Company NameVH Doctors Limited
Company StatusDissolved
Company Number07087850
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 5 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameYorkshire And North East Doctors Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Vivienne Margaret McVey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(10 months after company formation)
Appointment Duration10 years, 2 months (closed 15 December 2020)
RoleRegistered Gp And Medical Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameDr Peter John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed14 December 2017(8 years after company formation)
Appointment Duration3 years (closed 15 December 2020)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr David Joshua Deitz
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2020(10 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr David Bugg
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RolePractice Manager
Country of ResidenceBritain
Correspondence Address41 West End
Walkington
HU17 8SX
Director NameDr Richard William Harrison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSpringfield House Jackson Lane
Newton Upon Derwent
York
YO41 4ED
Director NameMs Tracy Jayne Hampson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Kennedy Avenue
Fixby
Huddersfield
HD2 2HH
Director NameMr Ian Derek Wiles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(10 months after company formation)
Appointment Duration7 years (resigned 22 October 2017)
RoleRegistered Gp And Regional General Manager
Country of ResidenceEngland
Correspondence AddressThe School 50 Brook Green
London
W6 7RR
Director NameLynda Wainwright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 2017)
RoleGovernance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Edward Bartholomew Johnson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Moira Lynne Shamwana
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6600 Daresbury Business Park
Warrington
Cheshire
WA4 4GE

Contact

Websiteeastparkpractice.nhs.uk
Telephone01482 344190
Telephone regionHull

Location

Registered AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian Derek Wiles
33.33%
Ordinary
1 at £1Richard William Harrison
33.33%
Ordinary
1 at £1Vivienne Margaret Mcvey
33.33%
Ordinary

Financials

Year2014
Turnover£111,298,552
Gross Profit£298,276
Net Worth-£15,331
Cash£1,226,464
Current Liabilities£8,117,741

