NEWTON ABBOT HEALTH LIMITED - PRESTON
Company Profile | Company Filings |
Overview
NEWTON ABBOT HEALTH LIMITED is a Private Limited Company from PRESTON ENGLAND and has the status: Active.
NEWTON ABBOT HEALTH LIMITED was incorporated 17 years ago on 08/09/2006 and has the registered number: 05929972. The accounts status is FULL and accounts are next due on 30/09/2024.
NEWTON ABBOT HEALTH LIMITED was incorporated 17 years ago on 08/09/2006 and has the registered number: 05929972. The accounts status is FULL and accounts are next due on 30/09/2024.
NEWTON ABBOT HEALTH LIMITED - PRESTON
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY
PRESTON
PR2 2YP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RYHURST (NEWTON ABBOT) LIMITED (until 20/08/2013)
RYHURST (NEWTON ABBOT) LIMITED (until 20/08/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PARIO LIMITED | Corporate Secretary | 2018-03-01 | CURRENT | ||
JOHN PHILIP GEORGE | Oct 1968 | British | Director | 2021-07-01 | CURRENT |
MR DAVID WYN DAVIES | Sep 1968 | British | Director | 2013-01-01 | CURRENT |
MR DAVID JAMES HAY | Dec 1959 | British | Director | 2010-07-01 UNTIL 2012-10-26 | RESIGNED |
MRS KIM MICHELE CLEAR | Secretary | 2013-09-18 UNTIL 2015-07-08 | RESIGNED | ||
MR NIGEL RAYMOND DODDS | May 1971 | British | Secretary | 2006-09-08 UNTIL 2008-10-01 | RESIGNED |
MRS LISA MARIE WATSON | Dec 1976 | Secretary | 2008-10-01 UNTIL 2013-08-13 | RESIGNED | |
MR STEPHEN JOHN JAMESON | Mar 1964 | British | Director | 2009-01-12 UNTIL 2010-07-01 | RESIGNED |
MR STEPHEN JOHN JAMESON | Mar 1964 | British | Director | 2007-03-01 UNTIL 2007-05-31 | RESIGNED |
ALISON WYLLIE | British | Secretary | 2013-08-13 UNTIL 2013-09-18 | RESIGNED | |
MR MATTHEW MORTIMER | Aug 1963 | British | Director | 2006-09-08 UNTIL 2007-05-31 | RESIGNED |
MR ROBERT SEAN MCCLATCHEY | Feb 1965 | British | Director | 2007-03-01 UNTIL 2011-12-19 | RESIGNED |
MR STUART NIGEL JONES | Jan 1954 | British | Director | 2011-12-19 UNTIL 2013-01-01 | RESIGNED |
ANGELA MILLS | Sep 1961 | British | Director | 2018-02-21 UNTIL 2021-06-30 | RESIGNED |
MR OLIVER JAMES WAKE JENNINGS | May 1963 | British | Director | 2007-03-01 UNTIL 2009-05-07 | RESIGNED |
BIIF CORPORATE SERVICES LIMITED | Corporate Director | 2009-06-25 UNTIL 2010-04-01 | RESIGNED | ||
MR DAVID JAMES HAY | Dec 1959 | British | Director | 2007-05-31 UNTIL 2009-01-12 | RESIGNED |
MRS LISA MARIE WATSON | Dec 1976 | Director | 2009-01-12 UNTIL 2013-08-13 | RESIGNED | |
MR STEPHEN MAURICE COLLINSON | Jun 1958 | British | Director | 2012-10-26 UNTIL 2013-08-13 | RESIGNED |
JOHN WHITTINGTON | Mar 1960 | Welsh | Director | 2011-12-19 UNTIL 2018-02-21 | RESIGNED |
MR LAURENCE RUDMAN | Mar 1955 | British | Director | 2007-05-31 UNTIL 2009-01-12 | RESIGNED |
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2015-07-08 UNTIL 2018-03-01 | RESIGNED | ||
BEIF II CORPORATE SERVICES LTD | Corporate Director | 2010-04-01 UNTIL 2011-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Newton Abbot Health Holdings Limited | 2016-04-06 | Preston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |