About

Registered Number: 02722468
Date of Incorporation: 12/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: East Quay Medical Centre, East Quay, Bridgwater, Somerset, TA6 4GP

 

East Quay Health Ltd was founded on 12 June 1992 with its registered office in Bridgwater. The current directors of this organisation are listed as Aird, Peter, Dr, Gardiner, Stephen, Dr, Glendinning, Alexandra Rodbard, Dr, Horlock, Timothy James, Dr, Jestico, Nicholas, Dr , Powell, Jennifer Elizabeth, Dr, Power, Nicola, Dr, Silsby, Sally Elizabeth, Dr, Wood, Sophie Isabel, Dr, Ash, Sally Elizabeth, Dr, Budd, Jeremy David, Dr, Farnworth Wood, Deborah Jane, Gardiner, Stephen, Dr, Goldie, Alison Mary, Dr, Murray, Alexandra Mary, Dr, O'brien, Richard Andrew Dermod, Dr, Parratt, Jon, Dr, Roberts, Susan Elizabeth Kim, Dr, Swindall, Hilary Jane, Dr. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIRD, Peter, Dr 19 February 2007 - 1
GARDINER, Stephen, Dr 19 February 2007 - 1
GLENDINNING, Alexandra Rodbard, Dr 02 July 2007 - 1
HORLOCK, Timothy James, Dr 07 June 2017 - 1
JESTICO, Nicholas, Dr 14 November 2017 - 1
POWELL, Jennifer Elizabeth, Dr 01 June 2016 - 1
POWER, Nicola, Dr 01 October 2012 - 1
SILSBY, Sally Elizabeth, Dr 11 March 2016 - 1
WOOD, Sophie Isabel, Dr 11 March 2016 - 1
ASH, Sally Elizabeth, Dr 01 June 2016 30 June 2020 1
BUDD, Jeremy David, Dr 19 February 2007 11 March 2016 1
FARNWORTH WOOD, Deborah Jane 12 June 1992 20 February 2007 1
GARDINER, Stephen, Dr 13 July 1992 31 March 1993 1
GOLDIE, Alison Mary, Dr 26 June 2006 11 March 2016 1
MURRAY, Alexandra Mary, Dr 11 March 2016 01 January 2019 1
O'BRIEN, Richard Andrew Dermod, Dr 19 February 2007 01 June 2016 1
PARRATT, Jon, Dr 10 August 2011 30 April 2020 1
ROBERTS, Susan Elizabeth Kim, Dr 19 February 2007 30 June 2016 1
SWINDALL, Hilary Jane, Dr 19 February 2007 11 March 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 10 September 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 04 September 2019
CS01 - N/A 12 June 2019
CH01 - Change of particulars for director 15 March 2019
TM01 - Termination of appointment of director 22 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 06 June 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 15 November 2017
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 08 June 2017
CH01 - Change of particulars for director 08 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AR01 - Annual Return 07 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 03 February 2014
CH01 - Change of particulars for director 28 October 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 19 June 2012
CH03 - Change of particulars for secretary 19 June 2012
AA - Annual Accounts 24 January 2012
AP01 - Appointment of director 17 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 2007
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 01 June 2005
395 - Particulars of a mortgage or charge 03 February 2005
395 - Particulars of a mortgage or charge 03 February 2005
363s - Annual Return 27 September 2004
353a - Register of members in non-legible form 29 July 2004
287 - Change in situation or address of Registered Office 29 July 2004
AA - Annual Accounts 04 May 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 05 July 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 22 April 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 02 July 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 02 March 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 22 June 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 14 June 1996
288 - N/A 06 November 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 14 June 1995
363s - Annual Return 17 June 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 20 September 1993
288 - N/A 19 May 1993
288 - N/A 10 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1993
288 - N/A 27 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1992
288 - N/A 19 June 1992
NEWINC - New incorporation documents 12 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2005 Outstanding

N/A

Debenture 17 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.