INSIGHT HEALTHCARE LTD.
NEWCASTLE UPON TYNE MHCO LTD OAKDALE SERVICES LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE13 6DS

Company number 04391008
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address MENTAL HEALTH CONCERN, BUTTRESS HOUSE 36 BRENKLEY WAY, BLEZARD BUSINESS PARK, SEATON BURN, NEWCASTLE UPON TYNE, NE13 6DS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Richard Mcevoy as a director on 24 February 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 200 . The most likely internet sites of INSIGHT HEALTHCARE LTD. are www.insighthealthcare.co.uk, and www.insight-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Newcastle Rail Station is 6.4 miles; to Metrocentre Rail Station is 7.2 miles; to Blaydon Rail Station is 7.3 miles; to Dunston Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insight Healthcare Ltd is a Private Limited Company. The company registration number is 04391008. Insight Healthcare Ltd has been working since 11 March 2002. The present status of the company is Active. The registered address of Insight Healthcare Ltd is Mental Health Concern Buttress House 36 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne Ne13 6ds. . BELK, David Keith is a Secretary of the company. ARTHUR, David Robson is a Director of the company. BROWN, Christine Lilian, Reverend is a Director of the company. GRANGER, Rosemary Caroline is a Director of the company. JONES, Zena is a Director of the company. MCEVOY, Richard is a Director of the company. ROBINSON, Elizabeth Ann is a Director of the company. SMITH, David is a Director of the company. WALSH, Angela Mary, Doctor is a Director of the company. Secretary BOLAM, David has been resigned. Secretary CROOCK, Zoe Janine has been resigned. Secretary DINHAM, Robin Christopher has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CROOCK, Zoe Janine has been resigned. Director ECCLESTON, Maureen has been resigned. Director FARQUHAR, Iain Edward Mark has been resigned. Director GROUND, Mark George has been resigned. Director HUGHES, John Craig has been resigned. Director MUNDAY, Adrian has been resigned. Director REIN, Lorian has been resigned. Director REIN, Michael Leslie has been resigned. Director SHARPE, Robert Brian has been resigned. Director WILSON, Kenneth Adrian Raymond has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BELK, David Keith
Appointed Date: 04 November 2011

Director
ARTHUR, David Robson
Appointed Date: 16 October 2013
71 years old

Director
BROWN, Christine Lilian, Reverend
Appointed Date: 31 October 2011
71 years old

Director
GRANGER, Rosemary Caroline
Appointed Date: 18 December 2013
67 years old

Director
JONES, Zena
Appointed Date: 10 January 2013
69 years old

Director
MCEVOY, Richard
Appointed Date: 24 February 2016
62 years old

Director
ROBINSON, Elizabeth Ann
Appointed Date: 31 October 2011
74 years old

Director
SMITH, David
Appointed Date: 18 December 2013
52 years old

Director
WALSH, Angela Mary, Doctor
Appointed Date: 23 May 2012
76 years old

Resigned Directors

Secretary
BOLAM, David
Resigned: 04 November 2011
Appointed Date: 31 October 2011

Secretary
CROOCK, Zoe Janine
Resigned: 28 May 2008
Appointed Date: 11 March 2002

Secretary
DINHAM, Robin Christopher
Resigned: 31 October 2011
Appointed Date: 28 May 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Director
CROOCK, Zoe Janine
Resigned: 08 January 2009
Appointed Date: 11 March 2002
68 years old

Director
ECCLESTON, Maureen
Resigned: 27 June 2014
Appointed Date: 31 October 2011
91 years old

Director
FARQUHAR, Iain Edward Mark
Resigned: 18 December 2013
Appointed Date: 31 October 2011
89 years old

Director
GROUND, Mark George
Resigned: 31 October 2011
Appointed Date: 12 April 2011
54 years old

Director
HUGHES, John Craig
Resigned: 29 October 2010
Appointed Date: 27 February 2008
78 years old

Director
MUNDAY, Adrian
Resigned: 31 October 2011
Appointed Date: 27 February 2008
59 years old

Director
REIN, Lorian
Resigned: 31 October 2011
Appointed Date: 11 March 2002
68 years old

Director
REIN, Michael Leslie
Resigned: 31 October 2011
Appointed Date: 01 July 2009
76 years old

Director
SHARPE, Robert Brian
Resigned: 31 December 2015
Appointed Date: 31 October 2011
79 years old

Director
WILSON, Kenneth Adrian Raymond
Resigned: 31 October 2011
Appointed Date: 27 February 2008
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

INSIGHT HEALTHCARE LTD. Events

23 Sep 2016
Full accounts made up to 31 March 2016
11 May 2016
Appointment of Mr Richard Mcevoy as a director on 24 February 2016
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200

11 May 2016
Termination of appointment of Robert Brian Sharpe as a director on 31 December 2015
18 Sep 2015
Full accounts made up to 31 March 2015
...
... and 76 more events
02 Apr 2002
Director resigned
02 Apr 2002
New secretary appointed;new director appointed
02 Apr 2002
New director appointed
02 Apr 2002
Registered office changed on 02/04/02 from: 12 york place, leeds, west yorkshire, LS1 2DS
11 Mar 2002
Incorporation