CHESTER LE STREET HEALTH LIMITED

Register to unlock more data on OkredoRegister

CHESTER LE STREET HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09680755

Incorporation date

10/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2015)
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Termination of appointment of Helen Stratford as a director on 2025-07-14
dot icon22/07/2025
Appointment of Mr Richard Bowron as a director on 2025-07-14
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon29/06/2023
Cessation of Sarah Coates as a person with significant control on 2023-06-26
dot icon29/06/2023
Notification of Martin Peter Bell as a person with significant control on 2023-06-26
dot icon30/11/2022
Appointment of Rev Martin Peter Bell as a director on 2022-11-17
dot icon28/11/2022
Appointment of Dr Helen Stratford as a director on 2022-11-17
dot icon04/10/2022
Termination of appointment of Amanda Jane Hall as a director on 2022-09-29
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Termination of appointment of Hayden James Ellis as a director on 2022-09-07
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon08/07/2022
Termination of appointment of Sarah Leese as a director on 2022-07-08
dot icon08/07/2022
Termination of appointment of Richard Stephen Hall as a director on 2022-07-08
dot icon08/07/2022
Termination of appointment of Karl Johannes Hansen as a director on 2022-07-08
dot icon06/01/2022
Current accounting period shortened from 2022-07-31 to 2022-03-31
dot icon20/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon29/06/2021
Cessation of Michelle Gooding as a person with significant control on 2019-06-30
dot icon25/06/2021
Notification of Sarah Coates as a person with significant control on 2021-06-17
dot icon25/06/2021
Appointment of Dr Sarah Coates as a director on 2021-06-17
dot icon02/06/2021
Cessation of Lynne Trainor as a person with significant control on 2021-05-28
dot icon02/06/2021
Termination of appointment of Lynne Trainor as a director on 2021-05-28
dot icon25/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon24/06/2020
Cessation of Martin Peter Bell as a person with significant control on 2019-07-31
dot icon30/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/10/2019
Appointment of Mr Karl Johannes Hansen as a director on 2019-10-09
dot icon12/09/2019
Appointment of Dr Esther Lucy Sheard as a director on 2019-07-01
dot icon12/09/2019
Appointment of Dr Sarah Leese as a director on 2019-07-01
dot icon12/09/2019
Appointment of Ms Rebecca Hutchinson as a director on 2019-07-01
dot icon12/09/2019
Appointment of Dr Hayden James Ellis as a director on 2019-07-01
dot icon12/09/2019
Appointment of Dr Richard Stephen Hall as a director on 2019-07-01
dot icon12/09/2019
Appointment of Mrs Amanda Jane Hall as a director on 2019-07-01
dot icon12/09/2019
Termination of appointment of Michelle Gooding as a director on 2019-06-30
dot icon12/09/2019
Termination of appointment of Martin Peter Bell as a director on 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon25/07/2018
Termination of appointment of Richard John Lilly as a director on 2018-07-12
dot icon25/07/2018
Termination of appointment of Elspeth Alice Aspinall as a director on 2018-01-31
dot icon25/07/2018
Cessation of Richard John Lilly as a person with significant control on 2018-07-12
dot icon25/07/2018
Cessation of Elspeth Alice Aspinall as a person with significant control on 2018-01-31
dot icon27/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/08/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon16/08/2017
Notification of Michelle Gooding as a person with significant control on 2016-09-23
dot icon16/08/2017
Notification of Elspeth Alice Aspinall as a person with significant control on 2016-09-23
dot icon16/08/2017
Notification of Martin Peter Bell as a person with significant control on 2016-09-23
dot icon16/08/2017
Notification of Richard John Lilly as a person with significant control on 2016-09-23
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Appointment of Elspeth Alice Aspinall as a director on 2016-09-23
dot icon30/09/2016
Confirmation statement made on 2016-07-09 with updates
dot icon30/09/2016
Appointment of Dr Michelle Gooding as a director on 2016-09-23
dot icon30/09/2016
Appointment of Dr Richard John Lilly as a director on 2016-09-23
dot icon30/09/2016
Appointment of Mr Martin Peter Bell as a director on 2016-09-23
dot icon30/09/2016
Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1DY United Kingdom to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2016-09-30
dot icon29/09/2016
Termination of appointment of John Grainger Preston as a director on 2016-09-23
dot icon10/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
27.28K
-
0.00
833.51K
-
2022
9
30.44K
-
0.00
1.19M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coates, Sarah, Dr
Director
17/06/2021 - Present
-
Mr Martin Peter Bell
Director
17/11/2022 - Present
-
Dodds, Paul Gerard
Director
10/07/2015 - Present
2
Ms Rebecca Hutchinson
Director
01/07/2019 - Present
2
Bowron, Richard
Director
14/07/2025 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER LE STREET HEALTH LIMITED

CHESTER LE STREET HEALTH LIMITED is an(a) Active company incorporated on 10/07/2015 with the registered office located at Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER LE STREET HEALTH LIMITED?

toggle

CHESTER LE STREET HEALTH LIMITED is currently Active. It was registered on 10/07/2015 .

Where is CHESTER LE STREET HEALTH LIMITED located?

toggle

CHESTER LE STREET HEALTH LIMITED is registered at Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does CHESTER LE STREET HEALTH LIMITED do?

toggle

CHESTER LE STREET HEALTH LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CHESTER LE STREET HEALTH LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-03-31.