About

Registered Number: 06330090
Date of Incorporation: 01/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2020 (3 years and 11 months ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG,

 

Founded in 2007, Freeman Clinics Ltd has its registered office in Newcastle Upon Tyne, it's status is listed as "Dissolved". The companies directors are Shakir, Rachel, Creighton, Teresa, Reynolds, David Iain, Shakir, Rachel, Simpson, Katharine Adele, Bailey, Rachel Clare, Dr, Grey, Deborah Jane, Horsfield, Philip, Iliadis, Karen Isabelle, Lamont, Helen, Matthews, John David, Dr, Mckillop, Teresa Margaret, Mcmanus, Claire, Reimold, Dietrich, Dr, Skinner, Jane Sarah, Dr, Snaith, John Paul, Walls, Timothy John, Dr.. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREIGHTON, Teresa 20 May 2018 - 1
REYNOLDS, David Iain 03 April 2012 - 1
SHAKIR, Rachel 21 October 2014 - 1
SIMPSON, Katharine Adele 20 May 2018 - 1
BAILEY, Rachel Clare, Dr 17 December 2012 31 December 2014 1
GREY, Deborah Jane 29 March 2012 16 September 2014 1
HORSFIELD, Philip 24 July 2009 31 December 2014 1
ILIADIS, Karen Isabelle 28 September 2009 31 December 2014 1
LAMONT, Helen 29 March 2012 31 March 2018 1
MATTHEWS, John David, Dr 11 August 2009 15 February 2011 1
MCKILLOP, Teresa Margaret 29 March 2012 17 July 2012 1
MCMANUS, Claire 01 September 2012 21 October 2014 1
REIMOLD, Dietrich, Dr 15 February 2011 22 March 2012 1
SKINNER, Jane Sarah, Dr 29 March 2012 04 September 2017 1
SNAITH, John Paul 04 April 2016 04 May 2018 1
WALLS, Timothy John, Dr. 24 July 2009 08 June 2012 1
Secretary Name Appointed Resigned Total Appointments
SHAKIR, Rachel 07 November 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2020
LIQ13 - N/A 27 February 2020
LIQ03 - N/A 09 December 2019
AA - Annual Accounts 12 February 2019
RESOLUTIONS - N/A 16 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2018
LIQ01 - N/A 16 October 2018
AA01 - Change of accounting reference date 09 October 2018
AD01 - Change of registered office address 03 October 2018
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 08 August 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 20 December 2017
TM02 - Termination of appointment of secretary 07 November 2017
AP03 - Appointment of secretary 07 November 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 15 August 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 26 December 2012
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 25 September 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
RESOLUTIONS - N/A 03 April 2012
MEM/ARTS - N/A 03 April 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AA01 - Change of accounting reference date 18 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 October 2010
AA01 - Change of accounting reference date 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH04 - Change of particulars for corporate secretary 01 October 2010
AA - Annual Accounts 23 December 2009
AP01 - Appointment of director 17 October 2009
AP01 - Appointment of director 17 October 2009
225 - Change of Accounting Reference Date 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
RESOLUTIONS - N/A 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 2009
MEM/ARTS - N/A 25 June 2009
CERTNM - Change of name certificate 19 June 2009
AA - Annual Accounts 05 June 2009
MEM/ARTS - N/A 11 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
CERTNM - Change of name certificate 06 March 2009
DISS40 - Notice of striking-off action discontinued 06 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
363a - Annual Return 05 January 2009
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.