EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06609801

Incorporation date

03/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Equinox House Clifton Park, Shipton Road, York YO30 5PACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon23/03/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/03/2024
Registered office address changed from C/O Jwp Creers Llp Genesis 5 Church Lane Heslington York YO10 5DQ England to Equinox House Clifton Park Shipton Road York YO30 5PA on 2024-03-27
dot icon01/08/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon10/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Register inspection address has been changed from C/O Belgrave Surgery Lawrence House Medical Centre 1 Belgrave Crescent Scarborough North Yorkshire YO11 1UB England to Sherburn & Rillington Surgery 50 st. Hildas Street Sherburn Malton North Yorkshire YO17 8PH
dot icon19/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/08/2019
Termination of appointment of Michaela Evelyn Dennis as a director on 2019-08-28
dot icon28/08/2019
Termination of appointment of Catherine Joanne Chapman as a director on 2019-08-28
dot icon17/07/2019
Appointment of Dr Jacqueline Louise Caine as a secretary on 2019-07-17
dot icon17/07/2019
Termination of appointment of Michaela Dennis as a secretary on 2019-07-17
dot icon12/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon14/03/2019
Termination of appointment of Nicola Ruth Wingrove as a director on 2019-02-27
dot icon21/02/2019
Termination of appointment of David Edmund Graham Hickson as a director on 2019-02-20
dot icon16/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/11/2018
Appointment of Dr Catherine Joanne Chapman as a director on 2018-11-12
dot icon18/07/2018
Termination of appointment of Malcolm James Abrines as a director on 2018-07-18
dot icon07/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/12/2017
Appointment of Dr Jacqui Louise Caine as a director on 2017-11-27
dot icon01/12/2017
Termination of appointment of Douglas Moederle-Lumb as a director on 2017-11-27
dot icon31/07/2017
Notification of a person with significant control statement
dot icon18/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/04/2017
Director's details changed for Dr David Edmund Graham Hickson on 2016-11-19
dot icon16/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Lee Barker as a director on 2016-02-09
dot icon11/02/2016
Registered office address changed from 1 North Street Flixton Scarborough North Yorkshire YO11 3UA to C/O Jwp Creers Llp Genesis 5 Church Lane Heslington York YO10 5DQ on 2016-02-11
dot icon10/02/2016
Appointment of Mrs Michaela Dennis as a secretary on 2016-02-09
dot icon10/02/2016
Termination of appointment of Lee Barker as a secretary on 2016-02-09
dot icon09/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/02/2016
Appointment of Dr David Edmund Graham Hickson as a director on 2016-01-12
dot icon02/02/2016
Appointment of Dr Malcolm James Abrines as a director on 2016-01-12
dot icon19/01/2016
Termination of appointment of David Samuel Ames as a director on 2016-01-12
dot icon31/07/2015
Resolutions
dot icon23/07/2015
Change of share class name or designation
dot icon02/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon02/07/2015
Register(s) moved to registered inspection location C/O Belgrave Surgery Lawrence House Medical Centre 1 Belgrave Crescent Scarborough North Yorkshire YO11 1UB
dot icon02/07/2015
Register inspection address has been changed to C/O Belgrave Surgery Lawrence House Medical Centre 1 Belgrave Crescent Scarborough North Yorkshire YO11 1UB
dot icon24/06/2015
Certificate of change of name
dot icon24/06/2015
Change of name
dot icon24/06/2015
Change of name notice
dot icon21/04/2015
Termination of appointment of Asif Firfirey as a director on 2015-04-15
dot icon20/04/2015
Registered office address changed from Castle Health Centre 3-4 York Place Scarborough North Yorkshire YO11 2NP to 1 North Street Flixton Scarborough North Yorkshire YO11 3UA on 2015-04-20
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Director's details changed for Ms Nicola Ruth Milner on 2015-01-31
dot icon19/01/2015
Termination of appointment of Leo Mcgrory as a director on 2015-01-12
dot icon02/12/2014
Purchase of own shares.
dot icon17/11/2014
Cancellation of shares. Statement of capital on 2014-10-21
dot icon13/11/2014
Director's details changed for Ms Nicola Ruth Milner on 2014-07-11
dot icon29/10/2014
Cancellation of shares. Statement of capital on 2013-07-18
