Tyneside Primary Care Community Interest Company DERBY


Tyneside Primary Care Community Interest Company started in year 2008 as Community Interest Company with registration number 06778299. The Tyneside Primary Care Community Interest Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Derby at Cardinal Square First Floor - West. Postal code: DE1 3QT. Since December 31, 2009 Tyneside Primary Care Community Interest Company is no longer carrying the name Access Health North East Community Interest Company.

At present there are 2 directors in the the company, namely Andrew G. and Wendy L.. In addition one secretary - John C. - is with the firm. 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.

Tyneside Primary Care Community Interest Company Address / Contact

Office Address Cardinal Square First Floor - West
Office Address2 10 Nottingham Road
Town Derby
Post code DE1 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06778299
Date of Incorporation Mon, 22nd Dec 2008
Industry General medical practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

John C.

Position: Secretary

Appointed: 02 January 2018

Andrew G.

Position: Director

Appointed: 18 December 2017

Wendy L.

Position: Director

Appointed: 24 October 2017

Bpe Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2017

Resigned: 02 January 2018

Lisa B.

Position: Director

Appointed: 24 October 2017

Resigned: 01 February 2024

Gloria C.

Position: Director

Appointed: 24 October 2017

Resigned: 31 December 2022

Carl M.

Position: Secretary

Appointed: 10 May 2015

Resigned: 24 October 2017

Brian P.

Position: Secretary

Appointed: 17 August 2010

Resigned: 10 May 2015

John H.

Position: Director

Appointed: 24 February 2009

Resigned: 18 December 2017

Michael H.

Position: Director

Appointed: 24 February 2009

Resigned: 27 November 2018

Michael H.

Position: Secretary

Appointed: 24 February 2009

Resigned: 17 August 2010

Denis F.

Position: Director

Appointed: 22 December 2008

Resigned: 03 October 2013

Carol B.

Position: Secretary

Appointed: 22 December 2008

Resigned: 24 February 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Vocare Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John H. This PSC and has 25-50% voting rights. Then there is Michael H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Vocare Limited

Vocare House Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 09933257
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights

Michael H.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights

Company previous names

Access Health North East Community Interest Company December 31, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on February 1, 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search