HEALTH INNOVATION NORTH EAST AND NORTH CUMBRIA LIMITED
Company number 08727658
- Company Overview for HEALTH INNOVATION NORTH EAST AND NORTH CUMBRIA LIMITED (08727658)
- Filing history for HEALTH INNOVATION NORTH EAST AND NORTH CUMBRIA LIMITED (08727658)
- People for HEALTH INNOVATION NORTH EAST AND NORTH CUMBRIA LIMITED (08727658)
- More for HEALTH INNOVATION NORTH EAST AND NORTH CUMBRIA LIMITED (08727658)
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) |
---|---|---|---|
16 Jun 2020 | TM01 | Termination of appointment of Rosemary Jane Macnaughton as a director on 16 June 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Siobhan Marie Mcardle as a director on 1 February 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from C/O Martin Porton Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD England to C/O Sintons Llp the Cube Barrack Road Newcastle upon Tyne NE4 6DB on 7 January 2020 | |
25 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
03 Oct 2019 | TM01 | Termination of appointment of Marion Wilson Mcgeachie Grieves as a director on 30 September 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr David Gallagher as a director on 16 August 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Seamus O'neill as a director on 16 August 2019 | |
22 Aug 2019 | AP01 | Appointment of Dr Nicola Claire Wesley as a director on 16 August 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Janet Linda Probert as a director on 28 February 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Alan Foster as a director on 28 February 2018 | |
01 Apr 2019 | TM01 | Termination of appointment of Jonathan Smith as a director on 18 October 2018 | |
30 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Oct 2018 | AP01 | Appointment of Dame Jacqueline Lesley Daniel as a director on 18 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
23 Oct 2018 | PSC02 | Notification of The University of Newcastle upon Tyne as a person with significant control on 18 October 2018 | |
23 Oct 2018 | PSC02 | Notification of South Tees Hospitals Nhs Foundation Trust as a person with significant control on 18 October 2018 | |
23 Oct 2018 | PSC02 | Notification of The Newcastle upon Tyne Hospitals Nhs Foundation Trust as a person with significant control on 18 October 2018 | |
23 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 October 2018 | |
11 May 2018 | AP03 | Appointment of Mrs Stephanie Frances Walton as a secretary on 3 May 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Leonard Raymond Fenwick as a director on 1 March 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
13 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Jun 2017 | AP01 | Appointment of Professor Rosemary Jane Macnaughton as a director on 1 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Pali Hungin as a director on 1 June 2017 |