EVERYTURN SERVICES LTD - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

EVERYTURN SERVICES LTD is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
EVERYTURN SERVICES LTD was incorporated 22 years ago on 11/03/2002 and has the registered number: 04391008. The accounts status is FULL and accounts are next due on 30/06/2024.

EVERYTURN SERVICES LTD - NEWCASTLE UPON TYNE

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

SIR BOBBY ROBSON HOUSE SIR BOBBY ROBSON WAY
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE13 9BA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
INSIGHT HEALTHCARE LTD. (until 21/02/2023)
MHCO LTD (until 16/08/2013)
OAKDALE SERVICES LIMITED (until 03/01/2012)

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ANILA ARSHAD-MEHMOOD Oct 1990 British Director 2023-03-17 CURRENT
RICHARD BOLD Feb 1978 British Director 2023-12-15 CURRENT
MR CHRISTOPHER IAN GIBBONS Nov 1990 British Director 2021-06-28 CURRENT
BRIGID MARGOT JOUGHIN Feb 1964 British Director 2023-12-15 CURRENT
MR HIMAL KANTILAL KAKAD Aug 1970 British Director 2022-04-28 CURRENT
MR GRAHAM PUNTIS Jun 1969 British Director 2018-10-24 CURRENT
PROFESSOR NEIL WATSON Jul 1966 British Director 2023-09-15 CURRENT
STEVEN BAINBRIDGE Jun 1988 British Director 2022-06-29 CURRENT
MRS CLAIRE LOUISE FOSTER Secretary 2021-12-15 CURRENT
HELEN BAKER Mar 1974 British Director 2022-04-28 CURRENT
MR JONATHAN GRANT MOGFORD Mar 1964 British Director 2023-09-15 UNTIL 2023-12-15 RESIGNED
MR DAVID KEITH BELK British Secretary 2011-11-04 UNTIL 2018-11-30 RESIGNED
MR KENNETH ADRIAN RAYMOND WILSON Feb 1957 British Director 2008-02-27 UNTIL 2011-10-31 RESIGNED
MR ADRIAN MUNDAY Apr 1966 British Director 2008-02-27 UNTIL 2011-10-31 RESIGNED
MRS SARAH LOUISE MEDCALF Jul 1976 British Director 2019-06-25 UNTIL 2022-04-28 RESIGNED
MR RICHARD MCEVOY Dec 1962 British Director 2016-02-24 UNTIL 2022-04-28 RESIGNED
DR WENDY ANNE KAISER Mar 1957 British Director 2021-04-26 UNTIL 2023-12-15 RESIGNED
HELEN THOMPSON May 1972 British Director 2022-04-28 UNTIL 2022-10-04 RESIGNED
MRS LORIAN REIN Apr 1957 South African Director 2002-03-11 UNTIL 2011-10-31 RESIGNED
ZOE JANINE CROOCK Jun 1957 German Secretary 2002-03-11 UNTIL 2008-05-28 RESIGNED
MR ROBIN CHRISTOPHER DINHAM Dec 1948 British Secretary 2008-05-28 UNTIL 2011-10-31 RESIGNED
FIONA CASSELLS Jul 1953 British Director 2018-08-29 UNTIL 2018-10-31 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2002-03-11 UNTIL 2002-03-11 RESIGNED
ZOE JANINE CROOCK Jun 1957 German Director 2002-03-11 UNTIL 2009-01-08 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2002-03-11 UNTIL 2002-03-11 RESIGNED
MRS ZENA JONES Dec 1955 British Director 2013-01-10 UNTIL 2018-11-13 RESIGNED
MAUREEN ECCLESTON Jul 1934 British Director 2011-10-31 UNTIL 2014-06-27 RESIGNED
DAVID BOLAM Secretary 2011-10-31 UNTIL 2011-11-04 RESIGNED
REVEREND CHRISTINE LILIAN BROWN Jul 1954 British Director 2011-10-31 UNTIL 2017-08-31 RESIGNED
STEVEN BAINBRIDGE Jun 1988 British Director 2022-04-28 UNTIL 2022-04-28 RESIGNED
MR DAVID ROBSON ARTHUR Apr 1954 British Director 2013-10-16 UNTIL 2021-12-20 RESIGNED
MR MARK GEORGE GROUND Oct 1970 British Director 2011-04-12 UNTIL 2011-10-31 RESIGNED
MS ROSEMARY CAROLINE GRANGER Oct 1957 British Director 2013-12-18 UNTIL 2023-09-15 RESIGNED
MR IAIN EDWARD MARK FARQUHAR Jun 1936 British Director 2011-10-31 UNTIL 2013-12-18 RESIGNED
