Advanced company searchLink opens in new window

NEWCASTLE PREMIER HEALTH LIMITED

Company number 08684877

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)
09 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
09 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 10 December 2024
  • GBP 99
13 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2024 MA Memorandum and Articles of Association
13 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2024 SH08 Change of share class name or designation
11 Dec 2024 SH10 Particulars of variation of rights attached to shares
24 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
19 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
12 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 77
02 Apr 2024 PSC01 Notification of Matthew Thomas as a person with significant control on 28 March 2024
02 Apr 2024 PSC01 Notification of Alexander Mccaldin as a person with significant control on 28 March 2024
02 Apr 2024 PSC01 Notification of Mark Philpott as a person with significant control on 28 March 2024
02 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 2 April 2024
07 Feb 2024 TM01 Termination of appointment of Susan Elizabeth Clugston as a director on 26 January 2024
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
11 Jul 2023 AP01 Appointment of Dr Susan Elizabeth Clugston as a director on 1 July 2023
01 Jun 2023 TM01 Termination of appointment of Susan Elizabeth Clugston as a director on 29 May 2023
18 May 2023 TM01 Termination of appointment of Nigel Twelves as a director on 16 May 2023
29 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Feb 2022 AD01 Registered office address changed from 4th Floor Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Victory House Balliol Business Park Newcastle upon Tyne NE12 8EW on 4 February 2022