MIDDLETON HEALTHCARE LIMITED
DARLINGTON MIDDLETON PHARMACY LIMITED CARTER/ALLENBY/GREGSON LIMITED

Hellopages » County Durham » Darlington » DL2 1AA
Company number 03127691
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address FELIX HOUSE SURGERY, MIDDLETON LANE MIDDLETON ST. GEORGE, DARLINGTON, COUNTY DURHAM, DL2 1AA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of MIDDLETON HEALTHCARE LIMITED are www.middletonhealthcare.co.uk, and www.middleton-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Middleton Healthcare Limited is a Private Limited Company. The company registration number is 03127691. Middleton Healthcare Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Middleton Healthcare Limited is Felix House Surgery Middleton Lane Middleton St George Darlington County Durham Dl2 1aa. . HOLMES, Patrick John Lawrence, Doctor is a Secretary of the company. HOLMES, Patrick John Lawrence, Doctor is a Director of the company. MARSHALL, Adrian John, Dr is a Director of the company. PEART, Emma Jane, Dr is a Director of the company. Secretary CARTER, Robert Gregson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLENBY, John David has been resigned. Director CARTER, Robert Gregson has been resigned. Director GILCHRIST, Katharine has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
HOLMES, Patrick John Lawrence, Doctor
Appointed Date: 23 June 1999

Director
HOLMES, Patrick John Lawrence, Doctor
Appointed Date: 23 June 1999
57 years old

Director
MARSHALL, Adrian John, Dr
Appointed Date: 17 November 1995
69 years old

Director
PEART, Emma Jane, Dr
Appointed Date: 20 July 2002
59 years old

Resigned Directors

Secretary
CARTER, Robert Gregson
Resigned: 23 June 1999
Appointed Date: 17 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 1995
Appointed Date: 17 November 1995

Director
ALLENBY, John David
Resigned: 09 October 2001
Appointed Date: 17 November 1995
95 years old

Director
CARTER, Robert Gregson
Resigned: 23 June 1999
Appointed Date: 17 November 1995
64 years old

Director
GILCHRIST, Katharine
Resigned: 04 October 2009
Appointed Date: 09 October 2001
57 years old

Persons With Significant Control

Doctor Patrick John Lawrence Holmes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Adrian John Marshall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Emma Jane Peart
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Kate Holmes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDDLETON HEALTHCARE LIMITED Events

18 Nov 2016
Confirmation statement made on 29 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 58 more events
21 Apr 1997
Accounts for a dormant company made up to 30 November 1996
21 Apr 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Dec 1996
Return made up to 17/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed

28 Nov 1995
Secretary resigned
17 Nov 1995
Incorporation

MIDDLETON HEALTHCARE LIMITED Charges

9 November 2001
Debenture
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Mortgage
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 belle vue terrace middleton-st-george darlington…