Colchester Business Park
Colchester
CO4 9YQ
Secretary Name | Mr Philip Richards |
---|---|
Status | Current |
Appointed | 30 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mrs Victoria Frances Ann Waldon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Derek Mark Heasman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Derrick Jonathan Louis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mrs Lucy Rebeccah Wightman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(17 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Ceo Health And Chief Nurse |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mrs Julie Dawn Green |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(17 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Mark Friend |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(17 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Richard Brett Spooner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Laurel Loveday Rosemary Spooner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ireton Road Colchester Essex CO3 3AT |
Secretary Name | Mr Richard Brett Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Dr Shane Gordon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 May 2012) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 5 Ireton Road Colchester Essex CO3 3AT |
Director Name | Mr Michael Francis Scott Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2019) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Dr Johann Heinrich Christian Leonhardt |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Harvey Joel Newman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Tollgate Health Centre 145 London Road Stanway Colchester CO3 8NZ |
Director Name | Dr Alan Gordon Speers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(10 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2020) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr John Joseph Niland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2020) |
Role | Not Known |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Paul Roger Cooke |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 2024) |
Role | Not Known |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Ms Stephanie Dawe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2024) |
Role | Chief Nurse |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Ms Rachel Anne Lilley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
Website | www.tollgateclinic.com/ |
---|---|
Telephone | 01206 216990 |
Telephone region | Colchester |
Registered Address | 900 The Crescent Colchester Business Park Colchester CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £62,898 |
Cash | £69,325 |
Current Liabilities | £49,232 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
8 January 2021 | Termination of appointment of Alan Gordon Speers as a director on 31 December 2020 (1 page) |
---|---|
23 September 2020 | Appointment of Mr Derek Mark Heasman as a director on 23 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of John Joseph Niland as a director on 23 September 2020 (1 page) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 November 2019 | Appointment of Mrs Victoria Frances Ann Waldon as a director on 1 November 2019 (2 pages) |
7 August 2019 | Termination of appointment of Johann Heinrich Christian Leonhardt as a director on 1 August 2019 (1 page) |
7 August 2019 | Termination of appointment of Michael Francis Scott Taylor as a director on 1 August 2019 (1 page) |
17 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
5 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
23 June 2018 | Appointment of Mr Philip Richards as a secretary on 30 April 2018 (2 pages) |
15 June 2018 | Appointment of Mr Paul Roger Cooke as a director on 30 April 2018 (2 pages) |
15 June 2018 | Appointment of Mr John Joseph Niland as a director on 30 April 2018 (2 pages) |
15 June 2018 | Appointment of Mr Philip Brian Richards as a director on 30 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Richard Brett Spooner as a secretary on 30 April 2018 (1 page) |
11 May 2018 | Notification of Provide Community Interest Company Limited as a person with significant control on 30 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Richard Brett Spooner as a director on 30 April 2018 (1 page) |
11 May 2018 | Registered office address changed from 5 Ireton Road Colchester Essex CO3 3AT to 900 the Crescent Colchester Business Park Colchester CO4 9YQ on 11 May 2018 (1 page) |
11 May 2018 | Cessation of Richard Brett Spooner as a person with significant control on 30 April 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 November 2016 | Termination of appointment of Harvey Joel Newman as a director on 2 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Harvey Joel Newman as a director on 2 November 2016 (1 page) |
14 June 2016 | Appointment of Dr Alan Gordon Speers as a director on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Dr Alan Gordon Speers as a director on 14 June 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 April 2015 | Appointment of Mr Harvey Joel Newman as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Harvey Joel Newman as a director on 1 April 2015 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 April 2015 | Appointment of Mr Harvey Joel Newman as a director on 1 April 2015 (2 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 September 2012 | Appointment of Dr Johann Heinrich Christian Leonhardt as a director (2 pages) |
18 September 2012 | Appointment of Dr Johann Heinrich Christian Leonhardt as a director (2 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Termination of appointment of Shane Gordon as a director (1 page) |
11 June 2012 | Termination of appointment of Shane Gordon as a director (1 page) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 October 2011 | Appointment of Mr Michael Francis Scott Tayloe as a director (2 pages) |
8 October 2011 | Director's details changed for Mr Michael Francis Scott Tayloe on 1 October 2011 (2 pages) |
8 October 2011 | Director's details changed for Mr Michael Francis Scott Tayloe on 1 October 2011 (2 pages) |
8 October 2011 | Appointment of Mr Michael Francis Scott Tayloe as a director (2 pages) |
8 October 2011 | Director's details changed for Mr Michael Francis Scott Tayloe on 1 October 2011 (2 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Dr Shane Gordon on 1 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Richard Brett Spooner on 1 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Richard Brett Spooner on 1 January 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Mr Richard Brett Spooner on 1 January 2011 (1 page) |
10 June 2011 | Director's details changed for Dr Shane Gordon on 1 January 2011 (2 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Dr Shane Gordon on 1 January 2011 (2 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Mr Richard Brett Spooner on 1 January 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Mr Richard Brett Spooner on 1 January 2011 (1 page) |
10 June 2011 | Secretary's details changed for Mr Richard Brett Spooner on 1 January 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 June 2008 | Ad 01/07/07\gbp si 500@1=500\gbp ic 1000/1500\ (1 page) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 June 2008 | Ad 01/07/07\gbp si 500@1=500\gbp ic 1000/1500\ (1 page) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director laurel spooner (1 page) |
2 June 2008 | Appointment terminated director laurel spooner (1 page) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 June 2007 | Ad 01/07/06--------- £ si 1000@1=1000 (1 page) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
11 June 2007 | Ad 01/07/06--------- £ si 1000@1=1000 (1 page) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
12 June 2006 | Incorporation (13 pages) |
12 June 2006 | Incorporation (13 pages) |