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

21 January 2010Delivered on: 25 January 2010
Persons entitled: Assura Finance Limited

Classification: Debenture
Secured details: £128,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a park health care centre at holderness road kingston upon hull t/n HS342533 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
22 September 2020Application to strike the company off the register (1 page)
7 July 2020Change of details for Virgin Care Limited as a person with significant control on 1 July 2020 (2 pages)
7 July 2020Cessation of Vivienne Margaret Mcvey as a person with significant control on 1 July 2020 (1 page)
7 July 2020Cessation of Peter John Taylor as a person with significant control on 1 July 2020 (1 page)
6 July 2020Change of details for Virgin Care Limited as a person with significant control on 15 June 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
16 June 2020Director's details changed for Dr Vivienne Margaret Mcvey on 15 June 2020 (2 pages)
15 June 2020Director's details changed for Dr Peter John Taylor on 15 June 2020 (2 pages)
15 June 2020Registered office address changed from 6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom to The Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 15 June 2020 (1 page)
15 June 2020Director's details changed for Mr David Joshua Deitz on 15 June 2020 (2 pages)
2 April 2020Appointment of Mr David Joshua Deitz as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Moira Lynne Shamwana as a director on 31 March 2020 (1 page)
9 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
15 August 2019Satisfaction of charge 1 in full (4 pages)
24 July 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 6600 Daresbury Business Park Warrington Cheshire WA4 4GE on 24 July 2019 (1 page)
18 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
25 February 2019Appointment of Mrs Moira Lynne Shamwana as a director on 16 February 2019 (2 pages)
22 February 2019Termination of appointment of Edward Bartholomew Johnson as a director on 15 February 2019 (1 page)
27 December 2018Full accounts made up to 31 March 2018 (34 pages)
14 December 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
3 August 2018Change of details for Dr Vivienne Margaret Mcvey as a person with significant control on 24 May 2018 (2 pages)
2 August 2018Notification of Peter John Taylor as a person with significant control on 30 July 2018 (2 pages)
1 August 2018Cessation of Ian Derek Wiles as a person with significant control on 30 July 2018 (1 page)
1 August 2018Cessation of Richard William Harrison as a person with significant control on 24 May 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (28 pages)
28 December 2017Full accounts made up to 31 March 2017 (28 pages)
18 December 2017Appointment of Mr Peter John Taylor as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Mr Peter John Taylor as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Mr Edward Bartholomew Johnson as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Mr Edward Bartholomew Johnson as a director on 14 December 2017 (2 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
16 November 2017Termination of appointment of David Bugg as a director on 20 October 2017 (1 page)
16 November 2017Termination of appointment of Richard William Harrison as a director on 20 October 2017 (1 page)
16 November 2017Termination of appointment of Ian Derek Wiles as a director on 22 October 2017 (1 page)
16 November 2017Termination of appointment of David Bugg as a director on 20 October 2017 (1 page)
16 November 2017Termination of appointment of Richard William Harrison as a director on 20 October 2017 (1 page)
16 November 2017Termination of appointment of Ian Derek Wiles as a director on 22 October 2017 (1 page)
25 May 2017Termination of appointment of Lynda Wainwright as a director on 11 May 2017 (1 page)
25 May 2017Termination of appointment of Lynda Wainwright as a director on 11 May 2017 (1 page)
22 December 2016Full accounts made up to 31 March 2016 (31 pages)
22 December 2016Full accounts made up to 31 March 2016 (31 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
24 May 2016Director's details changed for Lynda Wainwright on 7 April 2016 (2 pages)
24 May 2016Director's details changed for Lynda Wainwright on 7 April 2016 (2 pages)
25 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(7 pages)
25 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(7 pages)
5 January 2016Full accounts made up to 31 March 2015 (24 pages)
5 January 2016Full accounts made up to 31 March 2015 (24 pages)
22 December 2014Full accounts made up to 31 March 2014 (23 pages)
22 December 2014Full accounts made up to 31 March 2014 (23 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(7 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(7 pages)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(7 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(7 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
14 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
26 November 2012Memorandum and Articles of Association (23 pages)
26 November 2012Memorandum and Articles of Association (23 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 August 2012Director's details changed for Lynda Wainwright on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Lynda Wainwright on 14 August 2012 (2 pages)
20 July 2012Appointment of Lynda Wainwright as a director (2 pages)
20 July 2012Appointment of Lynda Wainwright as a director (2 pages)
13 July 2012Termination of appointment of Edward Johnson as a director (1 page)
13 July 2012Termination of appointment of Edward Johnson as a director (1 page)
27 March 2012Registered office address changed from the School House 50 Brook Green London W6 7RR on 27 March 2012 (1 page)
27 March 2012Registered office address changed from the School House 50 Brook Green London W6 7RR on 27 March 2012 (1 page)
13 March 2012Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages)
13 March 2012Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages)
13 March 2012Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
5 December 2011Director's details changed for Dr Richard William Harrison on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Dr Richard William Harrison on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Dr Richard William Harrison on 5 December 2011 (2 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
2 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (17 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (17 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
26 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 November 2010Appointment of Dr Ian Derek Wiles as a director (3 pages)
26 November 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 3
(4 pages)
26 November 2010Appointment of Dr Vivienne Margaret Mcvey as a director (3 pages)
26 November 2010Termination of appointment of Tracey Hampson as a director (2 pages)
26 November 2010Appointment of Dr Ian Derek Wiles as a director (3 pages)
26 November 2010Appointment of Edward Bartholomew Johnson as a director (3 pages)
26 November 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 3
(4 pages)
26 November 2010Termination of appointment of Tracey Hampson as a director (2 pages)
26 November 2010Appointment of Edward Bartholomew Johnson as a director (3 pages)
26 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 November 2010Appointment of Dr Vivienne Margaret Mcvey as a director (3 pages)
24 November 2010Company name changed yorkshire and north east doctors LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-09-26
(3 pages)
24 November 2010Change of name notice (2 pages)
24 November 2010Company name changed yorkshire and north east doctors LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-09-26
(3 pages)
24 November 2010Change of name notice (2 pages)
27 October 2010Registered office address changed from , 3300 Daresbury Park, Warrington, WA4 4HS, United Kingdom on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from , 3300 Daresbury Park, Warrington, WA4 4HS, United Kingdom on 27 October 2010 (2 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2009Incorporation (28 pages)
26 November 2009Incorporation (28 pages)