Company Name1st Care Cumbria Limited
Company StatusDissolved
Company Number09340264
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)
Dissolution Date4 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Shonagh Speed-Andrew
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 04 July 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressAppleby Medical Practice Chapel Street
Appleby
Cumbria
CA16 6QR
Director NameMrs Kerri Martine Hunter
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Surgery Hinnings Road
Distington
Workington
Cumbria
CA14 5UR
Director NameMs Kerry Anne Harmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Eden Medical Practice Silver Street
Kirkby Stephen
Cumbria
CA17 4RB
Director NameMrs Sarah Elizabeth Cousins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaryport Health Services Alneburgh House
Ewanrigg Road
Maryport
Cumbria
CA15 8EL
Director NameDr Geoffrey Frank Sharpe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleGp Principal
Country of ResidenceUnited Kingdom
Correspondence AddressKirkoswald Surgery Ravenghyll
Kirkoswald
Penrith
Cumbria
CA10 1DQ
Director NameDr Helen Louise Jervis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleGp Principal
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Sowerby Medical Practice Linden Park
Temple Sowerby
Penrith
Cumbria
CA10 1RW
Director NameMr Cyril Hudson Williamson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 August 2015)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressCastlegate Surgery Isel Road
Cockermouth
Cumbria
CA13 9HT
Director NameDr Daniel James Gordon Berkeley
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(10 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 July 2016)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressMaryport Group Practice Alneburgh House
Ewanrigg Road
Maryport
Cumbria
CA15 8EL
Director NameDr Julie Tarn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(10 months, 1 week after company formation)
Appointment Duration11 months (resigned 08 September 2016)
RoleGp Partner
Country of ResidenceUnited Kingdom
Correspondence AddressAlneburgh House Ewanrigg Road
Maryport
Cumbria
CA13 0PR

Location

Registered AddressC/O Mazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

222 at £0.01Fellview Healthcare Limited
3.94%
Ordinary A
159 at £0.01John Alexander Ellerton
2.82%
Ordinary A
138 at £0.01Andrea Margaret Mulgrew
2.45%
Ordinary A
108 at £0.01Jose Luis Fernandez Fidalgo
1.92%
Ordinary A
105 at £0.01Helen Mccardle
1.86%
Ordinary A
1 at £1Andrea Margaret Mulgrew
1.78%
Ordinary B
1 at £1Andrew Carter
1.78%
Ordinary B
1 at £1Andrew Richard Mason
1.78%
Ordinary B
1 at £1Cecelia Mary Heasman
1.78%
Ordinary B
1 at £1Darren Hymers
1.78%
Ordinary B
1 at £1Davna Noelle Solomon
1.78%
Ordinary B
1 at £1Eric John Bater
1.78%
Ordinary B
1 at £1Fellview Healthcare Limited
1.78%
Ordinary B
1 at £1Gary Li
1.78%
Ordinary B
1 at £1Geoffrey Frank Sharpe
1.78%
Ordinary B
1 at £1Graham Ironside
1.78%
Ordinary B
1 at £1Helen Louise Jervis
1.78%
Ordinary B
1 at £1Helen Louise Jervis
1.78%
Ordinary C
1 at £1Helen Mccardle
1.78%
Ordinary B
1 at £1Iain Michael Grainger
1.78%
Ordinary B
1 at £1John Alexander Ellerton
1.78%
Ordinary B
1 at £1John Anthony French
1.78%
Ordinary B
1 at £1Jonathan Smith
1.78%
Ordinary B
1 at £1Jose Luis Fernandez Fidalgo
1.78%
Ordinary B
1 at £1Judith Vivien Spencer
1.78%
Ordinary B
1 at £1Julie Emma Tarn
1.78%
Ordinary B
1 at £1Kathryn Margaret Illsey
1.78%
Ordinary B
1 at £1Margaret Mary Elizabeth Mccabe
1.78%
Ordinary B
1 at £1Matthew Thomas Barber
1.78%
Ordinary B
1 at £1Maxine Virginia English
1.78%
Ordinary B
1 at £1Michael Timothy Hanley
1.78%
Ordinary B
1 at £1Phillip Mark Spencer
1.78%
Ordinary B
1 at £1Rachel Preston
1.78%
Ordinary B
1 at £1Rebecca Charlotte White
1.78%
Ordinary B
1 at £1Rebecca Marie Hassall
1.78%
Ordinary B
1 at £1Reinier Willem Schrader
1.78%
Ordinary B
1 at £1Shonagh Speed-andrews
1.78%
Ordinary B
1 at £1Stephen Philip Carr
1.78%
Ordinary B
1 at £1Thomas Ickes
1.78%
Ordinary B
1 at £1Timothy Michael Hooper
1.78%
Ordinary B
91 at £0.01Rachel Preston
1.62%
Ordinary A
91 at £0.01Rebecca Charlotte White
1.62%
Ordinary A
82 at £0.01Andrew Carter
1.46%
Ordinary A
72 at £0.01Rebecca Marie Hassall
1.28%
Ordinary A
70 at £0.01Julie Emma Tarn
1.24%
Ordinary A
67 at £0.01Andrew Richard Mason
1.19%
Ordinary A
67 at £0.01Davna Noelle Solomon
1.19%
Ordinary A
66 at £0.01Gary Li
1.17%
Ordinary A
64 at £0.01Timothy Michael Hooper
1.14%
Ordinary A
57 at £0.01Kathryn Margaret Illsey
1.01%
Ordinary A
55 at £0.01Maxine Virginia English
0.98%
Ordinary A
54 at £0.01Reinier Willem Schrader
0.96%
Ordinary A
51 at £0.01John Anthony French
0.91%
Ordinary A
47 at £0.01Cecelia Mary Heasman
0.83%
Ordinary A
45 at £0.01Helen Louise Jervis
0.80%
Ordinary A
44 at £0.01Phillip Mark Spencer
0.78%
Ordinary A
43 at £0.01Darren Hymers
0.76%
Ordinary A
41 at £0.01Graham Ironside
0.73%
Ordinary A
41 at £0.01Shonagh Speed-andrews
0.73%
Ordinary A
39 at £0.01Eric John Bater
0.69%
Ordinary A
34 at £0.01Matthew Thomas Barber
0.60%
Ordinary A
29 at £0.01Iain Michael Grainger
0.52%
Ordinary A
29 at £0.01Margaret Mary Elizabeth Mccabe
0.52%
Ordinary A
27 at £0.01Judith Vivien Spencer
0.48%
Ordinary A
24 at £0.01Geoffrey Frank Sharpe
0.43%
Ordinary A
24 at £0.01Michael Timothy Hanley
0.43%
Ordinary A
19 at £0.01Thomas Ickes
0.34%
Ordinary A
18 at £0.01Stephen Philip Carr
0.32%
Ordinary A
8 at £0.01Jonathan Smith
0.14%
Ordinary A

