NORTHERN DOCTORS URGENT CARE LIMITED

Cardinal Square First Floor - West Cardinal Square First Floor - West, Derby, DE1 3QT, England
StatusACTIVE
Company No.09961164
CategoryPrivate Limited Company
Incorporated20 Jan 2016
Age8 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

NORTHERN DOCTORS URGENT CARE LIMITED is an active private limited company with number 09961164. It was incorporated 8 years, 4 months, 14 days ago, on 20 January 2016. The company address is Cardinal Square First Floor - West Cardinal Square First Floor - West, Derby, DE1 3QT, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 Feb 2024

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: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Lisa Barter-Ng

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gloria Ann Cooke

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2023

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: 06 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 07 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

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: 22 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

New address: Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT

Old address: Hamilton House Mabledon Place London WC1H 9BB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Michael Stephen Harrison

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-31

Officer name: Mr John William Charles Charlton

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bpe Secretaries Limited

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Gregory

Appointment date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: John Joseph Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gloria Ann Cooke

Appointment date: 2017-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Barter-Ng

Appointment date: 2017-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Jayne Lawrence

Appointment date: 2017-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: Hamilton House Mabledon Place London WC1H 9BB

Old address: Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England

Change date: 2017-11-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-24

Officer name: Bpe Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Stephen Harrison

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Joseph Harrison

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vocare Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 20 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAAM DEVELOPMENTS LIMITED

1 LANYON QUAY,BELFAST,BT1 3LG

Number:NI059189
Status:ACTIVE
Category:Private Limited Company

MEDIWAKE MEDICAL PRACTICE LIMITED

1 THE GRANGE,TOTTERIDGE,N20 8AB

Number:11350989
Status:ACTIVE
Category:Private Limited Company

ON TRACK COMMUNICATION LTD

5 LAKE VIEW,BRACKLEY,NN13 5ST

Number:08787913
Status:ACTIVE
Category:Private Limited Company

ORWELLS FURNITURE LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:05996127
Status:ACTIVE
Category:Private Limited Company

THE WREN PRESS LTD

27A POLAND STREET,LONDON,W1F 8QW

Number:07254572
Status:ACTIVE
Category:Private Limited Company

TLC AVIATION LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11033904
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