Background WavePink WaveYellow Wave

TYNEHEALTH LIMITED (05927008)

TYNEHEALTH LIMITED (05927008) is an active UK company. incorporated on 6 September 2006. with registered office in North Shields. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TYNEHEALTH LIMITED has been registered for 19 years. Current directors include RICHARDSON, Kirstin, Dr.

Company Number
05927008
Status
active
Type
ltd
Incorporated
6 September 2006
Age
19 years
Address
10 Hedley Court, North Shields, NE29 7ST
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
RICHARDSON, Kirstin, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNEHEALTH LIMITED

TYNEHEALTH LIMITED is an active company incorporated on 6 September 2006 with the registered office located in North Shields. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TYNEHEALTH LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05927008

LTD Company

Age

19 Years

Incorporated 6 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

NORPRIME LIMITED
From: 6 September 2006To: 30 July 2014
Contact
Address

10 Hedley Court Orion Business Park North Shields, NE29 7ST,

Previous Addresses

, Monkseaton Medical Centre Cauldwell Avenue, Whitley Bay, Tyne and Wear, NE25 9PH
From: 4 March 2013To: 12 March 2021
, the Cube, Barrack Road, Newcastle upon Tyne, Tyne & Wear, NE4 6DB
From: 6 September 2006To: 4 March 2013
Timeline

53 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Nov 09
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Capital Update
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
May 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Jun 22
Director Left
Sept 22
Director Left
Jul 23
Director Left
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 25
1
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

RICHARDSON, Kirstin, Dr

Active
Hedley Court, North ShieldsNE29 7ST
Born May 1973
Director
Appointed 24 May 2021

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 06 Sept 2006
Resigned 06 Sept 2006

OSBORNE SECRETARIES LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate secretary
Appointed 06 Sept 2006
Resigned 30 Jun 2013

BAVAIRD, David Wilson

Resigned
Hedley Court, North ShieldsNE29 7ST
Born June 1962
Director
Appointed 29 Jul 2021
Resigned 31 Aug 2023

BERRY, Darren Lee

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born September 1973
Director
Appointed 24 Apr 2014
Resigned 01 Jul 2017

BURNETT, Kerry Michelle, Dr

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born May 1981
Director
Appointed 30 Jun 2015
Resigned 01 Sept 2018

BURRELL-STELLA, Claire, Dr

Resigned
Kingston Close, Whitley BayNE26 1JW
Born April 1967
Director
Appointed 30 Apr 2008
Resigned 11 Apr 2014

DERRY, Jane Amanda, Dr

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born May 1973
Director
Appointed 21 Oct 2015
Resigned 01 Sept 2018

DUGGAN, Andrew, Dr

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born August 1982
Director
Appointed 13 Mar 2019
Resigned 07 May 2020

FALCONER, Ian Laing

Resigned
11 Grasmere Crescent, Whitley BayNE26 3TB
Born May 1953
Director
Appointed 06 Sept 2006
Resigned 06 Sept 2010

HARRISON, Elizabeth Mary, Dr

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born July 1955
Director
Appointed 24 Apr 2014
Resigned 30 Jun 2015

ILIADIS, Karen Isabelle

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born April 1963
Director
Appointed 24 Apr 2014
Resigned 09 Jul 2019

LAWSON, Charles Nicholas

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born March 1960
Director
Appointed 06 Sept 2006
Resigned 09 Mar 2016

LILLY, Christopher James, Dr

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born November 1983
Director
Appointed 14 Sept 2018
Resigned 14 Dec 2020

LUNN, James, Dr

Resigned
Hedley Court, North ShieldsNE29 7ST
Born October 1980
Director
Appointed 06 May 2021
Resigned 08 Sept 2022

MAYLAND, Richard Derrick

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born May 1953
Director
Appointed 06 Sept 2006
Resigned 31 Dec 2015

MCKEAG-SMITH, Sylvia

Resigned
Hedley Court, North ShieldsNE29 7ST
Born November 1963
Director
Appointed 30 Nov 2016
Resigned 06 Feb 2024

MILLER, Leslie John

Resigned
Hedley Court, North ShieldsNE29 7ST
Born January 1983
Director
Appointed 18 May 2016
Resigned 06 Feb 2024

MINNEY, Benjamin Hugo Paulus, Dr

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born January 1962
Director
Appointed 25 Nov 2015
Resigned 28 Nov 2018

MURRAY, Catherine, Dr

Resigned
Hedley Court, North ShieldsNE29 7ST
Born November 1980
Director
Appointed 06 May 2021
Resigned 15 Oct 2021

MURRAY, Linda

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born June 1965
Director
Appointed 14 Sept 2017
Resigned 30 Nov 2020

PEARSON, Simon Jake Sclater, Dr

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born May 1977
Director
Appointed 24 Apr 2014
Resigned 11 Oct 2019

RAE, George

Resigned
56 Brierdene Crescent, Whitley BayNE26 4AD
Born April 1947
Director
Appointed 06 Sept 2006
Resigned 30 Apr 2008

RIZWI, Imran, Dr

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born July 1964
Director
Appointed 06 Sept 2010
Resigned 11 Apr 2014

ROBERTS, John Bryan, Doctor

Resigned
35c Percy Gardens, Tyne & WearNE30 4HQ
Born January 1955
Director
Appointed 06 Sept 2006
Resigned 11 Apr 2014

SMITH, Brian

Resigned
45 Linden Road, Newcastle Upon TyneNE3 4HA
Born January 1966
Director
Appointed 06 Sept 2006
Resigned 15 Sept 2010

SMITH, Desmond Murray, Dr

Resigned
46 The Broadway, TynemouthNE30 2LQ
Born April 1954
Director
Appointed 03 Oct 2006
Resigned 21 Mar 2007

SNOWDON, Hilary

Resigned
Cauldwell Avenue, Whitley BayNE25 9PH
Born December 1963
Director
Appointed 11 Apr 2014
Resigned 30 Apr 2015

THOMPSON, Susannah, Dr

Resigned
Hedley Court, North ShieldsNE29 7ST
Born December 1979
Director
Appointed 14 Sept 2018
Resigned 18 Jul 2023

TOMSON, David Peter Carey, Dr

Resigned
Hedley Court, North ShieldsNE29 7ST
Born January 1961
Director
Appointed 06 May 2021
Resigned 30 Jun 2022

WRIGHT, Martin, Dr

Resigned
Woodbine Road, Newcastle Upon TyneNE3 1DD
Born October 1961
Director
Appointed 20 Dec 2017
Resigned 01 Sept 2018

YOUNG, Simon John, Dr

Resigned
Hedley Court, North ShieldsNE29 7ST
Born May 1966
Director
Appointed 06 May 2021
Resigned 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2019
TM01Termination of Director
Resolution
20 August 2019
RESOLUTIONSResolutions
Memorandum Articles
31 July 2019
MAMA
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
30 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Legacy
8 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 April 2014
SH19Statement of Capital
Legacy
8 April 2014
CAP-SSCAP-SS
Resolution
8 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Secretary Company With Name Termination Date
6 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name Termination Date
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 December 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Legacy
5 January 2007
288aAppointment of Director or Secretary
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
88(2)R88(2)R
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Incorporation Company
6 September 2006
NEWINCIncorporation