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)
22 Oct 2015 AR01 Annual return made up to 10 October 2015 no member list
22 Oct 2015 AD04 Register(s) moved to registered office address 1 Hylton Park Wessington Way Sunderland SR5 3HD
15 Oct 2015 AD03 Register(s) moved to registered inspection location Biomedical Research Building the Campus for Ageing & Vitality Nuns Moor Road Newcastle upon Tyne Tyne & Wear
15 Oct 2015 AD02 Register inspection address has been changed to Biomedical Research Building the Campus for Ageing & Vitality Nuns Moor Road Newcastle upon Tyne Tyne & Wear
13 Oct 2015 AD01 Registered office address changed from Biomedical Research Bldg Campus for Ageing & Vitality Newcastle University Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL to 1 Hylton Park Wessington Way Sunderland SR5 3HD on 13 October 2015
27 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditors 11/12/2014
08 Dec 2014 AA Full accounts made up to 31 March 2014
25 Nov 2014 AP01 Appointment of Dr Neil O'brien as a director on 24 November 2014
25 Nov 2014 TM01 Termination of appointment of Henry Waters as a director on 24 November 2014
21 Oct 2014 AR01 Annual return made up to 10 October 2014 no member list
21 May 2014 AP01 Appointment of Mr Martin Barkley as a director
28 Mar 2014 AP01 Appointment of Ms Laura Carr as a director
27 Mar 2014 AP01 Appointment of Mr Ken Bremner as a director
21 Mar 2014 AP01 Appointment of Professor Pali Hungin as a director
20 Mar 2014 AP01 Appointment of Ms Alison Wilson as a director
20 Mar 2014 AP01 Appointment of Professor Scott Wilkes as a director
20 Mar 2014 AP01 Appointment of Dr Henry Waters as a director
20 Mar 2014 AP01 Appointment of Mr Alan Foster as a director
17 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2014 AA01 Current accounting period shortened from 31 October 2014 to 31 March 2014
14 Jan 2014 AD01 Registered office address changed from Biomedical Research Building Campus for Ageing and Vitality University of Newcastle Nuns Moor Road Newcastle-upon-Tyne NE2 4HH on 14 January 2014
10 Oct 2013 NEWINC Incorporation