DOCTOR MICHAEL FRAIN LIMITED

Register to unlock more data on OkredoRegister

DOCTOR MICHAEL FRAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06499375

Incorporation date

11/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2008)
dot icon16/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Registration of charge 064993750009, created on 2025-03-13
dot icon18/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon17/02/2025
Termination of appointment of Ruth Jacqueline Finch as a director on 2024-12-31
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE England to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-10
dot icon07/06/2024
Change of details for Garmer Holdings Limited as a person with significant control on 2024-06-07
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon09/02/2023
Change of details for Garmer Holdings Limited as a person with significant control on 2023-02-10
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 2021-06-08
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon19/02/2019
Director's details changed for Mr Keith Howard Garber on 2019-02-11
dot icon19/02/2019
Director's details changed for Mr Andrew Marshall Halmer on 2019-02-11
dot icon19/02/2019
Director's details changed for Ms Ruth Jacqueline Finch on 2019-02-11
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon26/02/2018
Secretary's details changed for Mr Andrew Halmer on 2018-02-09
dot icon23/02/2018
Director's details changed for Mr Keith Howard Garber on 2018-02-09
dot icon23/02/2018
Director's details changed for Ms Ruth Jacqueline Finch on 2018-02-09
dot icon23/02/2018
Director's details changed for Mr Andrew Marshall Halmer on 2018-02-09
dot icon16/02/2018
Cessation of Keith Garber as a person with significant control on 2018-01-16
dot icon15/02/2018
Notification of Garmer Holdings Limited as a person with significant control on 2018-01-16
dot icon15/02/2018
Cessation of Andrew Marshall Halmer as a person with significant control on 2018-01-16
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Secretary's details changed for Mr Andrew Halmer on 2017-05-10
dot icon10/05/2017
Director's details changed for Mr Andrew Marshall Halmer on 2017-05-10
dot icon09/05/2017
Director's details changed for Mr Keith Howard Garber on 2017-05-09
dot icon05/04/2017
Registered office address changed from , 65a High Street, Stevenage, Hertfordshire, SG1 3AQ to Acre House 11/15 William Road London NW1 3ER on 2017-04-05
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon21/01/2016
Director's details changed for Ruth Jacqueline Finch on 2016-01-15
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/10/2015
Satisfaction of charge 2 in full
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon21/01/2015
Statement of capital following an allotment of shares on 2014-12-09
dot icon21/01/2015
Resolutions
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/10/2014
Particulars of variation of rights attached to shares
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon14/10/2014
Resolutions
dot icon14/10/2014
Statement of company's objects
dot icon18/03/2014
Registration of charge 064993750008
dot icon08/03/2014
Registration of charge 064993750003
dot icon08/03/2014
Registration of charge 064993750004
dot icon08/03/2014
Registration of charge 064993750005
dot icon08/03/2014
Registration of charge 064993750006
dot icon08/03/2014
Registration of charge 064993750007
dot icon17/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon19/12/2013
Termination of appointment of Gavin Kaye as a secretary
dot icon19/12/2013
Appointment of Mr Andrew Halmer as a secretary
dot icon26/11/2013
Director's details changed for Ruth Jacqueline Coleman on 2013-11-26
dot icon04/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/09/2013
Registered office address changed from , 17 Red Lion Square, London, WC1R 4QH on 2013-09-19
dot icon22/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon25/02/2011
Director's details changed for Keith Howard Garber on 2011-02-11
dot icon25/02/2011
Director's details changed for Ruth Jacqueline Coleman on 2011-02-11
dot icon25/02/2011
Director's details changed for Andrew Marshall Halmer on 2011-02-11
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Previous accounting period extended from 2009-01-09 to 2009-03-31
dot icon08/07/2009
Registered office changed on 08/07/2009 from, cooper house ground floor, 316 regents park road, london, N3 2JX
dot icon03/06/2009
Registered office changed on 03/06/2009 from, 22A theobalds road, london, WC1X 8PF
dot icon27/03/2009
Return made up to 11/02/09; full list of members
dot icon21/03/2009
Registered office changed on 21/03/2009 from, c/o long & co 65A high street, stevenage, hertfordshire, SG1 3AQ
dot icon16/02/2009
Secretary appointed gavin kaye
dot icon29/01/2009
Registered office changed on 29/01/2009 from, thornton house, richmond hill, clifton, bristol, BS8 1AT
dot icon29/01/2009
Accounting reference date shortened from 31/03/2009 to 09/01/2009
dot icon26/01/2009
Appointment terminated secretary burton sweet company secretarial LIMITED
dot icon26/01/2009
Appointment terminated director giles woodward
dot icon26/01/2009
Appointment terminated director cyril frain
dot icon26/01/2009
Appointment terminated director dominic frain
dot icon21/01/2009
Director appointed keith howard garber
dot icon21/01/2009
Director appointed andrew marshall halmer
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2008
Director appointed giles jeremy woodward
dot icon19/09/2008
Director appointed ruth jacqueline coleman
dot icon19/09/2008
Director appointed dominic john frain
dot icon19/09/2008
Director appointed cyril frain
dot icon19/09/2008
Appointment terminated director michael frain
dot icon15/07/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon02/06/2008
Appointment terminated director corporate appointments LIMITED
dot icon02/06/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2008
Director appointed dr. Michael john frain
dot icon11/03/2008
Secretary appointed burton sweet company secretarial LIMITED
dot icon11/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

68
2023
change arrow icon+85.08 % *

* during past year

Cash in Bank

£2,153,117.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
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
74
992.58K
-
0.00
859.50K
-
2022
72
369.55K
-
0.00
1.16M
-
2023
68
614.67K
-
0.00
2.15M
-
2023
68
614.67K
-
0.00
2.15M
-

Employees

2023

Employees

68 Descended-6 % *

Net Assets(GBP)

614.67K £Ascended66.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.15M £Ascended85.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halmer, Andrew Marshall
Director
09/01/2009 - Present
6
Garber, Keith Howard
Director
09/01/2009 - Present
8
Finch, Ruth Jacqueline
Director
12/09/2008 - 31/12/2024
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DOCTOR MICHAEL FRAIN LIMITED

DOCTOR MICHAEL FRAIN LIMITED is an(a) Active company incorporated on 11/02/2008 with the registered office located at 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of DOCTOR MICHAEL FRAIN LIMITED?

toggle

DOCTOR MICHAEL FRAIN LIMITED is currently Active. It was registered on 11/02/2008 .

Where is DOCTOR MICHAEL FRAIN LIMITED located?

toggle

DOCTOR MICHAEL FRAIN LIMITED is registered at 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JE.

What does DOCTOR MICHAEL FRAIN LIMITED do?

toggle

DOCTOR MICHAEL FRAIN LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does DOCTOR MICHAEL FRAIN LIMITED have?

toggle

DOCTOR MICHAEL FRAIN LIMITED had 68 employees in 2023.

What is the latest filing for DOCTOR MICHAEL FRAIN LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-11 with no updates.