TUNSTALL INTEGRATED HEALTH & CARE LIMITED
Overview
Company Name | TUNSTALL INTEGRATED HEALTH & CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05460930 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TUNSTALL INTEGRATED HEALTH & CARE LIMITED?
Company Name | From | Until |
---|---|---|
TUNSTALL GROUP ACQUISITION LIMITED | Jun 08, 2005 | Jun 08, 2005 |
DE FACTO 1258 LIMITED | May 24, 2005 | May 24, 2005 |
What are the latest accounts for TUNSTALL INTEGRATED HEALTH & CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TUNSTALL INTEGRATED HEALTH & CARE LIMITED?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for TUNSTALL INTEGRATED HEALTH & CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Emil Edward Peters as a director on Jul 08, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Valerian Wellesley as a director on Jul 08, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 31 pages | AA | ||||||||||
Registration of charge 054609300024, created on Jun 20, 2023 | 54 pages | MR01 | ||||||||||
Registration of charge 054609300021, created on Jun 20, 2023 | 56 pages | MR01 | ||||||||||
Registration of charge 054609300022, created on Jun 20, 2023 | 56 pages | MR01 | ||||||||||
Registration of charge 054609300023, created on Jun 22, 2023 | 47 pages | MR01 | ||||||||||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Paul Furniss as a director on Oct 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Lee Robinson as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Emil Edward Peters as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Sutherland as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2022 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2020 | 27 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2019 | 29 pages | AA | ||||||||||
Registration of charge 054609300020, created on Jul 31, 2020 | 48 pages | MR01 | ||||||||||
Registration of charge 054609300018, created on Aug 03, 2020 | 57 pages | MR01 | ||||||||||
Registration of charge 054609300019, created on Jul 31, 2020 | 46 pages | MR01 | ||||||||||
Who are the officers of TUNSTALL INTEGRATED HEALTH & CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FURNISS, Jonathan Paul | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire | British | 191129520001 | ||||||
FURNISS, Jonathan Paul | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | Accountant | 296319970001 | ||||
WELLESLEY, William Valerian | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | Director | 234954060001 | ||||
DUFFY, Neil Anthony | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | British | Director | 89484760003 | |||||
DYSON, Kevin Frederick | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | British | 160503250001 | ||||||
PARKER, Shaun | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge England | British | 185140000001 | ||||||
WEBSTER, Richard Philip James | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | British | 176639150001 | ||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
BALDWIN, Gil Talbot | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | Company Director | 117773400001 | ||||
BUCKLEY, James Peter | Director | The Park Swanland HU14 3UL North Ferribly Hollins East Yorkshire | England | British | Marketing Director | 129550040002 | ||||
DUFFY, Neil Anthony | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | Director | 89484760003 | ||||
DYSON, Kevin Frederick | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | United Kingdom | British | Company Director | 82727030001 | ||||
LAPPEN KUEPER, Ludger | Director | Karl Mueller Weg 4 Roedermark Hessen D63322 Germany | German | Director | 107145480001 | |||||
PARKER, Shaun | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge West Yorkshire | United Kingdom | British | Director | 100048680001 | ||||
PARSONS, Craig | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | Company Director | 181017920001 | ||||
PETERS, Emil Edward | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | Company Director | 296177920001 | ||||
QUINN, Elaine | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | Director | 130259450001 | ||||
ROBINSON, John Lee | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | United Kingdom | British | Company Director | 179641370002 | ||||
SADLER, Stephen Joseph | Director | The Limes Hillam Common Lane, Hillam LS25 5HU Leeds | United Kingdom | British | Director | 65814770002 | ||||
STOBART, Paul Lancelot | Director | Doncaster Road DN14 0HR Whitley Bridge Whitley Lodge Yorkshire United Kingdom | England | British | Director | 175694060001 | ||||
SUTHERLAND, Gordon | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | Director | 78333240001 | ||||
WEBSTER, Richard Philip James | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | Accountant | 176633400001 | ||||
TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of TUNSTALL INTEGRATED HEALTH & CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tunstall Group Finance Limited | Apr 06, 2016 | Doncaster Road Whitley DN14 0HR Goole Whitley Lodge England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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