TUNSTALL HEALTHCARE (UK) LIMITED - YORKSHIRE
Company Profile | Company Filings |
Overview
TUNSTALL HEALTHCARE (UK) LIMITED is a Private Limited Company from YORKSHIRE and has the status: Active.
TUNSTALL HEALTHCARE (UK) LIMITED was incorporated 46 years ago on 30/09/1977 and has the registered number: 01332249. The accounts status is FULL and accounts are next due on 30/06/2024.
TUNSTALL HEALTHCARE (UK) LIMITED was incorporated 46 years ago on 30/09/1977 and has the registered number: 01332249. The accounts status is FULL and accounts are next due on 30/06/2024.
TUNSTALL HEALTHCARE (UK) LIMITED - YORKSHIRE
This company is listed in the following categories:
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
WHITLEY BRIDGE
YORKSHIRE
DN14 0HR
This Company Originates in : United Kingdom
Previous trading names include:
TUNSTALL TELECOM LIMITED (until 20/08/2008)
TUNSTALL TELECOM LIMITED (until 20/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN PAUL FURNISS | Secretary | 2014-09-04 | CURRENT | ||
MR GAVIN BASHAR | Oct 1963 | British | Director | 2018-12-17 | CURRENT |
ELAINE QUINN | Jan 1963 | British | Director | 2008-04-28 | CURRENT |
ROGER IAN SANDERS | Dec 1951 | British | Director | 1999-04-19 UNTIL 1999-11-05 | RESIGNED |
JONATHAN PAUL FURNISS | Nov 1969 | British | Director | 2006-01-16 UNTIL 2008-03-26 | RESIGNED |
PETER JEREMY RAWLINS | May 1941 | Director | RESIGNED | ||
WILLIAM ANTHONY RICE | Mar 1952 | British | Director | 2002-03-05 UNTIL 2005-07-29 | RESIGNED |
MR EDWARD JAMES PECK | Aug 1971 | British | Director | 2018-08-15 UNTIL 2019-03-14 | RESIGNED |
MR CRAIG PARSONS | Jun 1970 | British | Director | 2017-08-31 UNTIL 2019-06-17 | RESIGNED |
MR JOHN LEE ROBINSON | Nov 1958 | British | Director | 2019-06-17 UNTIL 2022-09-16 | RESIGNED |
MR DAVID ALYN MCKINNEY | Jan 1961 | British | Director | 2017-02-01 UNTIL 2018-02-23 | RESIGNED |
MR GRAHAM JOHN MATTHEWS | Nov 1947 | British | Director | 1994-10-01 UNTIL 1996-07-12 | RESIGNED |
MR KEITH MARSHALL | Sep 1953 | British | Director | RESIGNED | |
JONATHAN CHRISTOPHER LOWE | May 1964 | British | Director | 2004-03-08 UNTIL 2005-07-22 | RESIGNED |
MR JONATHAN CHRISTOPHER LOWE | May 1964 | British | Director | 2008-04-28 UNTIL 2011-08-16 | RESIGNED |
MR LANCE BAILEY KENWORTHY | Jun 1965 | New Zealander | Director | 2020-05-11 UNTIL 2022-12-09 | RESIGNED |
MRS KATHERINE HEATON | May 1976 | British | Director | 2018-08-15 UNTIL 2019-11-14 | RESIGNED |
MR SHAUN PARKER | Feb 1961 | British | Director | 2014-02-10 UNTIL 2016-12-31 | RESIGNED |
SIMON JOHN ATTWELL | British | Secretary | 1994-11-01 UNTIL 2002-09-30 | RESIGNED | |
MR NEIL DUFFY | Mar 1966 | British | Secretary | 2003-04-30 UNTIL 2011-05-24 | RESIGNED |
KEVIN FREDERICK DYSON | Secretary | 2011-05-24 UNTIL 2013-02-26 | RESIGNED | ||
