FREEMAN CLINICS LIMITED

Register to unlock more data on OkredoRegister

FREEMAN CLINICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06330090

Incorporation date

01/08/2007

Size

-

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2007)
dot icon27/05/2020
Final Gazette dissolved following liquidation
dot icon27/02/2020
Return of final meeting in a members' voluntary winding up
dot icon09/12/2019
Liquidators' statement of receipts and payments to 2019-09-30
dot icon12/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/10/2018
Appointment of a voluntary liquidator
dot icon16/10/2018
Declaration of solvency
dot icon16/10/2018
Resolutions
dot icon09/10/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon03/10/2018
Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2018-10-03
dot icon03/10/2018
Registered office address changed from Battle Hill Health Centre Belmont Close Wallsend NE25 9DX to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2018-10-03
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon31/05/2018
Appointment of Katharine Adele Simpson as a director on 2018-05-20
dot icon30/05/2018
Appointment of Teresa Creighton as a director on 2018-05-20
dot icon14/05/2018
Termination of appointment of John Paul Snaith as a director on 2018-05-04
dot icon10/04/2018
Termination of appointment of Helen Lamont as a director on 2018-03-31
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Termination of appointment of Osborne Secretaries Limited as a secretary on 2017-11-07
dot icon07/11/2017
Appointment of Mrs Rachel Shakir as a secretary on 2017-11-07
dot icon18/09/2017
Termination of appointment of Jane Sarah Skinner as a director on 2017-09-04
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/05/2016
Appointment of Mr John Paul Snaith as a director on 2016-04-04
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon31/12/2014
Termination of appointment of Karen Isabelle Iliadis as a director on 2014-12-31
dot icon31/12/2014
Termination of appointment of Philip Horsfield as a director on 2014-12-31
dot icon31/12/2014
Termination of appointment of Rachel Clare Bailey as a director on 2014-12-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Appointment of Mrs Rachel Shakir as a director on 2014-10-21
dot icon23/10/2014
Termination of appointment of Claire Mcmanus as a director on 2014-10-21
dot icon14/10/2014
Appointment of Dr Ian Stewart Winterton as a director on 2014-09-16
dot icon14/10/2014
Termination of appointment of Deborah Jane Grey as a director on 2014-09-16
dot icon09/10/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Appointment of Dr Rachel Clare Bailey as a director
dot icon25/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon25/09/2012
Registered office address changed from Freeman Hospital High Heaton Newcastle upon Tyne Tyne and Wear NE7 7DN on 2012-09-25
dot icon25/09/2012
Appointment of Claire Mcmanus as a director
dot icon25/09/2012
Termination of appointment of Teresa Mckillop as a director
dot icon25/09/2012
Termination of appointment of Martin Wright as a director
dot icon19/06/2012
Termination of appointment of Timothy Walls as a director
dot icon16/04/2012
Appointment of Dr Jane Sarah Skinner as a director
dot icon12/04/2012
Appointment of Mrs Deborah Jane Grey as a director
dot icon12/04/2012
Appointment of Mrs Helen Lamont as a director
dot icon12/04/2012
Appointment of Teresa Margaret Mckillop as a director
dot icon12/04/2012
Appointment of Mr David Iain Reynolds as a director
dot icon03/04/2012
Memorandum and Articles of Association
dot icon03/04/2012
Resolutions
dot icon29/03/2012
Termination of appointment of Dietrich Reimold as a director
dot icon29/03/2012
Termination of appointment of Neville Gaukroger as a director
dot icon29/03/2012
Termination of appointment of Angela Dragone as a director
dot icon29/03/2012
Termination of appointment of David Allison as a director
dot icon18/10/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon27/09/2011
Director's details changed for Philip Horsefield on 2011-08-01
dot icon12/05/2011
Appointment of Dr Dietrich Reimold as a director
dot icon12/05/2011
Termination of appointment of John Matthews as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon01/10/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon01/10/2010
Director's details changed for Dr. Timothy John Walls on 2010-08-01
dot icon01/10/2010
Director's details changed for Angela Dragone on 2010-08-01
dot icon01/10/2010
Director's details changed for Dr Martin Wright on 2010-08-01
dot icon01/10/2010
Director's details changed for Dr John David Matthews on 2010-08-01
dot icon01/10/2010
Director's details changed for Philip Horsefield on 2010-08-01
dot icon01/10/2010
Director's details changed for Karen Isabelle Iliadis on 2010-08-01
dot icon01/10/2010
Director's details changed for David Allison on 2010-08-01
dot icon01/10/2010
Secretary's details changed for Osborne Secretaries Limited on 2010-08-01
dot icon23/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/10/2009
Appointment of Neville Peter Gaukroger as a director
dot icon17/10/2009
Appointment of Karen Isabelle Iliadis as a director
dot icon05/09/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon24/08/2009
Ad 12/08/09\gbp si [email protected]=999\gbp ic 1/1000\
dot icon21/08/2009
Return made up to 01/08/09; full list of members
dot icon18/08/2009
Director appointed dr john david matthews
dot icon05/08/2009
Director appointed philip horsefield
dot icon05/08/2009
Director appointed martin wright
dot icon05/08/2009
Director appointed timothy john walls
dot icon05/08/2009
Registered office changed on 05/08/2009 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB
dot icon05/08/2009
S-div
dot icon05/08/2009
Resolutions
dot icon25/06/2009
Memorandum and Articles of Association
dot icon19/06/2009
Certificate of change of name
dot icon05/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon11/03/2009
Memorandum and Articles of Association
dot icon10/03/2009
Appointment terminated director osborne directors LIMITED
dot icon10/03/2009
Director appointed david allison
dot icon10/03/2009
Director appointed angela dragone
dot icon06/03/2009
Certificate of change of name
dot icon06/01/2009
Compulsory strike-off action has been discontinued
dot icon06/01/2009
First Gazette notice for compulsory strike-off
dot icon05/01/2009
Return made up to 01/08/08; full list of members
dot icon01/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
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

24
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About FREEMAN CLINICS LIMITED

FREEMAN CLINICS LIMITED is an(a) Dissolved company incorporated on 01/08/2007 with the registered office located at Rmt, 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 FREEMAN CLINICS LIMITED?

toggle

FREEMAN CLINICS LIMITED is currently Dissolved. It was registered on 01/08/2007 and dissolved on 27/05/2020.

Where is FREEMAN CLINICS LIMITED located?

toggle

FREEMAN CLINICS LIMITED is registered at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does FREEMAN CLINICS LIMITED do?

toggle

FREEMAN CLINICS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for FREEMAN CLINICS LIMITED?

toggle

The latest filing was on 27/05/2020: Final Gazette dissolved following liquidation.