Newland Park (medical Services) Limited

General information

Name:

Newland Park (medical Services) Ltd

Office Address:

24 Newland Park HU5 2DW Hull

Number: 07654066

Incorporation date: 2011-06-01

Dissolution date: 2022-08-02

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the year of the beginning of Newland Park (medical Services) Limited, a firm registered at 24 Newland Park, , Hull. The company was started on 2011-06-01. The reg. no. was 07654066 and the company postal code was HU5 2DW. This company had been active on the British market for eleven years up until 2022-08-02.

The data obtained describing the following company's members suggests that the last two directors were: Jennifer R. and Vincent R. who were appointed to their positions on 2011-06-01.

Executives who had significant control over the firm were: Vincent R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jennifer R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jennifer R.

Role: Director

Appointed: 01 June 2011

Latest update: 6 April 2024

Vincent R.

Role: Director

Appointed: 01 June 2011

Latest update: 6 April 2024

People with significant control

Vincent R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 15 June 2022
Confirmation statement last made up date 01 June 2021
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 August 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 August 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 21 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 February 2013
Annual Accounts 21 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2012

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
11
Company Age

Similar companies nearby

Closest companies