NEWCASTLE CLINIC LTD - LEEDS
Company Profile | Company Filings |
Overview
NEWCASTLE CLINIC LTD is a Private Limited Company from LEEDS and has the status: Active.
NEWCASTLE CLINIC LTD was incorporated 17 years ago on 12/06/2006 and has the registered number: 05843596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NEWCASTLE CLINIC LTD was incorporated 17 years ago on 12/06/2006 and has the registered number: 05843596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NEWCASTLE CLINIC LTD - LEEDS
This company is listed in the following categories:
86220 - Specialists medical practice activities
86220 - Specialists medical practice activities
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
OAKAPPLE HOUSE
LEEDS
WEST YORKSHIRE
LS12 6QA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP JOHN TAYLOR | Feb 1963 | British | Director | 2006-12-01 | CURRENT |
MR MARK ANDREW MERCER-JONES | Dec 1964 | British | Director | 2023-12-18 | CURRENT |
MR DAVID HOWARD MARSH | Jul 1955 | British | Director | 2006-12-01 | CURRENT |
MR HAMDY YOUSEF HAFEZ | Apr 1957 | British | Director | 2020-12-21 | CURRENT |
SHAUN RICHARD FRYER | Mar 1974 | British | Director | 2006-06-21 UNTIL 2007-01-11 | RESIGNED |
DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 2006-06-12 UNTIL 2006-06-12 | RESIGNED | ||
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2006-06-12 UNTIL 2006-06-12 | RESIGNED | ||
NEERAJ KUMAR NAYYAR | Sep 1979 | British | Director | 2006-07-04 UNTIL 2007-01-11 | RESIGNED |
MR SHAUN RICHARD FRYER | Mar 1974 | British | Director | 2008-03-01 UNTIL 2020-09-30 | RESIGNED |
NINA MARGARET BATEMAN | Jun 1982 | Secretary | 2006-06-21 UNTIL 2007-01-11 | RESIGNED | |
MR SIMON MARCUS KERNYCKYJ | Apr 1965 | Secretary | 2006-12-01 UNTIL 2010-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sonata Taylor | 2021-07-05 | 1/1976 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Manchester Surgical Services Limited | 2020-12-08 | Newcastle Upon Tyne | Ownership of shares 25 to 50 percent | |
Mr Philip John Taylor | 2016-04-06 - 2021-07-05 | 2/1963 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NEWCASTLE_CLINIC_LTD - Accounts | 2023-08-19 | 31-12-2022 | £71,988 Cash £354,626 equity |
NEWCASTLE_CLINIC_LTD - Accounts | 2022-12-23 | 31-12-2021 | £1,019 Cash £340,177 equity |
NEWCASTLE_CLINIC_LTD - Accounts | 2021-09-24 | 31-12-2020 | £21,867 Cash £218,184 equity |
NEWCASTLE_CLINIC_LTD - Accounts | 2020-12-02 | 31-12-2019 | £951 Cash £274,393 equity |
NEWCASTLE_CLINIC_LTD - Accounts | 2019-09-14 | 31-12-2018 | £1,705 Cash £284,000 equity |
NEWCASTLE_CLINIC_LTD - Accounts | 2018-08-18 | 31-12-2017 | £635 Cash £318,338 equity |