Northern Doctors Offender Health Limited

General information

Name:

Northern Doctors Offender Health Ltd

Office Address:

Cardinal Square First Floor - West 10 Nottingham Road DE1 3QT Derby

Number: 09255131

Incorporation date: 2014-10-08

Dissolution date: 2021-04-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the founding of Northern Doctors Offender Health Limited, the firm that was situated at Cardinal Square First Floor - West, 10 Nottingham Road in Derby. It was established on Wed, 8th Oct 2014. The reg. no. was 09255131 and its postal code was DE1 3QT. It had been operating in this business for 7 years until Tue, 20th Apr 2021.

Within the following limited company, a number of director's obligations up till now have been fulfilled by Andrew G., Lisa B., Gloria C. and Wendy L.. Out of these four individuals, Lisa B. had administered the limited company for the longest time, having been one of the many members of officers' team for 4 years.

The companies that controlled the firm included: The Gables Medical Group owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Bedlington at St. Johns Road, NE22 7DU. Vocare Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Newcastle Upon Tyne at Balliol Business Park, Benton Lane, NE12 8EW and was registered as a PSC under the registration number 9933257.

Financial data based on annual reports

Company staff

John C.

Role: Secretary

Appointed: 02 January 2018

Latest update: 26 October 2023

Andrew G.

Role: Director

Appointed: 18 December 2017

Latest update: 26 October 2023

Lisa B.

Role: Director

Appointed: 24 October 2017

Latest update: 26 October 2023

Gloria C.

Role: Director

Appointed: 24 October 2017

Latest update: 26 October 2023

Wendy L.

Role: Director

Appointed: 24 October 2017

Latest update: 26 October 2023

People with significant control

The Gables Medical Group
Address: 26 St. Johns Road, Bedlington, NE22 7DU, United Kingdom
Legal authority Limited Liability Partnership Act
Legal form Partnership
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vocare Limited
Address: Vocare House Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 9933257
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
Michael H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 22 October 2021
Confirmation statement last made up date 08 October 2020
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2014-10-08
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 15 June 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
6
Company Age

Closest Companies - by postcode