MRS ROSEMARY MELVIN Dec 1963 British Director 2020-01-01 UNTIL 2021-07-02 RESIGNED
MR ROBERT BRIAN SHARPE Sep 1946 British Director 2011-10-31 UNTIL 2015-12-31 RESIGNED
ELIZABETH ANN ROBINSON Dec 1950 British Director 2011-10-31 UNTIL 2019-08-28 RESIGNED
MR MICHAEL LESLIE REIN Sep 1949 British Director 2009-07-01 UNTIL 2011-10-31 RESIGNED
MR PAUL WAIT Dec 1980 British Director 2022-04-28 UNTIL 2023-03-20 RESIGNED
JOHN CRAIG HUGHES Nov 1946 Us Director 2008-02-27 UNTIL 2010-10-29 RESIGNED
DOCTOR ANGELA MARY WALSH Apr 1949 British Director 2012-05-23 UNTIL 2021-08-23 RESIGNED
MR DAVID SMITH Aug 1973 British Director 2013-12-18 UNTIL 2018-12-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWCASTLE DIOCESAN BOARD OF FINANCE LIMITED(THE) NORTH SHIELDS Active FULL 94910 - Activities of religious organizations
BULMAN PROPERTY LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THIRTEEN CARE AND SUPPORT LIMITED STOCKTON-ON-TEES ENGLAND Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE PERCY HEDLEY FOUNDATION FOREST HALL Active FULL 85200 - Primary education
EVERYTURN NEWCASTLE UPON TYNE ENGLAND Active GROUP 86900 - Other human health activities
MERIDIAN VAT RECLAIM (U.K.) LIMITED LONDON ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
THE CASTLE PLAYERS BARNARD CASTLE Active TOTAL EXEMPTION FULL 90010 - Performing arts
MERIDIAN INTERNATIONAL VAT CONSULTING LIMITED THAMES DITTON ENGLAND Active SMALL 69203 - Tax consultancy
AZETS TAIT WALKER MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
NCS DEVELOPMENTS LIMITED FOREST HALL Dissolved... 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
DAME ALLAN'S SCHOOLS NEWCASTLE UPON TYNE Active FULL 85100 - Pre-primary education
RED RIDGE RESIDENTIAL LIMITED NEWCASTLE UPON TYNE Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
NORTHERN COUNTIES SCHOOL STATION ROAD FOREST HALL Dissolved... 85200 - Primary education
AZETS WEALTH MANAGEMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 66220 - Activities of insurance agents and brokers
THE NORTH EAST FRAUD FORUM LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MHCA LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
TEESDALE YMCA LIMITED BARNARD CASTLE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE TURRETS YOUTH THEATRE LIMITED BARNARD CASTLE ENGLAND Dissolved... MICRO ENTITY 90010 - Performing arts
WELFARE WAY LTD BRIGHTON UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEVIOT LEARNING TRUST NEWCASTLE UPON TYNE ENGLAND Active FULL 85200 - Primary education
SUMMERS INMAN MANAGEMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LEOVEGAS UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 73110 - Advertising agencies
ENMAC CONSULTANCY LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
FALCON TOPCO LIMITED GOSFORTH ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
INSIGHT HEALTHCARE LTD. NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MENTAL HEALTH CONCERN LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HOLBROOK ESTATE AGENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 68310 - Real estate agencies
ECO35 LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 74901 - Environmental consulting activities
SUMMERS-INMAN CONSTRUCTION AND PROPERTY CONSULTANTS LLP NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP None Supplied