HEALTHCARE SUPPORT (NEWCASTLE) LIMITED - LEEDS


Company Profile Company Filings

Overview

HEALTHCARE SUPPORT (NEWCASTLE) LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
HEALTHCARE SUPPORT (NEWCASTLE) LIMITED was incorporated 22 years ago on 22/03/2002 and has the registered number: 04401832. The accounts status is FULL and accounts are next due on 30/09/2024.

HEALTHCARE SUPPORT (NEWCASTLE) LIMITED - LEEDS

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/05/2023 17/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RESOLIS LIMITED Corporate Secretary 2022-07-01 CURRENT
MRS GAYNOR BIRLEY-SMITH Jul 1966 British Director 2017-01-19 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2019-04-30 CURRENT
MR JOHN MCDONAGH May 1969 British Director 2023-04-26 CURRENT
MR ALASTAIR JAMES WATSON Jan 1974 British Director 2016-04-29 CURRENT
MR. GREGORY DAVID PEARCE Oct 1971 Australian/British Director 2008-12-12 UNTIL 2009-11-16 RESIGNED
MR DEREK POTTS Oct 1958 British Director 2002-03-22 UNTIL 2003-10-02 RESIGNED
MR STEPHEN MICHAEL JONES Jun 1968 British Director 2007-05-31 UNTIL 2012-12-07 RESIGNED
MR RICHARD KEITH SHEEHAN May 1975 British Director 2012-05-29 UNTIL 2012-12-07 RESIGNED
RAJESHREE PATEL Oct 1971 British Director 2005-08-17 UNTIL 2006-03-13 RESIGNED
MRS HANNAH O'GORMAN Apr 1971 British Director 2016-05-23 UNTIL 2023-04-26 RESIGNED
MR JOHN MCDONAGH May 1969 British Director 2015-11-01 UNTIL 2016-05-23 RESIGNED
MR ROBERT JAMES MARSDEN Sep 1955 British Director 2005-04-26 UNTIL 2019-01-14 RESIGNED
MR GARY STEPHEN LUCAS Mar 1958 British Director 2003-10-01 UNTIL 2006-03-14 RESIGNED
STEVEN LOWRY Nov 1972 British Director 2006-03-15 UNTIL 2007-11-01 RESIGNED
MARIA LEWIS British Secretary 2010-05-24 UNTIL 2015-09-04 RESIGNED
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Corporate Secretary 2016-10-01 UNTIL 2022-06-30 RESIGNED
MR JOHN DAVID HARRIS Jul 1965 British Director 2012-12-07 UNTIL 2015-10-30 RESIGNED
RESOLIS LIMITED Secretary 2022-07-01 UNTIL 2022-07-01 RESIGNED
RICHARD WESTON Apr 1948 British Director 2003-10-01 UNTIL 2004-12-31 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2002-07-01 UNTIL 2007-03-23 RESIGNED
PHILIP NAYLOR Secretary 2015-09-04 UNTIL 2016-10-01 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2002-03-22 UNTIL 2002-07-01 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2007-03-23 UNTIL 2010-05-24 RESIGNED
DAVID JOHN ASTERAKI Mar 1958 British Director 2008-09-22 UNTIL 2008-11-26 RESIGNED
MR JOHN GRAHAM May 1953 British Director 2009-11-16 UNTIL 2016-04-29 RESIGNED
LEILANI MAE FREW Jul 1971 New Zealand Director 2005-08-17 UNTIL 2006-02-20 RESIGNED
MR. JAMES ELDRIDGE Nov 1957 Australian Director 2007-11-01 UNTIL 2009-11-16 RESIGNED
MR. PAUL FRANCIS CUTTANCE Nov 1964 Australian Director 2005-04-26 UNTIL 2008-09-22 RESIGNED
MR NICHOLAS JOHN EDWARD CROWTHER Jul 1960 British Director 2012-12-07 UNTIL 2017-01-19 RESIGNED
MR JAMES HEATH Dec 1975 British Director 2016-09-07 UNTIL 2018-04-30 RESIGNED
MR DAVID RICHARD BRADBURY Feb 1969 British Director 2018-04-30 UNTIL 2019-04-30 RESIGNED
NICOLE BERTHOU Mar 1961 Australian Director 2005-04-26 UNTIL 2006-02-20 RESIGNED
MR MICHAEL BAYBUTT Oct 1954 British Director 2003-10-01 UNTIL 2007-12-01 RESIGNED
MR ASELA PREMACHANDRA Sep 1966 British Director 2006-06-21 UNTIL 2007-05-31 RESIGNED
MR NICHOLAS JOHN BLISS Jul 1959 British Director 2016-11-15 UNTIL 2018-09-01 RESIGNED
