Appleby
Cumbria
CA16 6QR
Director Name | Mrs Kerri Martine Hunter |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Surgery Hinnings Road Distington Workington Cumbria CA14 5UR |
Director Name | Ms Kerry Anne Harmer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Upper Eden Medical Practice Silver Street Kirkby Stephen Cumbria CA17 4RB |
Director Name | Mrs Sarah Elizabeth Cousins |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maryport Health Services Alneburgh House Ewanrigg Road Maryport Cumbria CA15 8EL |
Director Name | Dr Geoffrey Frank Sharpe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Gp Principal |
Country of Residence | United Kingdom |
Correspondence Address | Kirkoswald Surgery Ravenghyll Kirkoswald Penrith Cumbria CA10 1DQ |
Director Name | Dr Helen Louise Jervis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Gp Principal |
Country of Residence | United Kingdom |
Correspondence Address | Temple Sowerby Medical Practice Linden Park Temple Sowerby Penrith Cumbria CA10 1RW |
Director Name | Mr Cyril Hudson Williamson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 August 2015) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Castlegate Surgery Isel Road Cockermouth Cumbria CA13 9HT |
Director Name | Dr Daniel James Gordon Berkeley |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 July 2016) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Maryport Group Practice Alneburgh House Ewanrigg Road Maryport Cumbria CA15 8EL |
Director Name | Dr Julie Tarn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(10 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 08 September 2016) |
Role | Gp Partner |
Country of Residence | United Kingdom |
Correspondence Address | Alneburgh House Ewanrigg Road Maryport Cumbria CA13 0PR |
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
222 at £0.01 | Fellview Healthcare Limited 3.94% Ordinary A |
---|---|
159 at £0.01 | John Alexander Ellerton 2.82% Ordinary A |
138 at £0.01 | Andrea Margaret Mulgrew 2.45% Ordinary A |
108 at £0.01 | Jose Luis Fernandez Fidalgo 1.92% Ordinary A |
105 at £0.01 | Helen Mccardle 1.86% Ordinary A |
1 at £1 | Andrea Margaret Mulgrew 1.78% Ordinary B |
1 at £1 | Andrew Carter 1.78% Ordinary B |
1 at £1 | Andrew Richard Mason 1.78% Ordinary B |
1 at £1 | Cecelia Mary Heasman 1.78% Ordinary B |
1 at £1 | Darren Hymers 1.78% Ordinary B |
1 at £1 | Davna Noelle Solomon 1.78% Ordinary B |
1 at £1 | Eric John Bater 1.78% Ordinary B |
1 at £1 | Fellview Healthcare Limited 1.78% Ordinary B |
1 at £1 | Gary Li 1.78% Ordinary B |
1 at £1 | Geoffrey Frank Sharpe 1.78% Ordinary B |
1 at £1 | Graham Ironside 1.78% Ordinary B |
1 at £1 | Helen Louise Jervis 1.78% Ordinary B |
1 at £1 | Helen Louise Jervis 1.78% Ordinary C |
1 at £1 | Helen Mccardle 1.78% Ordinary B |
1 at £1 | Iain Michael Grainger 1.78% Ordinary B |
1 at £1 | John Alexander Ellerton 1.78% Ordinary B |
1 at £1 | John Anthony French 1.78% Ordinary B |
1 at £1 | Jonathan Smith 1.78% Ordinary B |
1 at £1 | Jose Luis Fernandez Fidalgo 1.78% Ordinary B |
1 at £1 | Judith Vivien Spencer 1.78% Ordinary B |
1 at £1 | Julie Emma Tarn 1.78% Ordinary B |
1 at £1 | Kathryn Margaret Illsey 1.78% Ordinary B |
1 at £1 | Margaret Mary Elizabeth Mccabe 1.78% Ordinary B |
1 at £1 | Matthew Thomas Barber 1.78% Ordinary B |
1 at £1 | Maxine Virginia English 1.78% Ordinary B |
1 at £1 | Michael Timothy Hanley 1.78% Ordinary B |
1 at £1 | Phillip Mark Spencer 1.78% Ordinary B |
1 at £1 | Rachel Preston 1.78% Ordinary B |
1 at £1 | Rebecca Charlotte White 1.78% Ordinary B |
1 at £1 | Rebecca Marie Hassall 1.78% Ordinary B |
1 at £1 | Reinier Willem Schrader 1.78% Ordinary B |
1 at £1 | Shonagh Speed-andrews 1.78% Ordinary B |
1 at £1 | Stephen Philip Carr 1.78% Ordinary B |
1 at £1 | Thomas Ickes 1.78% Ordinary B |
1 at £1 | Timothy Michael Hooper 1.78% Ordinary B |
91 at £0.01 | Rachel Preston 1.62% Ordinary A |
91 at £0.01 | Rebecca Charlotte White 1.62% Ordinary A |
