NORTHERN DOCTORS URGENT CARE LIMITED
Status | ACTIVE |
Company No. | 09961164 |
Category | Private Limited Company |
Incorporated | 20 Jan 2016 |
Age | 8 years, 4 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Resolution
Date: 07 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
5 LAKE VIEW,BRACKLEY,NN13 5ST
Number: | 08787913 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZROY HOUSE,IPSWICH,IP1 3LG
Number: | 05996127 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A POLAND STREET,LONDON,W1F 8QW
Number: | 07254572 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11033904 |
Status: | ACTIVE |
Category: | Private Limited Company |