About

Registered Number: 05387954
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Appleby House, Castle Square, Morpeth, Northumberland, NE61 1YD

 

Established in 2005, The Morpeth Practice Ltd have registered office in Morpeth in Northumberland, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Grieves, Peter Tapson, Richfield, James Owen, Weldon, Peter, Grieves, Deborah Rose, Richfield, Carolyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIEVES, Peter Tapson 08 April 2005 - 1
RICHFIELD, James Owen 08 April 2005 - 1
GRIEVES, Deborah Rose 08 April 2005 21 June 2005 1
RICHFIELD, Carolyn 08 April 2005 21 June 2005 1
Secretary Name Appointed Resigned Total Appointments
WELDON, Peter 10 March 2005 08 April 2005 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 April 2020
AA01 - Change of accounting reference date 13 December 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 11 March 2019
AA01 - Change of accounting reference date 07 January 2019
CS01 - N/A 27 March 2018
PSC07 - N/A 08 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 04 January 2016
CH01 - Change of particulars for director 08 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AA - Annual Accounts 20 December 2011
AA01 - Change of accounting reference date 27 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 15 March 2006
225 - Change of Accounting Reference Date 23 December 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
CERTNM - Change of name certificate 14 April 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.