Newcastle Upon Tyne
Tyne And Wear
NE3 5PA
Director Name | Miss Brooke Jane Brown-Adams |
---|---|
Date of Birth | May 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Dance Teacher |
Country of Residence | England |
Correspondence Address | 8 Heathdale Gardens Newcastle Upon Tyne NE7 7QR |
Director Name | Miss Brooke Jane Brown-Adams |
---|---|
Date of Birth | May 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Dance Teacher |
Country of Residence | England |
Correspondence Address | 37 Queensway Brinton Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5NS |
Director Name | Leslie Joan Brown |
---|---|
Date of Birth | July 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Managing Director |
Correspondence Address | 30 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Director Name | Miss Lindsay Jane Brown |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(68 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hawthorn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DE |
Director Name | Caroline Ellen Brown |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(68 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Queensway Brunton Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5NS |
Secretary Name | Caroline Ellen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(68 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Queensway Brunton Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5NS |
Registered Address | 37 Queensway Brunton Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5NS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
170 at £1 | Brooke Jane Brown-adams 5.67% Ordinary |
---|---|
170 at £1 | Simon Charles Howard Brown-adams 5.67% Ordinary |
1.3k at £1 | Caroline Ellen Brown 44.33% Ordinary |
1.3k at £1 | Lindsay Jane Brown-adams 44.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,227 |
Net Worth | £511,700 |
Cash | £31,552 |
Current Liabilities | £4,302 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2023 (8 months from now) |
7 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
---|---|
22 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
5 November 2021 | Director's details changed for Miss Brooke Jane Brown-Adams on 31 October 2021 (2 pages) |
7 October 2021 | Registered office address changed from 8 Heathdale Gardens Newcastle upon Tyne NE7 7QR United Kingdom to 37 Queensway Brunton Park Gosforth Newcastle upon Tyne Tyne and Wear NE3 5NS on 7 October 2021 (1 page) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 November 2020 | Registered office address changed from 37 Queensway Brunton Park Gosforth Newcastle upon Tyne Tyne & Wear NE3 5NS to 8 Heathdale Gardens Newcastle upon Tyne NE7 7QR on 24 November 2020 (1 page) |
20 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
12 October 2016 | Appointment of Brooke Jane Brown-Adams as a director on 30 June 2016 (2 pages) |
12 October 2016 | Appointment of Brooke Jane Brown-Adams as a director on 30 June 2016 (2 pages) |
6 October 2016 | Termination of appointment of Caroline Ellen Brown as a secretary on 30 June 2016 (2 pages) |
6 October 2016 | Termination of appointment of Caroline Ellen Brown as a director on 30 June 2016 (2 pages) |
6 October 2016 | Appointment of Simon Charles Howard Brown-Adams as a director on 30 June 2016 (3 pages) |
6 October 2016 | Termination of appointment of Lindsay Jane Brown as a director on 30 June 2016 (2 pages) |
6 October 2016 | Termination of appointment of Caroline Ellen Brown as a secretary on 30 June 2016 (2 pages) |
6 October 2016 | Termination of appointment of Caroline Ellen Brown as a director on 30 June 2016 (2 pages) |
6 October 2016 | Appointment of Simon Charles Howard Brown-Adams as a director on 30 June 2016 (3 pages) |
6 October 2016 | Termination of appointment of Lindsay Jane Brown as a director on 30 June 2016 (2 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
17 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
23 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Director's details changed for Lindsay Jane Macqueen on 1 December 2010 (2 pages) |
18 November 2011 | Director's details changed for Lindsay Jane Macqueen on 1 December 2010 (2 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Director's details changed for Lindsay Jane Macqueen on 1 December 2010 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Lindsay Jane Macqueen on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Caroline Ellen Brown on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Lindsay Jane Macqueen on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Caroline Ellen Brown on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Lindsay Jane Macqueen on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Caroline Ellen Brown on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 November 2005 | Return made up to 17/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 17/11/05; full list of members (7 pages) |
22 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 January 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members
|
21 November 2003 | Return made up to 17/11/03; full list of members
|
30 January 2003 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
1 February 2002 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
22 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 November 1998 | Return made up to 17/11/98; full list of members
|
30 November 1998 | Return made up to 17/11/98; full list of members
|
25 August 1998 | Registered office changed on 25/08/98 from: 10 brentwood avenue jesmond newcastle on tyne NE2 3DH (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 10 brentwood avenue jesmond newcastle on tyne NE2 3DH (1 page) |
2 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
22 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
22 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
19 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: bdo binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: bdo binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page) |
20 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
20 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 December 1993 | Director resigned (2 pages) |
3 December 1993 | Return made up to 17/11/93; full list of members
|
3 December 1993 | Director resigned (2 pages) |
3 December 1993 | Return made up to 17/11/93; full list of members
|
4 August 1989 | Full accounts made up to 31 March 1989 (9 pages) |
4 August 1989 | Full accounts made up to 31 March 1989 (9 pages) |