Runcorn
Cheshire
WA7 4QX
Director Name | Dr Peter John Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 December 2017(8 years after company formation) |
Appointment Duration | 3 years (closed 15 December 2020) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr David Joshua Deitz |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2020(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr David Bugg |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Practice Manager |
Country of Residence | Britain |
Correspondence Address | 41 West End Walkington HU17 8SX |
Director Name | Dr Richard William Harrison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Springfield House Jackson Lane Newton Upon Derwent York YO41 4ED |
Director Name | Ms Tracy Jayne Hampson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Regional General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kennedy Avenue Fixby Huddersfield HD2 2HH |
Director Name | Mr Ian Derek Wiles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(10 months after company formation) |
Appointment Duration | 7 years (resigned 22 October 2017) |
Role | Registered Gp And Regional General Manager |
Country of Residence | England |
Correspondence Address | The School 50 Brook Green London W6 7RR |
Director Name | Lynda Wainwright |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 2017) |
Role | Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Edward Bartholomew Johnson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Moira Lynne Shamwana |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6600 Daresbury Business Park Warrington Cheshire WA4 4GE |
Website | eastparkpractice.nhs.uk |
---|---|
Telephone | 01482 344190 |
Telephone region | Hull |
Registered Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ian Derek Wiles 33.33% Ordinary |
---|---|
1 at £1 | Richard William Harrison 33.33% Ordinary |
1 at £1 | Vivienne Margaret Mcvey 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £111,298,552 |
Gross Profit | £298,276 |
Net Worth | -£15,331 |
Cash | £1,226,464 |
Current Liabilities | £8,117,741 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 January 2010 | Delivered 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 |
---|
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2020 | Application to strike the company off the register (1 page) |
7 July 2020 | Change of details for Virgin Care Limited as a person with significant control on 1 July 2020 (2 pages) |
7 July 2020 | Cessation of Vivienne Margaret Mcvey as a person with significant control on 1 July 2020 (1 page) |
7 July 2020 | Cessation of Peter John Taylor as a person with significant control on 1 July 2020 (1 page) |
6 July 2020 | Change of details for Virgin Care Limited as a person with significant control on 15 June 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
16 June 2020 | Director's details changed for Dr Vivienne Margaret Mcvey on 15 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Dr Peter John Taylor on 15 June 2020 (2 pages) |
15 June 2020 | Registered 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 2020 | Director's details changed for Mr David Joshua Deitz on 15 June 2020 (2 pages) |
2 April 2020 | Appointment of Mr David Joshua Deitz as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Moira Lynne Shamwana as a director on 31 March 2020 (1 page) |
9 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
15 August 2019 | Satisfaction of charge 1 in full (4 pages) |
24 July 2019 | Registered 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 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
25 February 2019 | Appointment of Mrs Moira Lynne Shamwana as a director on 16 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Edward Bartholomew Johnson as a director on 15 February 2019 (1 page) |
27 December 2018 | Full accounts made up to 31 March 2018 (34 pages) |
14 December 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
3 August 2018 | Change of details for Dr Vivienne Margaret Mcvey as a person with significant control on 24 May 2018 (2 pages) |
2 August 2018 | Notification of Peter John Taylor as a person with significant control on 30 July 2018 (2 pages) |
1 August 2018 | Cessation of Ian Derek Wiles as a person with significant control on 30 July 2018 (1 page) |
1 August 2018 | Cessation of Richard William Harrison as a person with significant control on 24 May 2018 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
18 December 2017 | Appointment of Mr Peter John Taylor as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Peter John Taylor as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Edward Bartholomew Johnson as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Edward Bartholomew Johnson as a director on 14 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
16 November 2017 | Termination of appointment of David Bugg as a director on 20 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Richard William Harrison as a director on 20 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Ian Derek Wiles as a director on 22 October 2017 (1 page) |
16 November 2017 | Termination of appointment of David Bugg as a director on 20 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Richard William Harrison as a director on 20 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Ian Derek Wiles as a director on 22 October 2017 (1 page) |
25 May 2017 | Termination of appointment of Lynda Wainwright as a director on 11 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Lynda Wainwright as a director on 11 May 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
24 May 2016 | Director's details changed for Lynda Wainwright on 7 April 2016 (2 pages) |
24 May 2016 | Director's details changed for Lynda Wainwright on 7 April 2016 (2 pages) |
25 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
5 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
5 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
14 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Memorandum and Articles of Association (23 pages) |
26 November 2012 | Memorandum and Articles of Association (23 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
14 August 2012 | Director's details changed for Lynda Wainwright on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Lynda Wainwright on 14 August 2012 (2 pages) |
20 July 2012 | Appointment of Lynda Wainwright as a director (2 pages) |
20 July 2012 | Appointment of Lynda Wainwright as a director (2 pages) |
13 July 2012 | Termination of appointment of Edward Johnson as a director (1 page) |
13 July 2012 | Termination of appointment of Edward Johnson as a director (1 page) |
27 March 2012 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 27 March 2012 (1 page) |
13 March 2012 | Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages) |
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Director's details changed for Dr Richard William Harrison on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Dr Richard William Harrison on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Dr Richard William Harrison on 5 December 2011 (2 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
2 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (17 pages) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (17 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Appointment of Dr Ian Derek Wiles as a director (3 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
26 November 2010 | Appointment of Dr Vivienne Margaret Mcvey as a director (3 pages) |
26 November 2010 | Termination of appointment of Tracey Hampson as a director (2 pages) |
26 November 2010 | Appointment of Dr Ian Derek Wiles as a director (3 pages) |
26 November 2010 | Appointment of Edward Bartholomew Johnson as a director (3 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
26 November 2010 | Termination of appointment of Tracey Hampson as a director (2 pages) |
26 November 2010 | Appointment of Edward Bartholomew Johnson as a director (3 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Appointment of Dr Vivienne Margaret Mcvey as a director (3 pages) |
24 November 2010 | Company name changed yorkshire and north east doctors LIMITED\certificate issued on 24/11/10
|
24 November 2010 | Change of name notice (2 pages) |
24 November 2010 | Company name changed yorkshire and north east doctors LIMITED\certificate issued on 24/11/10
|
24 November 2010 | Change of name notice (2 pages) |
27 October 2010 | Registered office address changed from , 3300 Daresbury Park, Warrington, WA4 4HS, United Kingdom on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from , 3300 Daresbury Park, Warrington, WA4 4HS, United Kingdom on 27 October 2010 (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
25 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2009 | Incorporation (28 pages) |
26 November 2009 | Incorporation (28 pages) |