Background WavePink WaveYellow Wave

EQUION HEALTH (NEWCASTLE) LIMITED (05314150)

EQUION HEALTH (NEWCASTLE) LIMITED (05314150) is an active UK company. incorporated on 15 December 2004. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EQUION HEALTH (NEWCASTLE) LIMITED has been registered for 21 years. Current directors include BIRLEY-SMITH, Gaynor, GORDON, John Stephen, MCGHEE, Steven John and 1 others.

Company Number
05314150
Status
active
Type
ltd
Incorporated
15 December 2004
Age
21 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIRLEY-SMITH, Gaynor, GORDON, John Stephen, MCGHEE, Steven John, WATSON, Alastair James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUION HEALTH (NEWCASTLE) LIMITED

EQUION HEALTH (NEWCASTLE) LIMITED is an active company incorporated on 15 December 2004 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EQUION HEALTH (NEWCASTLE) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05314150

LTD Company

Age

21 Years

Incorporated 15 December 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Watling House 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom
From: 11 August 2022To: 23 May 2023
8 White Oak Square, London Road Swanley BR8 7AG England
From: 6 October 2016To: 11 August 2022
1 Kingsway London WC2B 6AN
From: 19 July 2012To: 6 October 2016
Allington House 150 Victoria Street London SW1E 5LB
From: 15 December 2004To: 19 July 2012
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 23
Director Left
May 23
Director Left
May 25
Director Joined
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

RESOLIS LIMITED

Active
Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 01 Jul 2022

BIRLEY-SMITH, Gaynor

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born July 1966
Director
Appointed 19 Jan 2017

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 30 Apr 2019

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 12 May 2025

WATSON, Alastair James

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born January 1974
Director
Appointed 29 Apr 2016

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 24 May 2010
Resigned 04 Sept 2015

LIMITED, Resolis

Resigned
11th Floor, EdinburghEH3 8EH
Secretary
Appointed 01 Jul 2022
Resigned 01 Jul 2022

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 23 Mar 2007
Resigned 24 May 2010

NAYLOR, Philip

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 04 Sept 2015
Resigned 01 Oct 2016

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 15 Dec 2004
Resigned 23 Mar 2007

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Corporate secretary
Appointed 01 Oct 2016
Resigned 30 Jun 2022

ASTERAKI, David John

Resigned
St James Park Road, DunstableLU5 6AB
Born March 1958
Director
Appointed 22 Sept 2008
Resigned 26 Nov 2008

BAYBUTT, Michael

Resigned
33 Curtis Wood Park Road, Herne BayCT6 7TY
Born October 1954
Director
Appointed 15 Dec 2004
Resigned 01 Dec 2007

BERTHOU, Nicole

Resigned
3/12-16 Billyard Avenue, Elizabeth Bay
Born March 1961
Director
Appointed 26 Apr 2005
Resigned 20 Feb 2006

BRADBURY, David Richard

Resigned
London Road, SwanleyBR8 7AG
Born February 1969
Director
Appointed 30 Apr 2018
Resigned 30 Apr 2019

CROWTHER, Nicholas John Edward

Resigned
91/93 Charterhouse Street, LondonEC1M 6HR
Born July 1960
Director
Appointed 07 Dec 2012
Resigned 19 Jan 2017

CUTTANCE, Paul Francis, Mr.

Resigned
47 Burlington Gardens, RichmondTW9 4DG
Born November 1964
Director
Appointed 26 Apr 2005
Resigned 22 Sept 2008

ELDRIDGE, James, Mr.

Resigned
The New House, CobhamKT11 3AD
Born November 1957
Director
Appointed 01 Nov 2007
Resigned 16 Nov 2009

GRAHAM, John

Resigned
91/93 Charterhouse Street, LondonEC1M 6HR
Born May 1953
Director
Appointed 16 Nov 2009
Resigned 29 Apr 2016

HARDY, David Michael

Resigned
53 Lyncombe Hill, BathBA2 4EQ
Born December 1957
Director
Appointed 14 Mar 2006
Resigned 20 Jan 2010

HEATH, James Christopher

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born December 1975
Director
Appointed 07 Sept 2016
Resigned 30 Apr 2018

HUDSON, Ian David

Resigned
Allington House, LondonSW1E 5LB
Born March 1964
Director
Appointed 16 Nov 2009
Resigned 20 Jan 2012

LINNEY, Joseph Mark

Resigned
Kingsway, LondonWC2B 6AN
Born November 1958
Director
Appointed 01 Dec 2007
Resigned 07 Sept 2016

LOWRY, Steven

Resigned
8a Broomfield Road, KewTW9 3HR
Born November 1972
Director
Appointed 16 Feb 2007
Resigned 01 Nov 2007

LUCAS, Gary Stephen

Resigned
18 Willoughby Way, NorthamptonshireNN7 2EH
Born March 1958
Director
Appointed 15 Dec 2004
Resigned 14 Mar 2006

MCDONAGH, John

Resigned
19a Canning Street, EdinburghEH3 8EG
Born May 1969
Director
Appointed 26 Apr 2023
Resigned 12 May 2025

O'GORMAN, Hannah

Resigned
Watling House, 33 Cannon StreetEC4M 5SB
Born April 1971
Director
Appointed 30 Apr 2019
Resigned 26 Apr 2023

PEARCE, Gregory David, Mr.

Resigned
Flat 2 Moorcroft, WeybridgeKT13 8TR
Born October 1971
Director
Appointed 12 Dec 2008
Resigned 16 Nov 2009

ROPER, Anthony Charles

Resigned
Allington Grange, ChippenhamSN14 6LW
Born December 1960
Director
Appointed 15 Dec 2004
Resigned 26 Apr 2005

SHEEHAN, Richard Keith

Resigned
Gutter Lane, LondonEC2V 8AS
Born May 1975
Director
Appointed 29 May 2012
Resigned 07 Dec 2012

Persons with significant control

3

Kingsway, LondonWC2B 6AN

Nature of Control

Significant influence or control
Notified 15 Dec 2022
91-93 Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
91-93 Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
23 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 October 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts Amended With Accounts Type Full
21 May 2009
AAMDAAMD
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288cChange of Particulars
Legacy
2 February 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
13 May 2005
88(2)R88(2)R
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Resolution
13 May 2005
RESOLUTIONSResolutions
Incorporation Company
15 December 2004
NEWINCIncorporation