Advanced company searchLink opens in new window

HEALTH INNOVATION NORTH EAST AND NORTH CUMBRIA LIMITED

Company number 08727658

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)
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