Advanced company searchLink opens in new window

TYNEHEALTH LIMITED

Company number 05927008

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)
10 Jul 2017 TM01 Termination of appointment of Darren Lee Berry as a director on 1 July 2017
06 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Feb 2017 AP01 Appointment of Ms Sylvia Mckeag-Smith as a director on 30 November 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Oct 2016 TM01 Termination of appointment of Richard Derrick Mayland as a director on 31 December 2015
13 Oct 2016 AP01 Appointment of Mr Leslie John Miller as a director on 18 May 2016
13 Oct 2016 AP01 Appointment of Dr Benjamin Hugo Minney as a director
13 Oct 2016 TM01 Termination of appointment of Charles Nicholas Lawson as a director on 9 March 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Nov 2015 AP01 Appointment of Dr Benjamin Hugo Paulus Minney as a director on 25 November 2015
11 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 126,133
11 Nov 2015 AP01 Appointment of Dr Jane Amanda Derry as a director on 21 October 2015
11 Nov 2015 AP01 Appointment of Dr Kerry Michelle Burnett as a director on 30 June 2015
11 Nov 2015 TM01 Termination of appointment of Hilary Snowdon as a director on 30 April 2015
11 Nov 2015 TM01 Termination of appointment of Elizabeth Mary Harrison as a director on 30 June 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 126,133
21 Aug 2014 AP01 Appointment of Mr Darren Lee Berry as a director on 24 April 2014
21 Aug 2014 AP01 Appointment of Ms Karen Isabelle Iliadis as a director on 24 April 2014
21 Aug 2014 AP01 Appointment of Dr Elizabeth Mary Harrison as a director on 24 April 2014
21 Aug 2014 AP01 Appointment of Dr Simon Jake Sclater Pearson as a director on 24 April 2014
30 Jul 2014 CERTNM Company name changed norprime LIMITED\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-10
29 Jul 2014 CH01 Director's details changed for Charles Nicholas Lawson on 24 July 2014
29 Jul 2014 CH01 Director's details changed for Mr Richard Derrick Mayland on 24 July 2014
29 Jul 2014 AP01 Appointment of Ms Hilary Snowdon as a director on 11 April 2014