Background WavePink WaveYellow Wave

THE MEDICAL CHAMBERS LIMITED (13047056)

THE MEDICAL CHAMBERS LIMITED (13047056) is an active UK company. incorporated on 27 November 2020. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. THE MEDICAL CHAMBERS LIMITED has been registered for 5 years. Current directors include DUNLOP, Hester Jane, Dr, NICHOLS, Philip Paul, Dr, NORRIS, Zoe Jane, Dr and 1 others.

Company Number
13047056
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
DUNLOP, Hester Jane, Dr, NICHOLS, Philip Paul, Dr, NORRIS, Zoe Jane, Dr, STANTON, Julie Catherine, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MEDICAL CHAMBERS LIMITED

THE MEDICAL CHAMBERS LIMITED is an active company incorporated on 27 November 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. THE MEDICAL CHAMBERS LIMITED was registered 5 years ago.(SIC: 86220)

Status

active

Active since 5 years ago

Company No

13047056

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

32 Portland Terrace Newcastle Upon Tyne, NE2 1QP,

Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Director Joined
May 21
Owner Exit
Mar 24
Director Left
Aug 24
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUNLOP, Hester Jane, Dr

Active
Newcastle Upon TyneNE2 1QP
Born January 1958
Director
Appointed 02 Feb 2021

NICHOLS, Philip Paul, Dr

Active
Newcastle Upon TyneNE2 1QP
Born March 1967
Director
Appointed 27 Nov 2020

NORRIS, Zoe Jane, Dr

Active
Newcastle Upon TyneNE2 1QP
Born March 1981
Director
Appointed 02 Feb 2021

STANTON, Julie Catherine, Dr

Active
Newcastle Upon TyneNE2 1QP
Born August 1962
Director
Appointed 02 Feb 2021

CURTIS, Simon Philip, Dr

Resigned
Newcastle Upon TyneNE2 1QP
Born March 1964
Director
Appointed 26 May 2021
Resigned 27 Mar 2026

NOBLE, Andrew David, Dr

Resigned
Newcastle Upon TyneNE2 1QP
Born December 1971
Director
Appointed 02 Feb 2021
Resigned 01 Jul 2024

NORRIS, Zoe Jane, Dr

Resigned
Newcastle Upon TyneNE2 1QP
Born March 1981
Director
Appointed 02 Feb 2021
Resigned 10 Dec 2025

Persons with significant control

4

3 Active
1 Ceased
Portland Terrace, Newcastle Upon TyneNE2 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2024
Newcastle Upon TyneNE2 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2020
Ceased 20 Mar 2024

Dr Philip Paul Nichols

Active
Newcastle Upon TyneNE2 1QP
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2020

Dr Simon Philip Curtis

Active
Newcastle Upon TyneNE2 1QP
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2024
PSC04Change of PSC Details
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Resolution
19 February 2021
RESOLUTIONSResolutions
Resolution
19 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Incorporation Company
27 November 2020
NEWINCIncorporation