Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRISON AND HARRISON STAFFORDSHIRE LIMITED
Company Information for

HARRISON AND HARRISON STAFFORDSHIRE LIMITED

NEWCASTLE UPON TYNE, ENGLAND, NE20 9HE,
Company Registration Number
05711196
Private Limited Company
Dissolved

Dissolved 2018-06-05

Company Overview

About Harrison And Harrison Staffordshire Ltd
HARRISON AND HARRISON STAFFORDSHIRE LIMITED was founded on 2006-02-15 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2018-06-05 and is no longer trading or active.

Key Data
Company Name
HARRISON AND HARRISON STAFFORDSHIRE LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
ENGLAND
NE20 9HE
Other companies in NE12
 
Previous Names
STAFFORDSHIRE DOCTORS MEDICAL SERVICES LIMITED23/10/2017
SOCIAL CARE DIRECT LIMITED06/02/2013
Filing Information
Company Number 05711196
Date formed 2006-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-06-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-22 10:19:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON AND HARRISON STAFFORDSHIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARRISON AND HARRISON STAFFORDSHIRE LIMITED

Current Directors
Officer Role Date Appointed
CARL MOFFETT
Company Secretary 2015-05-10
JOHN JOSEPH HARRISON
Director 2007-01-10
MICHAEL STEPHEN HARRISON
Director 2010-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PANKIW
Company Secretary 2010-11-02 2015-05-10
DENIS PATRICK FEENEY
Director 2010-11-02 2013-10-03
KIM ASHLEY SIMPSON
Director 2006-02-15 2011-11-11
JOHN JOSEPH HARRISON
Company Secretary 2009-01-02 2010-11-02
ERIC PEACOCK
Company Secretary 2007-01-10 2009-01-01
BENJAMIN SIMPSON
Director 2006-02-15 2007-02-01
KIM ASHLEY SIMPSON
Company Secretary 2006-02-15 2007-01-26
A.C. SECRETARIES LIMITED
Company Secretary 2006-02-15 2006-02-15
A.C. DIRECTORS LIMITED
Director 2006-02-15 2006-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH HARRISON TYNEDALE HOSPICE AT HOME Director 2017-03-21 CURRENT 1993-11-10 Active
JOHN JOSEPH HARRISON HARRISON AND HARRISON SOMERSET LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-06-05
JOHN JOSEPH HARRISON HARRISON AND HARRISON LEICESTERSHIRE LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-06-19
JOHN JOSEPH HARRISON HARRISON AND HARRISON YORKSHIRE LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-06-05
JOHN JOSEPH HARRISON HARRISON AND HARRISON A8 LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2018-06-05
JOHN JOSEPH HARRISON HARRISON AND HARRISON BATH LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2018-06-05
JOHN JOSEPH HARRISON PRIVACY PROTECTED ANALYTICS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2016-04-26
JOHN JOSEPH HARRISON HARRISON AND HARRISON NEWCASTLE LIMITED Director 2011-10-18 CURRENT 2011-10-18 Dissolved 2018-06-19
JOHN JOSEPH HARRISON HARRISON AND HARRISON LONGBENTON LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active - Proposal to Strike off
JOHN JOSEPH HARRISON A8 PROPERTIES LIMITED Director 2007-02-06 CURRENT 2006-12-18 Active - Proposal to Strike off
JOHN JOSEPH HARRISON NORTHERN DOCTORS MEDICAL SERVICES LIMITED Director 2006-12-04 CURRENT 2006-08-08 Liquidation
JOHN JOSEPH HARRISON MAXSI LIMITED Director 2001-01-02 CURRENT 2000-11-09 Dissolved 2017-05-16
JOHN JOSEPH HARRISON MAXIMUM SYSTEMS INTEGRATION LIMITED Director 2001-01-02 CURRENT 2000-08-30 Dissolved 2017-05-16
MICHAEL STEPHEN HARRISON NORTHERN DOCTORS URGENT CARE LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
MICHAEL STEPHEN HARRISON HARRISON AND HARRISON SOMERSET LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-06-05
MICHAEL STEPHEN HARRISON HARRISON AND HARRISON LEICESTERSHIRE LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-06-19
MICHAEL STEPHEN HARRISON HARRISON AND HARRISON YORKSHIRE LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-06-05
MICHAEL STEPHEN HARRISON NORTHERN DOCTORS OFFENDER HEALTH LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
MICHAEL STEPHEN HARRISON HARRISON AND HARRISON A8 LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2018-06-05
MICHAEL STEPHEN HARRISON HARRISON AND HARRISON BATH LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2018-06-05
MICHAEL STEPHEN HARRISON M HARRISON LTD Director 2013-11-12 CURRENT 2013-11-12 Active
MICHAEL STEPHEN HARRISON THE GABLES MEDICAL GROUP LTD Director 2013-11-04 CURRENT 2013-11-04 Dissolved 2016-02-16
MICHAEL STEPHEN HARRISON STAFFORDSHIRE DOCTORS URGENT CARE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
MICHAEL STEPHEN HARRISON TEESSIDE URGENT CARE COMMUNITY INTEREST COMPANY Director 2010-09-08 CURRENT 2010-09-08 Active
MICHAEL STEPHEN HARRISON HARRISON AND HARRISON LONGBENTON LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active - Proposal to Strike off
MICHAEL STEPHEN HARRISON PRIMARY CARE NORTH EAST COMMUNITY INTEREST COMPANY Director 2009-02-24 CURRENT 2008-12-09 Active
MICHAEL STEPHEN HARRISON TEESSIDE PRIMARY CARE COMMUNITY INTEREST COMPANY Director 2009-02-24 CURRENT 2008-12-22 Active
