About

Registered Number: 09680755
Date of Incorporation: 10/07/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.