TYNEHEALTH LIMITED

10 Hedley Court 10 Hedley Court, North Shields, NE29 7ST, United Kingdom
StatusACTIVE
Company No.05927008
CategoryPrivate Limited Company
Incorporated06 Sep 2006
Age17 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

TYNEHEALTH LIMITED is an active private limited company with number 05927008. It was incorporated 17 years, 8 months, 25 days ago, on 06 September 2006. The company address is 10 Hedley Court 10 Hedley Court, North Shields, NE29 7ST, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie John Miller

Termination date: 2024-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-06

Officer name: Sylvia Mckeag-Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: David Wilson Bavaird

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Susannah Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lunn

Termination date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: David Peter Carey Tomson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Murray

Termination date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wilson Bavaird

Appointment date: 2021-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kirstin Richardson

Appointment date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Dr James Lunn

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Dr Catherine Murray

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sylvia Mckeag-Smith

Change date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Dr David Peter Carey Tomson

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Dr Simon John Young

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-06

Officer name: Mr Leslie John Miller

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-06

Officer name: Ms Sylvia Mckeag-Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

New address: 10 Hedley Court Orion Business Park North Shields NE29 7st

Old address: Monkseaton Medical Centre Cauldwell Avenue Whitley Bay Tyne and Wear NE25 9PH

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Lilly

Termination date: 2020-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Murray

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-07

Officer name: Andrew Duggan

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Simon Jake Sclater Pearson

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Isabelle Iliadis

Termination date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Murray

Change date: 2019-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-13

Officer name: Mrs Lin Murray

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Dr Andrew Duggan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Hugo Paulus Minney

Termination date: 2018-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher James Lilly

Appointment date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Susannah Thompson

Appointment date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Wright

Termination date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Kerry Michelle Burnett

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Jane Amanda Derry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Dr Martin Wright

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Mrs Lin Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Lee Berry

Termination date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Ms Sylvia Mckeag-Smith

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Derrick Mayland

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie John Miller

Appointment date: 2016-05-18

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Benjamin Hugo Minney

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Nicholas Lawson

Termination date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Benjamin Hugo Paulus Minney

Appointment date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Dr Jane Amanda Derry

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kerry Michelle Burnett

Appointment date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Hilary Snowdon

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Harrison

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-24

Officer name: Mr Darren Lee Berry

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-24

Officer name: Ms Karen Isabelle Iliadis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-24

Officer name: Dr Elizabeth Mary Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Jake Sclater Pearson

Appointment date: 2014-04-24

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norprime LIMITED\certificate issued on 30/07/14

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Nicholas Lawson

Change date: 2014-07-24

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Derrick Mayland

Change date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hilary Snowdon

Appointment date: 2014-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-11

Officer name: John Bryan Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-11

Officer name: Imran Rizwi

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-11

Officer name: Claire Burrell-Stella

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Capital

Type: SH19

Date: 2014-04-08

Capital : 126,133 GBP

Documents

View document PDF

Legacy

Date: 08 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/10/12

Documents

View document PDF

Resolution

Date: 08 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-06-30

Officer name: Osborne Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: AD01

Old address: The Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB

Change date: 2013-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Smith

Termination date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Dec 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-06

Officer name: Osborne Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Imran Rizwi

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Falconer

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Nicholas Lawson

Change date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Claire Burrell-Stella

Change date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Brian Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-06

Documents

View document PDF


Some Companies

Number:05438352
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D R HAMILTON TRANSPORT LTD

10 MARY STREET,BRADFORD,BD13 3JQ

Number:10563673
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EHEALTH4EVERYONE LTD

17 SANDHURST ROAD,BIRMINGHAM,B13 8EU

Number:09811175
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT COACHES LIMITED

2 ENDEAVOUR HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR

Number:04822485
Status:ACTIVE
Category:Private Limited Company

RLDEVICES LIMITED

67 BRAMBLE DRIVE,HAILSHAM,BN27 3EQ

Number:08778398
Status:ACTIVE
Category:Private Limited Company

SKS CONTRACTORS LTD

3 GREENLAND ROAD,BARNET,EN5 2AL

Number:09341701
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