About

Registered Number: 00453625
Date of Incorporation: 04/05/1948 (75 years and 11 months ago)
Company Status: Liquidation
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Corporate Health Ltd was founded on 04 May 1948, it's status at Companies House is "Liquidation". There are 20 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLETT, Raymond Roy 17 December 2010 - 1
BADENOCH, Judith Louise 22 December 2010 29 May 2013 1
BLACKWOOD, Roger Arthur, Dr N/A 16 September 1993 1
BROWN, Alan Robert N/A 27 November 2006 1
DIXON, William Morris, Dr 08 June 1995 25 November 2002 1
GREEN, David James N/A 26 November 2007 1
HEAR, Gurdip Singh, Dr 10 January 2011 29 May 2013 1
KING HARRIS, Julian 05 March 2007 26 January 2009 1
MANSELL, David Edward N/A 20 January 2000 1
NOBLE, Raymond Howard N/A 16 September 1993 1
ROSE, Francis George 30 September 1991 04 January 1995 1
STEWART, Julie Nicola 05 March 2007 22 September 2011 1
SWAYNE, David Charles 29 May 2013 18 November 2014 1
SYKES, Jeremy James William, Surgeon Commodore 02 September 2002 29 May 2013 1
WASE, Keith Arthur Nelson 22 March 1993 06 October 1995 1
WESTWOOD, Olwyn Margaret Ruth, Professor 29 May 2013 18 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Linda Joan 29 May 2013 - 1
SIMPSON, John Anthony N/A 12 July 1993 1
UPTON, David John 02 June 2008 29 May 2013 1
ZMUDA, Richard Cyril 12 July 1993 08 November 2002 1

Filing History

Document Type Date
LIQ14 - N/A 28 July 2020
TM01 - Termination of appointment of director 18 September 2019
LIQ03 - N/A 26 July 2019
LIQ03 - N/A 03 August 2018
LIQ03 - N/A 07 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
2.24B - N/A 29 June 2016
2.24B - N/A 27 June 2016
2.34B - N/A 31 May 2016
2.23B - N/A 04 January 2016
2.16B - N/A 29 December 2015
2.17B - N/A 14 December 2015
AD01 - Change of registered office address 11 December 2015
2.12B - N/A 09 December 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 28 November 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 25 July 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AP03 - Appointment of secretary 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 30 March 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 01 January 2012
AR01 - Annual Return 31 December 2011
TM01 - Termination of appointment of director 27 September 2011
RESOLUTIONS - N/A 12 August 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 11 January 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 20 December 2010
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 17 December 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363a - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 16 December 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 19 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 12 October 2000
MEM/ARTS - N/A 12 September 2000
RESOLUTIONS - N/A 08 August 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
363s - Annual Return 10 January 2000
RESOLUTIONS - N/A 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
AA - Annual Accounts 08 December 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 24 October 1996
RESOLUTIONS - N/A 26 March 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 07 December 1995
288 - N/A 07 November 1995
288 - N/A 27 June 1995
288 - N/A 03 May 1995
RESOLUTIONS - N/A 20 April 1995
288 - N/A 09 February 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 23 January 1995
363s - Annual Return 10 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
AA - Annual Accounts 10 January 1994
288 - N/A 23 December 1993
288 - N/A 08 December 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
288 - N/A 20 September 1993
288 - N/A 23 July 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 05 January 1993
363b - Annual Return 11 June 1992
AA - Annual Accounts 02 February 1992
288 - N/A 28 November 1991
288 - N/A 14 November 1991
288 - N/A 28 August 1991
288 - N/A 31 July 1991
288 - N/A 26 April 1991
363 - Annual Return 20 February 1991
AA - Annual Accounts 19 February 1991
CERTNM - Change of name certificate 26 September 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 21 January 1990
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
287 - Change in situation or address of Registered Office 25 November 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 28 January 1987
NEWINC - New incorporation documents 04 May 1948

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.