NEWCASTLE CLINIC LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6QA
Company number 05843596
Status Active
Incorporation Date 12 June 2006
Company Type Private Limited Company
Address OAKAPPLE HOUSE, 1 JOHN CHARLES WAY, LEEDS, WEST YORKSHIRE, LS12 6QA
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NEWCASTLE CLINIC LTD are www.newcastleclinic.co.uk, and www.newcastle-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Ravensthorpe Rail Station is 7.9 miles; to Wakefield Kirkgate Rail Station is 8 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newcastle Clinic Ltd is a Private Limited Company. The company registration number is 05843596. Newcastle Clinic Ltd has been working since 12 June 2006. The present status of the company is Active. The registered address of Newcastle Clinic Ltd is Oakapple House 1 John Charles Way Leeds West Yorkshire Ls12 6qa. . FRYER, Shaun Richard is a Director of the company. MARSH, David Howard is a Director of the company. TAYLOR, Philip John is a Director of the company. Secretary BATEMAN, Nina Margaret has been resigned. Secretary KERNYCKYJ, Simon Marcus has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director FRYER, Shaun Richard has been resigned. Director NAYYAR, Neeraj Kumar has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
FRYER, Shaun Richard
Appointed Date: 01 March 2008
51 years old

Director
MARSH, David Howard
Appointed Date: 01 December 2006
70 years old

Director
TAYLOR, Philip John
Appointed Date: 01 December 2006
63 years old

Resigned Directors

Secretary
BATEMAN, Nina Margaret
Resigned: 11 January 2007
Appointed Date: 21 June 2006

Secretary
KERNYCKYJ, Simon Marcus
Resigned: 01 January 2010
Appointed Date: 01 December 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 12 June 2006
Appointed Date: 12 June 2006

Director
FRYER, Shaun Richard
Resigned: 11 January 2007
Appointed Date: 21 June 2006
51 years old

Director
NAYYAR, Neeraj Kumar
Resigned: 11 January 2007
Appointed Date: 04 July 2006
46 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 12 June 2006
Appointed Date: 12 June 2006

NEWCASTLE CLINIC LTD Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 33 more events
06 Jul 2006
New director appointed
06 Jul 2006
New secretary appointed
12 Jun 2006
Secretary resigned
12 Jun 2006
Director resigned
12 Jun 2006
Incorporation

NEWCASTLE CLINIC LTD Charges

12 August 2010
Debenture
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2007
Fixed charge over chattels
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property, the proceeds and the products. See the…
15 January 2007
Debenture
Delivered: 17 January 2007
Status: Satisfied on 8 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…