dot icon29/10/2014
Resolutions
dot icon29/10/2014
Purchase of own shares.
dot icon11/07/2014
Termination of appointment of Sylvia Roche as a secretary
dot icon03/07/2014
Appointment of Mrs Lee Barker as a secretary
dot icon03/07/2014
Appointment of Mr Leo Mcgrory as a director
dot icon03/07/2014
Appointment of Mrs Lee Barker as a director
dot icon30/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon22/05/2014
Director's details changed for Mrs Pamela Saltmer on 2013-08-09
dot icon14/04/2014
Termination of appointment of Madeleine Andre De La Porte as a director
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/02/2014
Appointment of Mrs Michaela Dennis as a director
dot icon21/02/2014
Appointment of Dr Douglas Moederle-Lumb as a director
dot icon11/02/2014
Termination of appointment of Sylvia Roche as a director
dot icon10/01/2014
Director's details changed for Mrs Sylvia Roche on 2013-11-07
dot icon10/01/2014
Secretary's details changed for Mrs Sylvia Roche on 2013-11-06
dot icon10/10/2013
Appointment of Dr Asif Firfirey as a director
dot icon16/08/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon02/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-03
dot icon02/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-03
dot icon02/05/2012
Particulars of variation of rights attached to shares
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-03-08
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-03-07
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-03-07
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon25/04/2012
Consolidation of shares on 2012-02-07
dot icon25/04/2012
Resolutions
dot icon25/04/2012
Change of share class name or designation
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/08/2011
Appointment of Miss Madeleine Andre De La Porte as a director
dot icon18/08/2011
Appointment of Mrs Nicola Ruth Milner as a director
dot icon18/08/2011
Termination of appointment of Carolyn Liddle as a director
dot icon09/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2011
Compulsory strike-off action has been discontinued
dot icon11/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon13/04/2011
Termination of appointment of Kathleen Halloran as a director
dot icon11/11/2010
Registered office address changed from Castle Health Centre Auborough Street Scarborough North Yorkshire YO11 1HT United Kingdom on 2010-11-11
dot icon31/08/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mrs Pamela Saltmer on 2010-06-03
dot icon31/08/2010
Director's details changed for Mrs Sylvia Roche on 2010-06-03
dot icon31/08/2010
Director's details changed for Mrs Carolyn Susan Liddle on 2010-06-03
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/11/2009
Compulsory strike-off action has been discontinued
dot icon12/11/2009
Annual return made up to 2009-06-03 with full list of shareholders
dot icon12/11/2009
Registered office address changed from Danes Dyke Surgery 463a Scalby Road Scarborough North Yorkshre YO12 6UA England on 2009-11-12
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon07/08/2008
Appointment terminated director nicholas whelan
dot icon09/07/2008
Director appointed mrs carolyn susan liddle
dot icon09/07/2008
Director appointed dr david samuel ames
dot icon09/07/2008
Director appointed mrs pamela joan saltmer
dot icon09/07/2008
Director appointed dr kathleen mary halloran
dot icon03/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saltmer, Pamela Joan
Director
03/06/2008 - Present
2
Caine, Jacqui Louise, Dr
Director
27/11/2017 - Present
-

Persons with Significant Control

1
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 EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY

EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 03/06/2008 with the registered office located at Equinox House Clifton Park, Shipton Road, York YO30 5PA. There are currently 2 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 EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY?

toggle

EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY is currently Active. It was registered on 03/06/2008 .

Where is EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY located?

toggle

EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY is registered at Equinox House Clifton Park, Shipton Road, York YO30 5PA.

What does EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY do?

toggle

EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 23/03/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.