Advanced company searchLink opens in new window

NORTH TYNESIDE HEALTH CARE COMMUNITY INTEREST COMPANY

Company number 07266636

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2015 DS01 Application to strike the company off the register
15 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 18
08 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
24 Apr 2013 AD01 Registered office address changed from Park Road Medical Practice 93 Park Road Wallsend Tyne and Wear NE28 7LP on 24 April 2013
23 Apr 2013 AP03 Appointment of Mrs Elizabeth Brittlebank as a secretary
23 Apr 2013 TM01 Termination of appointment of John Matthews as a director
23 Apr 2013 TM01 Termination of appointment of Martin Wright as a director
23 Apr 2013 TM02 Termination of appointment of John Matthews as a secretary
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
18 Jul 2012 TM01 Termination of appointment of Paul Morris as a director
18 Jul 2012 TM01 Termination of appointment of Gillian Coulson as a director
28 Mar 2012 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
28 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
11 Aug 2011 AP01 Appointment of Dr Elizabeth Mary Harrison as a director
11 Aug 2011 AP01 Appointment of Dr Sallyann Ritchie as a director
11 Aug 2011 TM01 Termination of appointment of Timothy John Pearson as a director
11 Aug 2011 TM01 Termination of appointment of Sharon Fox as a director
22 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 16