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2017Appointment of a voluntary liquidator (1 page)
15 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-01
(1 page)
15 February 2017Statement of affairs with form 4.19 (8 pages)
30 January 2017Registered office address changed from Temple Sowerby Medical Practice Linden Park Temple Sowerby Penrith Cumbria CA10 1RW to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 30 January 2017 (1 page)
6 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
18 December 2016Termination of appointment of Helen Louise Jervis as a director on 8 December 2016 (2 pages)
12 December 2016Termination of appointment of Daniel James Gordon Berkeley as a director on 21 July 2016 (1 page)
11 October 2016Appointment of Dr Daniel James Gordon Berkeley as a director on 8 October 2015 (3 pages)
11 October 2016Termination of appointment of Julie Tarn as a director on 8 September 2016 (2 pages)
30 September 2016Appointment of Dr Shonagh Speed-Andrew as a director on 22 July 2016 (3 pages)
29 September 2016Termination of appointment of Geoffrey Frank Sharpe as a director on 18 April 2016 (2 pages)
22 September 2016Termination of appointment of Sarah Elizabeth Cousins as a director on 8 September 2016 (2 pages)
22 September 2016Termination of appointment of Julie Tarn as a director on 8 September 2016 (2 pages)
22 September 2016Registered office address changed from Alneburgh House Ewanrigg Road Maryport Cumbria CA13 0PR to Temple Sowerby Medical Practice Linden Park Temple Sowerby Penrith Cumbria CA10 1RW on 22 September 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Termination of appointment of Daniel James Gordon Berkeley as a director on 13 July 2016 (2 pages)
28 July 2016Termination of appointment of Daniel James Gordon Berkeley as a director on 13 July 2016 (2 pages)
18 December 2015Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 56.31
(14 pages)
17 December 2015Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 November 2015Appointment of Dr Julie Tarn as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Daniel James Gordon Berkeley as a director on 8 October 2015 (2 pages)
11 November 2015Termination of appointment of Cyril Williamson as a director on 7 August 2015 (1 page)
7 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
20 July 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 56.31
(4 pages)
20 July 2015Particulars of variation of rights attached to shares (2 pages)
20 July 2015Change of share class name or designation (2 pages)
30 June 2015Termination of appointment of Kerry Anne Harmer as a director on 30 June 2015 (1 page)
4 June 2015Appointment of Mr Cyril Williamson as a director on 14 May 2015 (2 pages)
4 June 2015Termination of appointment of Kerri Martine Hunter as a director on 14 May 2015 (1 page)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
(35 pages)