82 at £0.01 | Andrew Carter 1.46% Ordinary A |
72 at £0.01 | Rebecca Marie Hassall 1.28% Ordinary A |
70 at £0.01 | Julie Emma Tarn 1.24% Ordinary A |
67 at £0.01 | Andrew Richard Mason 1.19% Ordinary A |
67 at £0.01 | Davna Noelle Solomon 1.19% Ordinary A |
66 at £0.01 | Gary Li 1.17% Ordinary A |
64 at £0.01 | Timothy Michael Hooper 1.14% Ordinary A |
57 at £0.01 | Kathryn Margaret Illsey 1.01% Ordinary A |
55 at £0.01 | Maxine Virginia English 0.98% Ordinary A |
54 at £0.01 | Reinier Willem Schrader 0.96% Ordinary A |
51 at £0.01 | John Anthony French 0.91% Ordinary A |
47 at £0.01 | Cecelia Mary Heasman 0.83% Ordinary A |
45 at £0.01 | Helen Louise Jervis 0.80% Ordinary A |
44 at £0.01 | Phillip Mark Spencer 0.78% Ordinary A |
43 at £0.01 | Darren Hymers 0.76% Ordinary A |
41 at £0.01 | Graham Ironside 0.73% Ordinary A |
41 at £0.01 | Shonagh Speed-andrews 0.73% Ordinary A |
39 at £0.01 | Eric John Bater 0.69% Ordinary A |
34 at £0.01 | Matthew Thomas Barber 0.60% Ordinary A |
29 at £0.01 | Iain Michael Grainger 0.52% Ordinary A |
29 at £0.01 | Margaret Mary Elizabeth Mccabe 0.52% Ordinary A |
27 at £0.01 | Judith Vivien Spencer 0.48% Ordinary A |
24 at £0.01 | Geoffrey Frank Sharpe 0.43% Ordinary A |
24 at £0.01 | Michael Timothy Hanley 0.43% Ordinary A |
19 at £0.01 | Thomas Ickes 0.34% Ordinary A |
18 at £0.01 | Stephen Philip Carr 0.32% Ordinary A |
8 at £0.01 | Jonathan Smith 0.14% Ordinary A |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
15 February 2017 | Resolutions
|
15 February 2017 | Statement of affairs with form 4.19 (8 pages) |
30 January 2017 | Registered 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 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
18 December 2016 | Termination of appointment of Helen Louise Jervis as a director on 8 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Daniel James Gordon Berkeley as a director on 21 July 2016 (1 page) |
11 October 2016 | Appointment of Dr Daniel James Gordon Berkeley as a director on 8 October 2015 (3 pages) |
11 October 2016 | Termination of appointment of Julie Tarn as a director on 8 September 2016 (2 pages) |
30 September 2016 | Appointment of Dr Shonagh Speed-Andrew as a director on 22 July 2016 (3 pages) |
29 September 2016 | Termination of appointment of Geoffrey Frank Sharpe as a director on 18 April 2016 (2 pages) |
22 September 2016 | Termination of appointment of Sarah Elizabeth Cousins as a director on 8 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Julie Tarn as a director on 8 September 2016 (2 pages) |
22 September 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 August 2016 | Termination of appointment of Daniel James Gordon Berkeley as a director on 13 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Daniel James Gordon Berkeley as a director on 13 July 2016 (2 pages) |
18 December 2015 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
18 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 December 2015 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
12 November 2015 | Appointment of Dr Julie Tarn as a director on 8 October 2015 (2 pages) |
12 November 2015 | Appointment of Dr Daniel James Gordon Berkeley as a director on 8 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Cyril Williamson as a director on 7 August 2015 (1 page) |
7 September 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
20 July 2015 | Resolutions
|
20 July 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
20 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2015 | Change of share class name or designation (2 pages) |
30 June 2015 | Termination of appointment of Kerry Anne Harmer as a director on 30 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Cyril Williamson as a director on 14 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Kerri Martine Hunter as a director on 14 May 2015 (1 page) |
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|