MR IAN DAVID HUDSON Mar 1964 British Director 2009-11-16 UNTIL 2012-01-20 RESIGNED
MR DAVID MICHAEL HARDY Dec 1957 British Director 2005-10-19 UNTIL 2006-08-23 RESIGNED
MR JOSEPH MARK LINNEY Nov 1958 British Director 2007-12-01 UNTIL 2016-09-07 RESIGNED
IAN JOSEPH WELLS Jan 1951 British Director 2006-08-23 UNTIL 2009-06-30 RESIGNED
MARTIN JOHN MALONE WATSON Jun 1951 British Director 2009-06-30 UNTIL 2010-01-20 RESIGNED
MR PETER MICHAEL WARD Mar 1967 British Director 2007-03-29 UNTIL 2007-12-01 RESIGNED
MR RICHARD CYRIL SMITH Oct 1953 British Director 2003-10-01 UNTIL 2005-04-26 RESIGNED
MR ANTHONY CHARLES ROPER Dec 1960 British Director 2002-03-22 UNTIL 2003-10-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Healthcare Support (Newcastle) Holdings Limited 2016-04-06 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HANFORD WASTE SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
DUDLEY WASTE SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
INTEGRATED ACCOMMODATION SERVICES PLC TEWKESBURY UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ACCOMMODATION SERVICES (HOLDINGS) LIMITED TEWKESBURY UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
NEWSCHOOLS (LEYTON) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
NEWSCHOOLS (LEYTON) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
NEWSCHOOLS (SWANSCOMBE) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
NEWSCHOOLS (MERTON) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
NEWSCHOOLS (MERTON) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
EQUION HEALTH (NEWCASTLE) LIMITED LEEDS UNITED KINGDOM Active SMALL 70100 - Activities of head offices
HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC LEEDS UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
NEWHOSPITALS (ST HELENS AND KNOWSLEY) LIMITED SWANLEY Active FULL 86101 - Hospital activities
NEWHOSPITALS (ST HELENS AND KNOWSLEY) NOMINEE LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
NEWHOSPITALS (ST HELENS AND KNOWSLEY) FINANCE PLC SWANLEY Active FULL 64999 - Financial intermediation not elsewhere classified
BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED BELFAST NORTHERN IRELAND Active SMALL 82990 - Other business support service activities n.e.c.
BELFAST EDUCATIONAL SERVICES LIMITED BELFAST NORTHERN IRELAND Active SMALL 82990 - Other business support service activities n.e.c.
BELFAST EDUCATIONAL SERVICES (DUNGANNON) LIMITED BELFAST NORTHERN IRELAND Active SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTEL NETWORKS UK PENSION TRUST LIMITED LEEDS Active DORMANT 74990 - Non-trading company
NORTHERN TEXTILES PLC WEST YORKSHIRE Active DORMANT 99999 - Dormant Company
NYLUK I COMPANY LEEDS UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
NYLUK II COMPANY LEEDS UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
NYL INVESTORS (U.K.) LIMITED LEEDS UNITED KINGDOM Active SMALL 65110 - Life insurance
NNT LIFT COMPANY (FUNDCO 1) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NNT LIFT COMPANY LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NEWELL TRUSTEES LIMITED LEEDS Active DORMANT 82990 - Other business support service activities n.e.c.
NAUTILUS FITNESS UK LTD LEEDS UNITED KINGDOM Active SMALL 46900 - Non-specialised wholesale trade
NNT LIFT COMPANY (FUNDCO 2) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.