Background WavePink WaveYellow Wave

NEWCASTLE GENERAL PRACTICE SERVICES LTD (08854894)

NEWCASTLE GENERAL PRACTICE SERVICES LTD (08854894) is an active UK company. incorporated on 21 January 2014. with registered office in Gosforth. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. NEWCASTLE GENERAL PRACTICE SERVICES LTD has been registered for 12 years. Current directors include CROWE, Natalie Asha, Dr, DAVIES, Benjamin Mark, Dr, LONGWORTH, Lorna Ann, Dr and 4 others.

Company Number
08854894
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
The Grainger Suite, Gosforth, NE3 3PF
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CROWE, Natalie Asha, Dr, DAVIES, Benjamin Mark, Dr, LONGWORTH, Lorna Ann, Dr, MORGAN, Ian, Dr, RAE, Sarah, Dr, ROWLANDS, Gillian Patricia, Dr, WRIGHT, Marie Anne, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE GENERAL PRACTICE SERVICES LTD

NEWCASTLE GENERAL PRACTICE SERVICES LTD is an active company incorporated on 21 January 2014 with the registered office located in Gosforth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. NEWCASTLE GENERAL PRACTICE SERVICES LTD was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08854894

LTD Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 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

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

The Grainger Suite Dobson House Gosforth, NE3 3PF,

Previous Addresses

Benfield Park Medical Group Benfield Road Newcastle upon Tyne NE6 4QD
From: 16 March 2015To: 19 November 2018
Benfield Park Healthcare and Diagnostic Centre Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4QD
From: 29 August 2014To: 16 March 2015
Holly Medical Group 17 Osborne Road Jesmond Newcastle upon Tyne NE2 2AH United Kingdom
From: 21 January 2014To: 29 August 2014
Timeline

45 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
May 14
Director Joined
Jan 15
Funding Round
Jul 15
Director Left
Apr 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jun 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Feb 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Jan 20
New Owner
Jan 20
Owner Exit
Mar 20
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Jan 22
Funding Round
Jan 24
Funding Round
Jan 24
Share Issue
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Share Issue
Aug 24
Funding Round
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
8
Funding
31
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

HAYNES, Rebecca

Active
Dobson House, GosforthNE3 3PF
Secretary
Appointed 03 Nov 2023

CROWE, Natalie Asha, Dr

Active
Dobson House, GosforthNE3 3PF
Born September 1972
Director
Appointed 01 Dec 2021

DAVIES, Benjamin Mark, Dr

Active
Dobson House, GosforthNE3 3PF
Born February 1980
Director
Appointed 01 Dec 2021

LONGWORTH, Lorna Ann, Dr

Active
Dobson House, GosforthNE3 3PF
Born October 1979
Director
Appointed 01 Dec 2021

MORGAN, Ian, Dr

Active
Dobson House, GosforthNE3 3PF
Born February 1967
Director
Appointed 01 Jun 2023

RAE, Sarah, Dr

Active
Dobson House, GosforthNE3 3PF
Born January 1976
Director
Appointed 01 Dec 2021

ROWLANDS, Gillian Patricia, Dr

Active
Dobson House, GosforthNE3 3PF
Born June 1960
Director
Appointed 08 Oct 2025

WRIGHT, Marie Anne, Dr

Active
Dobson House, GosforthNE3 3PF
Born March 1974
Director
Appointed 01 Dec 2021

JACKSON, Robert

Resigned
Dobson House, GosforthNE3 3PF
Secretary
Appointed 12 Nov 2015
Resigned 31 Dec 2019

WALTON, Annie Mary

Resigned
Dobson House, GosforthNE3 3PF
Secretary
Appointed 26 Jan 2023
Resigned 03 Nov 2023

WOODMASS, Alexander Simon

Resigned
Dobson House, GosforthNE3 3PF
Secretary
Appointed 01 Jan 2020
Resigned 26 Jan 2023

AYDON, Donna Elizabeth

Resigned
Dobson House, GosforthNE3 3PF
Born August 1959
Director
Appointed 07 Oct 2019
Resigned 30 Nov 2021

FLINT, Rupert, Dr

Resigned
Saville Place, Newcastle Upon TyneNE1 8DQ
Born October 1961
Director
Appointed 21 Jan 2014
Resigned 10 Aug 2016

GRAHAM, Samantha, Dr

Resigned
Dobson House, GosforthNE3 3PF
Born January 1975
Director
Appointed 07 Oct 2019
Resigned 30 Nov 2021

HANNAN, Benjamin

Resigned
Benfield Road, Newcastle Upon TyneNE6 4QD
Born January 1991
Director
Appointed 04 Dec 2017
Resigned 31 Mar 2019

JOUGHIN, Brigid Margot, Dr

Resigned
Dobson House, GosforthNE3 3PF
Born February 1964
Director
Appointed 01 Dec 2021
Resigned 01 Jun 2023

MOORE, Antony Richard, Dr

Resigned
Dobson House, GosforthNE3 3PF
Born July 1965
Director
Appointed 21 Jan 2014
Resigned 30 Nov 2021

PATHAN, Mohammad Tofique, Dr

Resigned
Dobson House, GosforthNE3 3PF
Born August 1965
Director
Appointed 01 Dec 2021
Resigned 01 Oct 2025

RALPH, Julian Michael, Dr

Resigned
Dobson House, GosforthNE3 3PF
Born March 1979
Director
Appointed 12 Oct 2018
Resigned 20 Dec 2020

SCULLION, Paula Michelle

Resigned
Church Road, Newcastle Upon TyneNE3 1TX
Born August 1966
Director
Appointed 21 Jan 2014
Resigned 18 Oct 2017

STUCHLIK, Tracey

Resigned
Dobson House, GosforthNE3 3PF
Born August 1961
Director
Appointed 24 May 2019
Resigned 30 Nov 2021

TASKER, Christopher, Dr

Resigned
Church Walk, Newcastle Upon TyneNE6 3BS
Born January 1964
Director
Appointed 21 Jan 2014
Resigned 30 Nov 2021

TOWNEND, Christian John

Resigned
Benfield Road, Newcastle Upon TyneNE6 4QD
Born January 1960
Director
Appointed 01 Apr 2014
Resigned 31 Aug 2017

TURLEY, Stephen Anthony, Dr

Resigned
Roseworth Avenue, Newcastle Upon TyneNE3 1NS
Born June 1963
Director
Appointed 01 Sept 2016
Resigned 10 Sept 2018

WADE, Julie

Resigned
Dobson House, GosforthNE3 3PF
Born April 1975
Director
Appointed 04 Dec 2017
Resigned 25 Jun 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Alexander Simon Woodmass

Ceased
Dobson House, GosforthNE3 3PF
Born February 1987

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 05 Mar 2020

Mr Robert Storey Jackson

Ceased
Dobson House, GosforthNE3 3PF
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 31 Dec 2019

Mrs Paula Michelle Scullion

Ceased
Benfield Road, Newcastle Upon TyneNE6 4QD
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2024
AAAnnual Accounts
Capital Alter Shares Consolidation Statement Of Capital
2 August 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
27 July 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 July 2024
RP04SH01RP04SH01
Memorandum Articles
22 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Capital Alter Shares Consolidation
13 February 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
13 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
12 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Memorandum Articles
16 February 2022
MAMA
Resolution
16 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Small
27 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2014
RESOLUTIONSResolutions
Incorporation Company
21 January 2014
NEWINCIncorporation