MICHAEL STEPHEN HARRISON TYNESIDE PRIMARY CARE COMMUNITY INTEREST COMPANY Director 2009-02-24 CURRENT 2008-12-22 Active
MICHAEL STEPHEN HARRISON A8 PROPERTIES LIMITED Director 2007-02-06 CURRENT 2006-12-18 Active - Proposal to Strike off
MICHAEL STEPHEN HARRISON NORTHERN DOCTORS MEDICAL SERVICES LIMITED Director 2006-12-04 CURRENT 2006-08-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-09DS01APPLICATION FOR STRIKING-OFF
2017-12-19AA31/03/17 TOTAL EXEMPTION FULL
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2017 FROM VOCARE HOUSE BALLIOL BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE NE12 8EW ENGLAND
2017-10-23RES15CHANGE OF NAME 20/10/2017
2017-10-23CERTNMCOMPANY NAME CHANGED STAFFORDSHIRE DOCTORS MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-10AA31/03/16 TOTAL EXEMPTION FULL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-10AR0115/02/16 FULL LIST
2016-01-09AA31/03/15 TOTAL EXEMPTION FULL
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH HARRISON / 16/09/2015
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM NORTHUMBERLAND HOUSE GOSFORTH PARK AVENUE GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EG
2015-08-04AP03SECRETARY APPOINTED MR CARL MOFFETT
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY BRIAN PANKIW
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-09AR0115/02/15 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION FULL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14AR0115/02/14 FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DENIS FEENEY
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-02-20AR0115/02/13 FULL LIST
2013-02-06RES15CHANGE OF NAME 31/01/2013
2013-02-06CERTNMCOMPANY NAME CHANGED SOCIAL CARE DIRECT LIMITED CERTIFICATE ISSUED ON 06/02/13
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-02-17AR0115/02/12 FULL LIST
2011-11-23AA31/03/11 TOTAL EXEMPTION FULL
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KIM SIMPSON
2011-02-18AR0115/02/11 FULL LIST
2011-02-08AA31/07/10 TOTAL EXEMPTION FULL
2010-12-09AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-11-02AP01DIRECTOR APPOINTED DR DENIS PATRICK FEENEY
2010-11-02AP01DIRECTOR APPOINTED DR MICHAEL HARRISON
2010-11-02AP03SECRETARY APPOINTED MR BRIAN PANKIW
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON
2010-05-14AA31/07/09 TOTAL EXEMPTION FULL
2010-03-29AR0115/02/10 FULL LIST
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY ERIC PEACOCK
2009-05-26288aSECRETARY APPOINTED MR JOHN JOSEPH HARRISON
2008-02-29363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-13ELRESS386 DISP APP AUDS 07/12/07
2007-12-13ELRESS366A DISP HOLDING AGM 07/12/07
2007-04-28363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-04-28225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07
2007-04-28363(288)SECRETARY RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 54 GRANGE ROAD FENHAM NEWCASTLE-UPON-TYNE NE4 9LD
2007-02-0588(2)RAD 10/01/07--------- £ SI 900@1=900 £ IC 1/901
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW SECRETARY APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-03-01RES12VARYING SHARE RIGHTS AND NAMES
2006-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to HARRISON AND HARRISON STAFFORDSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARRISON AND HARRISON STAFFORDSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARRISON AND HARRISON STAFFORDSHIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Intangible Assets
Patents
We have not found any records of HARRISON AND HARRISON STAFFORDSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRISON AND HARRISON STAFFORDSHIRE LIMITED
Trademarks
We have not found any records of HARRISON AND HARRISON STAFFORDSHIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARRISON AND HARRISON STAFFORDSHIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2011-01-17 GBP £25,660
North Tyneside Council 2010-12-17 GBP £12,830
North Tyneside Council 2010-12-17 GBP £12,830
North Tyneside Council 2010-12-08 GBP £12,830
North Tyneside Council 2010-12-08 GBP £12,830
North Tyneside Council 2010-10-27 GBP £13,005
North Tyneside Council 2010-10-27 GBP £13,005
North Tyneside Council 2010-09-14 GBP £12,830
North Tyneside Council 2010-09-14 GBP £12,830
North Tyneside Council 2010-08-27 GBP £13,005
North Tyneside Council 2010-08-27 GBP £13,005
North Tyneside Council 2010-07-23 GBP £12,830
North Tyneside Council 2010-07-23 GBP £495
North Tyneside Council 2010-07-23 GBP £12,830
North Tyneside Council 2010-07-23 GBP £495
North Tyneside Council 2010-06-15 GBP £12,830
North Tyneside Council 2010-06-15 GBP £12,830
North Tyneside Council 2010-04-20 GBP £12,830
North Tyneside Council 2010-04-20 GBP £12,830

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARRISON AND HARRISON STAFFORDSHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRISON AND HARRISON STAFFORDSHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRISON AND HARRISON STAFFORDSHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.