MR ALFRED JOHN STRADLING | Mar 1936 | British | Secretary | 1994-07-31 UNTIL 1994-11-01 | RESIGNED |
PETER JEREMY RAWLINS | May 1941 | Secretary | RESIGNED | ||
RICHARD PHILIP JAMES WEBSTER | Secretary | 2013-02-26 UNTIL 2014-02-10 | RESIGNED | ||
ROBERT HENRY WHEELER | Jan 1955 | British | Secretary | 2002-09-30 UNTIL 2003-04-30 | RESIGNED |
SHAUN PARKER | Secretary | 2014-02-10 UNTIL 2014-09-04 | RESIGNED | ||
MRS SONIA YVETTE BELFIELD | Apr 1971 | British | Director | 2019-11-14 UNTIL 2021-12-13 | RESIGNED |
NICHOLAS JOHN FISHER | May 1962 | British | Director | 2006-01-23 UNTIL 2006-11-06 | RESIGNED |
RICHARD JOHN FARRINGTON | Jun 1956 | British | Director | 1997-02-13 UNTIL 1999-01-01 | RESIGNED |
STUART ELSWORTHY | Nov 1945 | British | Director | 1998-06-05 UNTIL 2002-03-01 | RESIGNED |
MARK ELLISS | Apr 1961 | British | Director | 2003-02-24 UNTIL 2005-07-22 | RESIGNED |
MR KEVIN FREDERICK DYSON | Jul 1964 | British | Director | 2011-05-23 UNTIL 2013-02-26 | RESIGNED |
MR NEIL DUFFY | Mar 1966 | British | Director | 2002-12-23 UNTIL 2011-06-01 | RESIGNED |
MR MICHAEL JOHN DAWSON | Jan 1943 | British | Director | RESIGNED | |
MR MICHAEL FORD | Sep 1957 | British | Director | 2021-10-01 UNTIL 2022-08-31 | RESIGNED |
MR DAVID GEORGE COCKAYNE | Sep 1981 | British | Director | 2012-01-11 UNTIL 2014-09-23 | RESIGNED |
MR JAMES PETER BUCKLEY | Dec 1962 | British | Director | 2002-12-10 UNTIL 2010-01-14 | RESIGNED |
WILLIAM LAURENCE BENSON | Mar 1937 | British | Director | 1996-03-01 UNTIL 1996-07-01 | RESIGNED |
MRS ALISON LOUISE ROGAN | Mar 1968 | British | Director | 2004-03-05 UNTIL 2005-07-22 | RESIGNED |
ROBERT ANDREW BALDWIN | Feb 1967 | British | Director | 2002-04-23 UNTIL 2005-07-22 | RESIGNED |
GIL TALBOT BALDWIN | Jan 1960 | British | Director | 2011-05-23 UNTIL 2013-10-30 | RESIGNED |
MR SIMON ASHLEY ARNOLD | Jan 1969 | British | Director | 2011-08-15 UNTIL 2017-01-27 | RESIGNED |
KEVIN JAMES ALDERSON | Oct 1956 | British | Director | 1999-04-19 UNTIL 2005-07-22 | RESIGNED |
MR JASON LUIS RICARDO CICERO | Apr 1966 | British | Director | 2013-02-05 UNTIL 2013-08-29 | RESIGNED |
MR DAVID JAMES FOSTER | Jun 1965 | British | Director | 2000-12-01 UNTIL 2003-09-30 | RESIGNED |
STEPHEN ESSAM | Jan 1957 | British | Director | 2006-01-16 UNTIL 2008-03-26 | RESIGNED |
MRS CLAIRE MARIE GURNEY | Nov 1960 | British | Director | 2006-02-01 UNTIL 2006-06-16 | RESIGNED |
ADRIAN CHARLES SOWDEN | Mar 1955 | British | Director | 1997-02-13 UNTIL 1999-11-10 | RESIGNED |
MR STEPHEN LESLIE SMITH | Aug 1958 | British | Director | 1996-03-01 UNTIL 1996-09-29 | RESIGNED |
ADRIAN CHARLES SOWDEN | Mar 1955 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tunstall Group Limited | 2016-04-06 | Goole | Ownership of shares 75 to 100 percent |