About

Registered Number: 06510296
Date of Incorporation: 20/02/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 51-55 Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB,

 

Durham Dales Health was registered on 20 February 2008 and are based in County Durham, it has a status of "Active". There are 23 directors listed for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIN, Alison Victoria, Dr 15 June 2020 - 1
CONNOLLY, Stephanie Jane 19 July 2018 - 1
GADDEHOSUR-CHANDRASEKHAR, Shashikiran, Dr 20 October 2016 - 1
HACKETT, Matthew, Dr 01 September 2019 - 1
HARDMAN, Andrew John, Dr 21 June 2018 - 1
HARRISON, Catherine Maria Sarah 01 July 2019 - 1
HETHERINGTON, Andrew, Dr 05 September 2014 - 1
JACKSON, Philip Noel 18 September 2014 - 1
LEE, Kevin 11 November 2014 - 1
NEVILLE, Anne Caroline, Dr 11 November 2014 - 1
SMITH, Karen Elizabeth, Dr 31 March 2014 - 1
WATSON, Victoria Louise 18 September 2014 - 1
WILMER, Daniel Lee, Dr 20 October 2016 - 1
BOLTON, Gordon Mackenzie, Dr 20 February 2008 30 March 2014 1
CARTER, Robert Gregson 20 February 2008 30 March 2014 1
DICKSON, Jane Maria 18 September 2014 12 June 2018 1
FINDLAY, Stewart Macpherson 20 February 2008 28 February 2013 1
FORD, Gillian, Doctor 28 February 2013 30 March 2014 1
GAYER, Mark Alan, Dr 23 September 2014 30 September 2015 1
GRANT, Ian Black, Dr 19 November 2014 20 October 2016 1
NEVILLE, Michael James, Dr 31 March 2014 15 April 2020 1
YOUNG, Derek William, Dr 01 October 2015 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
LEE, Kevin 03 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
AD01 - Change of registered office address 14 May 2020
AP01 - Appointment of director 23 January 2020
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 26 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 13 August 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 03 March 2017
AP03 - Appointment of secretary 03 November 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 15 October 2015
RESOLUTIONS - N/A 01 October 2015
CC05 - Change of constitution by enactment 01 October 2015
AD01 - Change of registered office address 01 September 2015
AP01 - Appointment of director 04 June 2015
AR01 - Annual Return 26 February 2015
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
CH01 - Change of particulars for director 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 05 April 2013
CH03 - Change of particulars for secretary 05 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 27 April 2009
225 - Change of Accounting Reference Date 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.