TUNSTALL INTEGRATED HEALTH & CARE LIMITED

TUNSTALL INTEGRATED HEALTH & CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTUNSTALL INTEGRATED HEALTH & CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05460930
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TUNSTALL INTEGRATED HEALTH & CARE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is TUNSTALL INTEGRATED HEALTH & CARE LIMITED located?

    Registered Office Address
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TUNSTALL INTEGRATED HEALTH & CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUNSTALL GROUP ACQUISITION LIMITEDJun 08, 2005Jun 08, 2005
    DE FACTO 1258 LIMITEDMay 24, 2005May 24, 2005

    What are the latest accounts for TUNSTALL INTEGRATED HEALTH & CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TUNSTALL INTEGRATED HEALTH & CARE LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for TUNSTALL INTEGRATED HEALTH & CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Emil Edward Peters as a director on Jul 08, 2025

    1 pagesTM01

    Appointment of Mr William Valerian Wellesley as a director on Jul 08, 2025

    2 pagesAP01

    Full accounts made up to Sep 30, 2024

    33 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    32 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    31 pagesAA

    Registration of charge 054609300024, created on Jun 20, 2023

    54 pagesMR01

    Registration of charge 054609300021, created on Jun 20, 2023

    56 pagesMR01

    Registration of charge 054609300022, created on Jun 20, 2023

    56 pagesMR01

    Registration of charge 054609300023, created on Jun 22, 2023

    47 pagesMR01

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Paul Furniss as a director on Oct 13, 2022

    2 pagesAP01

    Termination of appointment of John Lee Robinson as a director on Oct 13, 2022

    1 pagesTM01

    Appointment of Mr Emil Edward Peters as a director on May 16, 2022

    2 pagesAP01

    Termination of appointment of Gordon Sutherland as a director on May 13, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    30 pagesAA

    Confirmation statement made on Feb 22, 2022 with updates

    3 pagesCS01

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2021

    RES15

    Full accounts made up to Sep 30, 2020

    27 pagesAA

    Full accounts made up to Sep 30, 2019

    29 pagesAA

    Registration of charge 054609300020, created on Jul 31, 2020

    48 pagesMR01

    Registration of charge 054609300018, created on Aug 03, 2020

    57 pagesMR01

    Registration of charge 054609300019, created on Jul 31, 2020

    46 pagesMR01

    Who are the officers of TUNSTALL INTEGRATED HEALTH & CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURNISS, Jonathan Paul
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    British191129520001
    FURNISS, Jonathan Paul
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritishAccountant296319970001
    WELLESLEY, William Valerian
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritishDirector234954060001
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    BritishDirector89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    British160503250001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    British185140000001
    WEBSTER, Richard Philip James
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    British176639150001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BALDWIN, Gil Talbot
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritishCompany Director117773400001
    BUCKLEY, James Peter
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    Director
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    EnglandBritishMarketing Director129550040002
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritishDirector89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    United KingdomBritishCompany Director82727030001
    LAPPEN KUEPER, Ludger
    Karl Mueller Weg 4
    Roedermark
    Hessen D63322
    Germany
    Director
    Karl Mueller Weg 4
    Roedermark
    Hessen D63322
    Germany
    GermanDirector107145480001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    United KingdomBritishDirector100048680001
    PARSONS, Craig
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritishCompany Director181017920001
    PETERS, Emil Edward
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritishCompany Director296177920001
    QUINN, Elaine
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritishDirector130259450001
    ROBINSON, John Lee
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    United KingdomBritishCompany Director179641370002
    SADLER, Stephen Joseph
    The Limes
    Hillam Common Lane, Hillam
    LS25 5HU Leeds
    Director
    The Limes
    Hillam Common Lane, Hillam
    LS25 5HU Leeds
    United KingdomBritishDirector65814770002
    STOBART, Paul Lancelot
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    EnglandBritishDirector175694060001
    SUTHERLAND, Gordon
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritishDirector78333240001
    WEBSTER, Richard Philip James
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritishAccountant176633400001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of TUNSTALL INTEGRATED HEALTH & CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Doncaster Road
    Whitley
    DN14 0HR Goole
    Whitley Lodge
    England
    Apr 06, 2016
    Doncaster Road
    Whitley
    DN14 0HR Goole
    Whitley Lodge
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5459718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0