Advanced company searchLink opens in new window

NEWCASTLE CLINIC LTD

Company number 05843596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2024 TM01 Termination of appointment of Hamdy Yousef Hafez Ashour as a director on 26 August 2024
16 Jul 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
16 Jul 2024 CH01 Director's details changed for Mr Hamdy Yousef Hafez on 21 December 2020
10 Jul 2024 AD01 Registered office address changed from Independent House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 10 July 2024
06 Jun 2024 AD01 Registered office address changed from Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA to Independent House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF on 6 June 2024
08 Jan 2024 AP01 Appointment of Mr Mark Andrew Mercer-Jones as a director on 18 December 2023
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 12 June 2023 with updates
03 Aug 2023 PSC07 Cessation of Philip John Taylor as a person with significant control on 5 July 2021
03 Aug 2023 PSC01 Notification of Sonata Taylor as a person with significant control on 5 July 2021
03 Aug 2023 CH01 Director's details changed for Mr Philip John Taylor on 21 March 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
22 Jul 2021 PSC02 Notification of Manchester Surgical Services Limited as a person with significant control on 8 December 2020
22 Jul 2021 AP01 Appointment of Mr Hamdy Yousef Hafez as a director on 21 December 2020
22 Jul 2021 PSC04 Change of details for Mr Philip John Taylor as a person with significant control on 8 December 2020
22 Dec 2020 SH02 Sub-division of shares on 8 December 2020
22 Dec 2020 MA Memorandum and Articles of Association
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/create new classes of shares 08/12/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 SH08 Change of share class name or designation
22 Dec 2020 SH10 Particulars of variation of rights attached to shares
08 Dec 2020 TM01 Termination of appointment of Shaun Richard Fryer as a director on 30 September 2020
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019