19 years, 2 months
JurisdictionEngland Wales

SUMMARY

THE MAYMASK HEALTHCARE GROUP LIMITED is an active private limited company with number 05407126. It was incorporated 19 years, 2 months ago, on 30 March 2005. The company address is 11-12 The Courtyard St. Marys Chare, Hexham, NE46 1NH, Northumberland, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Douglas John Corbitt

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Oliver George Henry Peters

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

New address: 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH

Change date: 2023-03-31

Old address: Unit 3D Middlefields Industrial Estate South Shields NE34 0NU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-30

New address: Unit 3D Middlefields Industrial Estate South Shields NE34 0NU

Old address: Palmer Four Clervaux Exchange Business Centre Clervaux Terrace Jarrow Tyne and Wear NE32 5UP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon Roy Peters

Cessation date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-03

Psc name: Victoria Jane Peters

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2018

Action Date: 11 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054071260001

Charge creation date: 2018-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory John Todd Mcmillen

Termination date: 2017-11-15

Documents

View document PDF

Resolution

Date: 28 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Gordon Roy Peters

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver George Henry Peters

Appointment date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

New address: Palmer Four Clervaux Exchange Business Centre Clervaux Terrace Jarrow Tyne and Wear NE32 5UP

Change date: 2016-08-08

Old address: Orchard Court Vii Binley Business Park Harry Weston Road Coventry CV3 2TQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Blair

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John Corbitt

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-25

Officer name: Mrs Victoria Jane Peters

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-25

Officer name: Mr Rory John Todd Mcmillen

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-25

Officer name: Mr Gordon Roy Peters

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-25

Officer name: Mrs Victoria Jane Peters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: 17 Red Lion Square Holborn London WC1R 4QH England

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Logan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jane Peters

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-01

Old address: Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 23 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the maymask group LIMITED\certificate issued on 23/05/12

Documents

View document PDF

Resolution

Date: 30 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Jane Peters

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Corbitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-11

Old address: the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 1,112,588.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2011-07-01

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 27 Jul 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-01

Documents

View document PDF

Resolution

Date: 27 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Miscellaneous

Date: 22 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Certificate of fact - name correction from maymask group LIMITED to the maymask group LIMITED

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maymask (15) LIMITED\certificate issued on 15/07/11

Documents

View document PDF

Resolution

Date: 07 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Logan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2010

Action Date: 27 May 2010

Category: Address

Type: AD01

Change date: 2010-05-27

Old address: 32 Portland Terrce Newcastle upon Tyne NE2 1QP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Capital : 880,500.00 GBP

Date: 2010-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Feb 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 21 Jan 2010

Category: Capital

Type: SH01

Capital : 10,500.00 GBP

Date: 2010-01-21

Documents

View document PDF

Resolution

Date: 10 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dino Peters

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory John Todd Mcmillen

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas John Corbitt

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dino Peters

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 01/04/2009 from 32 portland terrace newcastle upon tyne NE2 1QP england

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 12/03/09\gbp si [email protected]=824.9\gbp ic 10176/11000.9\

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/03/09

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 21 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 12/03/09\gbp si [email protected]=175\gbp ic 10001/10176\

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed hugh mcgill blair

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 06/03/09\gbp si [email protected]=1750\gbp ic 8251/10001\

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 26/02/09\gbp si [email protected]=8250\gbp ic 1/8251\

Documents

View document PDF

Resolution

Date: 11 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/2000000\26/02/09

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director ian william riddoch logged form

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian riddoch

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF


Some Companies

COMPUTER PERSONNEL LTD

HILLCREST HOUSE,PETERSFIELD,GU32 1RB

Number:09859881
Status:ACTIVE
Category:Private Limited Company

COXON OIL AND GAS LTD

3 COURTNEY DRIVE SILKSWORTH,SUNDERLAND,SR3 1JS

Number:09611484
Status:ACTIVE
Category:Private Limited Company

MSL PLASTERERS NW LTD

1ST FLOOR,CHESTERFIELD,S40 2WG

Number:08351417
Status:LIQUIDATION
Category:Private Limited Company

NOSEHILL FARM LIMITED

NOSEHILL FARM CHALK HILL,CHELTENHAM,GL54 1HB

Number:10117950
Status:ACTIVE
Category:Private Limited Company

PHOENIX THEATRE (BLYTH)

37A BEACONSFIELD STREET,BLYTH,NE24 2DS

Number:08113214
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SMEATS MEATS LIMITED

2 CASTLEFIELD COURT,REIGATE,RH2 0AH

Number:07977690
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