Tunstall Healthcare (UK) Limited YORKSHIRE


Tunstall Healthcare (UK) started in year 1977 as Private Limited Company with registration number 01332249. The Tunstall Healthcare (UK) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Yorkshire at Whitley Bridge. Postal code: DN14 0HR. Since August 20, 2008 Tunstall Healthcare (UK) Limited is no longer carrying the name Tunstall Telecom.

There is a single director in the company at the moment - Emil P., appointed on 30 April 2024. In addition, a secretary was appointed - Jonathan F., appointed on 4 September 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DN14 0HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0192152 . It is located at Tunstall Heathcare (uk) Ltd, Doncaster Road, Goole with a total of 1 cars.

Tunstall Healthcare (UK) Limited Address / Contact

Office Address Whitley Bridge
Town Yorkshire
Post code DN14 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01332249
Date of Incorporation Fri, 30th Sep 1977
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (317 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Emil P.

Position: Director

Appointed: 30 April 2024

Jonathan F.

Position: Secretary

Appointed: 04 September 2014

Gary S.

Position: Director

Appointed: 01 October 2021

Resigned: 07 July 2023

Michael F.

Position: Director

Appointed: 01 October 2021

Resigned: 31 August 2022

Lance K.

Position: Director

Appointed: 11 May 2020

Resigned: 09 December 2022

Sonia B.

Position: Director

Appointed: 14 November 2019

Resigned: 13 December 2021

John R.

Position: Director

Appointed: 17 June 2019

Resigned: 16 September 2022

Gavin B.

Position: Director

Appointed: 17 December 2018

Resigned: 07 June 2024

Edward P.

Position: Director

Appointed: 15 August 2018

Resigned: 14 March 2019

Katherine H.

Position: Director

Appointed: 15 August 2018

Resigned: 14 November 2019

Craig P.

Position: Director

Appointed: 31 August 2017

Resigned: 17 June 2019

David M.

Position: Director

Appointed: 01 February 2017

Resigned: 23 February 2018

Gordon S.

Position: Director

Appointed: 19 September 2016

Resigned: 13 May 2022

Shaun P.

Position: Secretary

Appointed: 10 February 2014

Resigned: 04 September 2014

Shaun P.

Position: Director

Appointed: 10 February 2014

Resigned: 31 December 2016

Paul S.

Position: Director

Appointed: 27 November 2013

Resigned: 26 September 2016

Richard W.

Position: Secretary

Appointed: 26 February 2013

Resigned: 10 February 2014

Richard W.

Position: Director

Appointed: 26 February 2013

Resigned: 10 February 2014

Jason C.

Position: Director

Appointed: 05 February 2013

Resigned: 29 August 2013

David C.

Position: Director

Appointed: 11 January 2012

Resigned: 23 September 2014

Simon A.

Position: Director

Appointed: 15 August 2011

Resigned: 27 January 2017

Kevin D.

Position: Secretary

Appointed: 24 May 2011

Resigned: 26 February 2013

Kevin D.

Position: Director

Appointed: 23 May 2011

Resigned: 26 February 2013

Gil B.

Position: Director

Appointed: 23 May 2011

Resigned: 30 October 2013

Elaine Q.

Position: Director

Appointed: 28 April 2008

Resigned: 30 April 2024

Jonathan L.

Position: Director

Appointed: 28 April 2008

Resigned: 16 August 2011

Claire G.

Position: Director

Appointed: 01 February 2006

Resigned: 16 June 2006

Nicholas F.

Position: Director

Appointed: 23 January 2006

Resigned: 06 November 2006

Stephen E.

Position: Director

Appointed: 16 January 2006

Resigned: 26 March 2008

Jonathan F.

Position: Director

Appointed: 16 January 2006

Resigned: 26 March 2008

Jonathan L.

Position: Director

Appointed: 08 March 2004

Resigned: 22 July 2005

Alison R.

Position: Director

Appointed: 05 March 2004

Resigned: 22 July 2005

Neil D.

Position: Secretary

Appointed: 30 April 2003

Resigned: 24 May 2011

Mark E.

Position: Director

Appointed: 24 February 2003

Resigned: 22 July 2005

Neil D.

Position: Director

Appointed: 23 December 2002

Resigned: 01 June 2011

James B.

Position: Director

Appointed: 10 December 2002

Resigned: 14 January 2010

Robert W.

Position: Director

Appointed: 30 September 2002

Resigned: 30 April 2003

Robert W.

Position: Secretary

Appointed: 30 September 2002

Resigned: 30 April 2003

Robert B.

Position: Director

Appointed: 23 April 2002

Resigned: 22 July 2005

William R.

Position: Director

Appointed: 05 March 2002

Resigned: 29 July 2005

David F.

Position: Director

Appointed: 01 December 2000

Resigned: 30 September 2003

Kevin A.

Position: Director

Appointed: 19 April 1999

Resigned: 22 July 2005

Roger S.

Position: Director

Appointed: 19 April 1999

Resigned: 05 November 1999

Stuart E.

Position: Director

Appointed: 05 June 1998

Resigned: 01 March 2002

Adrian S.

Position: Director

Appointed: 13 February 1997

Resigned: 10 November 1999

Richard F.

Position: Director

Appointed: 13 February 1997

Resigned: 01 January 1999

William B.

Position: Director

Appointed: 01 March 1996

Resigned: 01 July 1996

Stephen S.

Position: Director

Appointed: 01 March 1996

Resigned: 29 September 1996

Simon A.

Position: Secretary

Appointed: 01 November 1994

Resigned: 30 September 2002

Graham M.

Position: Director

Appointed: 01 October 1994

Resigned: 12 July 1996

Alfred S.

Position: Secretary

Appointed: 31 July 1994

Resigned: 01 November 1994

Keith M.

Position: Director

Appointed: 22 February 1993

Resigned: 30 November 1995

Michael S.

Position: Director

Appointed: 22 February 1993

Resigned: 29 February 1996

Michael D.

Position: Director

Appointed: 22 February 1993

Resigned: 11 November 1999

David W.

Position: Director

Appointed: 22 February 1993

Resigned: 01 January 1999

Adrian S.

Position: Director

Appointed: 22 February 1993

Resigned: 01 March 1996

Alfred S.

Position: Director

Appointed: 22 February 1993

Resigned: 01 November 1994

Peter R.

Position: Director

Appointed: 22 February 1993

Resigned: 31 July 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Tunstall Group Limited from Goole, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tunstall Group Limited

Whitley Lodge Doncaster Road, Whitley, Goole, DN14 0HR, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00580348
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tunstall Telecom August 20, 2008

Transport Operator Data

Tunstall Heathcare (uk) Ltd
Address Doncaster Road , Whitley , Whitley Bridge
City Goole
Post code DN14 0HR
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to September 30, 2023
filed on: 19th, June 2024
Free Download (50 pages)

Company search

Advertisements