Chester Le Street Health Ltd was registered on 10 July 2015 and are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Chester Le Street Health Ltd. There are 14 directors listed as Dodds, Paul Gerard, Ellis, Hayden James, Dr, Hall, Amanda Jane, Hall, Richard Stephen, Dr, Hansen, Karl Johannes, Hutchinson, Rebecca, Leese, Sarah, Dr, Sheard, Esther Lucy, Dr, Trainor, Lynne, Dr, Aspinall, Elspeth Alice, Bell, Martin Peter, Gooding, Michelle, Dr, Lilly, Richard John, Dr, Preston, John Grainger, Dr for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DODDS, Paul Gerard | 10 July 2015 | - | 1 |
ELLIS, Hayden James, Dr | 01 July 2019 | - | 1 |
HALL, Amanda Jane | 01 July 2019 | - | 1 |
HALL, Richard Stephen, Dr | 01 July 2019 | - | 1 |
HANSEN, Karl Johannes | 09 October 2019 | - | 1 |
HUTCHINSON, Rebecca | 01 July 2019 | - | 1 |
LEESE, Sarah, Dr | 01 July 2019 | - | 1 |
SHEARD, Esther Lucy, Dr | 01 July 2019 | - | 1 |
TRAINOR, Lynne, Dr | 10 July 2015 | - | 1 |
ASPINALL, Elspeth Alice | 23 September 2016 | 31 January 2018 | 1 |
BELL, Martin Peter | 23 September 2016 | 31 July 2019 | 1 |
GOODING, Michelle, Dr | 23 September 2016 | 30 June 2019 | 1 |
LILLY, Richard John, Dr | 23 September 2016 | 12 July 2018 | 1 |
PRESTON, John Grainger, Dr | 10 July 2015 | 23 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
PSC07 - N/A | 24 June 2020 | |
AA - Annual Accounts | 30 January 2020 | |
AP01 - Appointment of director | 11 October 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
TM01 - Termination of appointment of director | 12 September 2019 | |
TM01 - Termination of appointment of director | 12 September 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 11 March 2019 | |
CS01 - N/A | 25 July 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
PSC07 - N/A | 25 July 2018 | |
PSC07 - N/A | 25 July 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 25 August 2017 | |
PSC01 - N/A | 16 August 2017 | |
PSC01 - N/A | 16 August 2017 | |
PSC01 - N/A | 16 August 2017 | |
PSC01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 13 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 05 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
CS01 - N/A | 30 September 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
AD01 - Change of registered office address | 30 September 2016 | |
TM01 - Termination of appointment of director | 29 September 2016 | |
NEWINC - New incorporation documents | 10 July 2015 |