Company Information for MEDICENTRE (NEWCASTLE) LIMITED
43A ST. GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 2SX,
|
Company Registration Number
06372085
Private Limited Company
Active |
Company Name | |
---|---|
MEDICENTRE (NEWCASTLE) LIMITED | |
Legal Registered Office | |
43A ST. GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE NE2 2SX Other companies in NE2 | |
Company Number | 06372085 | |
---|---|---|
Company ID Number | 06372085 | |
Date formed | 2007-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB916158716 |
Last Datalog update: | 2024-11-05 12:27:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANIL KHANNA |
||
ANJU KHANNA |
||
SUNIL PAUL KHANNA |
||
SURBHI KHANNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AKASH NAIR |
Company Secretary | ||
AKASH NAIR |
Director | ||
DAVINDER PAL NAYYAR |
Director | ||
ARJUMAND ALI SYED |
Director | ||
PAUL THAPAR |
Company Secretary | ||
PAUL THAPAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLE NORTH EAST LTD | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
JESMOND LETS LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
CASTLE NORTH EAST LTD | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/22 TO 31/01/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 063720850002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063720850002 | |
REGISTRATION OF A CHARGE / CHARGE CODE 063720850001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063720850001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL KHANNA | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/21 FROM 40 st. Georges Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2SY | |
AP01 | DIRECTOR APPOINTED MR NICOL ROBERT BAIRD | |
PSC07 | CESSATION OF ANIL PAUL KHANNA AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Baird's (Newcastle) Limited as a person with significant control on 2021-12-01 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/11/15 TO 31/03/16 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AKASH NAIR | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINDER NAYYAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARJUMAND SYED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKASH NAIR | |
AP01 | DIRECTOR APPOINTED SURBHI KHANNA | |
AP01 | DIRECTOR APPOINTED ANJU KHANNA | |
AP01 | DIRECTOR APPOINTED ANIL KHANNA | |
AP01 | DIRECTOR APPOINTED SUNIL PAUL KHANNA | |
AR01 | 17/09/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARJUMAND ALI SYED / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER PAL NAYYAR / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AKASH NAIR / 02/10/2009 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 114-116 HIGH STREET, GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1HB | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/09/2008 TO 30/11/2008 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2011-12-01 | £ 165,879 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDICENTRE (NEWCASTLE) LIMITED
Called Up Share Capital | 2011-12-01 | £ 600 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 356,470 |
Current Assets | 2011-12-01 | £ 553,362 |
Debtors | 2011-12-01 | £ 111,336 |
Fixed Assets | 2011-12-01 | £ 264,842 |
Shareholder Funds | 2011-12-01 | £ 647,415 |
Stocks Inventory | 2011-12-01 | £ 85,556 |
Tangible Fixed Assets | 2011-12-01 | £ 2,342 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |