Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6HH
Director Name | Mr Michael Conway |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1996(41 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Path Head House Path Head Blaydon On Tyne NE40 4SP |
Director Name | Mr Thomas Dexter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2004(49 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Dance Teacher |
Country of Residence | England |
Correspondence Address | 12 Purbeck Road Newcastle Upon Tyne NE12 8NE |
Director Name | Gae Sowerby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2004(49 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Armadale Close Fairfield Stockton On Tees Cleveland TS19 7SD |
Director Name | Mrs Anne Kathleen Thompson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2015(60 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Dance Teacher |
Country of Residence | England |
Correspondence Address | 6 Wood Lea Houghton Le Spring Tyne And Wear DH5 8HT |
Secretary Name | Cora Ann Leonard |
---|---|
Status | Current |
Appointed | 04 April 2017(62 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 2 Barton Park Ryhope Sunderland SR2 0AW |
Director Name | Ms Helen Telford |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2017(62 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lisle Grove Howdon Wallsend Tyne And Wear NE28 0LR |
Director Name | Mr Stuart Alexander Hatton |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2018(63 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 218 Marshall Wallis Road South Shields Tyne And Wear NE33 5PW |
Director Name | Mrs Vivienne Carol Greener |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2018(63 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Holywell Whitley Bay Northumberland NE25 0LJ |
Director Name | Ms Carole Michelle Connor |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2018(63 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hewitson Terrace Felling Tyne And Wear NE10 9HQ |
Director Name | Mr John William Dexter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 97 Bewick Park Wallsend NE28 9RY |
Director Name | Ms Cora Ann Leonard |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2021(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Barton Park Ryhope Sunderland SR2 0AW |
Director Name | Miss Wendy Hatton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2021(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barton Park Ryhope Sunderland SR2 0AW |
Director Name | Mrs Margaret Dexter |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 September 1997) |
Role | Dance Teacher |
Correspondence Address | 5 Armstrong Avenue Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RD |
Director Name | Miss Veronica Hamill |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 September 1998) |
Role | Dance Teacher |
Correspondence Address | 27 Cleehill Drive North Shields Tyne & Wear NE29 9EW |
Director Name | Mr Michael Conway |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1993) |
Role | Dance Teacher |
Correspondence Address | 15 Grange Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9LB |
Director Name | Mrs Mavis Mary Conway |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(35 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 September 2004) |
Role | Dance Teacher |
Correspondence Address | Path Head House Path Head Blaydon On Tyne NE40 4SP |
Director Name | Miss Lilian Aubrey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(35 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 08 June 2021) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 86 Carr House Drive Framwellgate Moor Durham County Durham DH1 5XF |
Director Name | Miss Noreen Anne Campbell |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 1996) |
Role | Dance Teacher |
Correspondence Address | 25 Laurel Crescent Walkerville Newcastle Upon Tyne Tyne & Wear NE6 4PJ |
Director Name | Mrs Linden Bruce |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(35 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 September 2004) |
Role | Dance Teacher |
Correspondence Address | 21 Coventry Gardens Benwell Newcastle Upon Tyne Tyne & Wear NE4 8DX |
Secretary Name | Miss Veronica Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(35 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 27 Cleehill Drive North Shields Tyne & Wear NE29 9EW |
Director Name | Mr Raymond Hodgkinson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(37 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 May 2007) |
Role | Teacher Of Dancing |
Correspondence Address | 17 Dene Crescent Holborn Dene Estate Ryton Tyne & Wear NE40 3RY |
Director Name | Enid Anne Eglinton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 March 2004) |
Role | Dance Teacher |
Correspondence Address | 4 Winchester Road Newton Hall Estate Durham DH1 5QU |
Secretary Name | Linda Dudman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(40 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 04 April 2017) |
Role | Company Director |
Correspondence Address | 67 Elizabeth Drive Newcastle Upon Tyne NE12 9QP |
Director Name | Mr John William Dexter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 13 September 2009) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 97 Bewick Park Middle Engine Lane Wallsend Tyne & Wear NE28 9RY |
Director Name | Philip Ainsley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2001) |
Role | Dance Teacher |
Correspondence Address | 45 Bellerby Drive Derwent Court Chester Le Street County Durham DH2 1UF |
Director Name | Susan Fay Bentley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2006) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Monkridge Whitley Lodge Whitley Bay Newcastle Upon Tyne NE15 9XH |
Director Name | Ms Wendy Hatton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2004(49 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 18 September 2016) |
Role | Dance Teacher |
Country of Residence | England |
Correspondence Address | 20 Romilly Street South Shields Tyne & Wear NE33 2SP |
Director Name | Jean Hodgkinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2007(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 March 2018) |
Role | Teacher Of Dancing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Skylark Emerson Park Washington Tyne And Wear NE38 0AL |
Director Name | Linden Bruce |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(54 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 September 2015) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Allchurch Seymour Park Denton Burn Newcastle Upon Tyne NE15 7PW |
Director Name | Susan Fay Bentley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(54 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 23 September 2018) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Norwood Court Thornhill Road Benton Newcastle Upon Tyne NE12 8AF |
Director Name | Mr Stuart Alexander Hatton |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2011(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 September 2017) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Hatton Academy Of Dance & Arts Nicholson Buildings Commercial Road South Shields Tyne And Wear NE33 5BD |
Director Name | Miss Hayley Patricia Conway |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2011(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 2015) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Grainger Park Road Newcastle Upon Tyne NE4 8RY |
Director Name | Lee James Dudman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2015(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2018) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elsdon Drive Forest Hall Newcastle Upon Tyne NE12 9RH |
Director Name | Miss Karen Llewellyn |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2021(66 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barton Park Ryhope Sunderland SR2 0AW |
Website | www.ncdta.com/ |
---|---|
Telephone | 0191 2682372 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Barton Park Ryhope Sunderland SR2 0AW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £185,419 |
Cash | £66,143 |
Current Liabilities | £6,597 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
16 December 2020 | Termination of appointment of Maureen Southern as a director on 1 November 2020 (1 page) |
---|---|
16 December 2020 | Appointment of Mr John William Dexter as a director on 1 November 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
14 December 2018 | Appointment of Mr Stuart Alexander Hatton as a director on 23 September 2018 (2 pages) |
14 December 2018 | Appointment of Ms Carole Michelle Connor as a director on 23 September 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Vivienne Carol Greener as a director on 23 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of a director (1 page) |
4 October 2018 | Termination of appointment of Susan Fay Bentley as a director on 23 September 2018 (1 page) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Joyce Parry as a director on 23 September 2018 (1 page) |
4 June 2018 | Termination of appointment of Jean Hodgkinson as a director on 15 March 2018 (1 page) |
4 June 2018 | Termination of appointment of Lee James Dudman as a director on 15 March 2018 (1 page) |
1 June 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
24 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
24 October 2017 | Director's details changed for Mrs Suzanne Burke on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mrs Suzanne Burke on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 October 2017 | Termination of appointment of Stuart Alexander Hatton as a director on 17 September 2017 (1 page) |
20 October 2017 | Appointment of Mrs Helen Telford as a director on 17 September 2017 (2 pages) |
20 October 2017 | Termination of appointment of Valerie Shepherd as a director on 17 September 2017 (1 page) |
20 October 2017 | Termination of appointment of Stuart Alexander Hatton as a director on 17 September 2017 (1 page) |
20 October 2017 | Appointment of Mrs Helen Telford as a director on 17 September 2017 (2 pages) |
20 October 2017 | Termination of appointment of Valerie Shepherd as a director on 17 September 2017 (1 page) |
8 August 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
8 August 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
12 May 2017 | Registered office address changed from 67 Elizabeth Drive Palmersville Newcastle upon Tyne NE12 9QP to 2 Southlands Stockton Road Ryhope Sunderland Tyne and Wear SR2 0LS on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 67 Elizabeth Drive Palmersville Newcastle upon Tyne NE12 9QP to 2 Southlands Stockton Road Ryhope Sunderland Tyne and Wear SR2 0LS on 12 May 2017 (1 page) |
21 April 2017 | Appointment of Cora Ann Leonard as a secretary on 4 April 2017 (2 pages) |
21 April 2017 | Appointment of Cora Ann Leonard as a secretary on 4 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Linda Dudman as a secretary on 4 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Linda Dudman as a secretary on 4 April 2017 (1 page) |
18 October 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
18 October 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
17 October 2016 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
17 October 2016 | Termination of appointment of Wendy Hatton as a director on 18 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Wendy Hatton as a director on 18 September 2016 (1 page) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
17 October 2016 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 September 2016 | Appointment of Mrs Suzanne Burke as a director on 18 September 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Suzanne Burke as a director on 18 September 2016 (2 pages) |
14 July 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
14 July 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
28 October 2015 | Appointment of Mrs Anne Kathleen Thompson as a director on 27 September 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Anne Kathleen Thompson as a director on 27 September 2015 (2 pages) |
26 October 2015 | Appointment of Lee James Dudman as a director on 27 September 2015 (2 pages) |
26 October 2015 | Appointment of Lee James Dudman as a director on 27 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 1 October 2015 no member list (15 pages) |
13 October 2015 | Annual return made up to 1 October 2015 no member list (15 pages) |
13 October 2015 | Annual return made up to 1 October 2015 no member list (15 pages) |
12 October 2015 | Director's details changed for Thomas Dexter on 1 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Thomas Dexter on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Linden Bruce as a director on 27 September 2015 (1 page) |
12 October 2015 | Director's details changed for Thomas Dexter on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Patricia Anne Thompson as a director on 27 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Patricia Anne Thompson as a director on 27 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Linden Bruce as a director on 27 September 2015 (1 page) |
20 July 2015 | Termination of appointment of Hayley Patricia Conway as a director on 10 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Hayley Patricia Conway as a director on 10 July 2015 (2 pages) |
8 June 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
8 June 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
3 October 2014 | Director's details changed for Jean Hodgkinson on 1 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 1 October 2014 no member list (18 pages) |
3 October 2014 | Annual return made up to 1 October 2014 no member list (18 pages) |
3 October 2014 | Registered office address changed from 67 Elizabeth Drive Palmersville Newcastle upon Tyne Tyne and Wear NE12 9QP to 67 Elizabeth Drive Palmersville Newcastle upon Tyne NE12 9QP on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 1 October 2014 no member list (18 pages) |
3 October 2014 | Registered office address changed from 67 Elizabeth Drive Palmersville Newcastle upon Tyne Tyne and Wear NE12 9QP to 67 Elizabeth Drive Palmersville Newcastle upon Tyne NE12 9QP on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 67 Elizabeth Drive Palmersville Newcastle upon Tyne Tyne and Wear NE12 9QP to 67 Elizabeth Drive Palmersville Newcastle upon Tyne NE12 9QP on 3 October 2014 (1 page) |
3 October 2014 | Director's details changed for Jean Hodgkinson on 1 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Jean Hodgkinson on 1 October 2014 (2 pages) |
28 August 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
28 August 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
14 October 2013 | Annual return made up to 1 October 2013 no member list (18 pages) |
14 October 2013 | Annual return made up to 1 October 2013 no member list (18 pages) |
14 October 2013 | Annual return made up to 1 October 2013 no member list (18 pages) |
21 June 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
21 June 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
18 October 2012 | Annual return made up to 1 October 2012 no member list (18 pages) |
18 October 2012 | Director's details changed for Susan Fay Bentley on 1 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Miss Patricia Anne Thompson on 23 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Susan Fay Bentley on 1 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 1 October 2012 no member list (18 pages) |
18 October 2012 | Annual return made up to 1 October 2012 no member list (18 pages) |
18 October 2012 | Director's details changed for Miss Patricia Anne Thompson on 23 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Susan Fay Bentley on 1 October 2012 (2 pages) |
17 October 2012 | Appointment of Miss Patricia Anne Thompson as a director (2 pages) |
17 October 2012 | Appointment of Miss Patricia Anne Thompson as a director (2 pages) |
1 June 2012 | Full accounts made up to 28 February 2012 (15 pages) |
1 June 2012 | Full accounts made up to 28 February 2012 (15 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
14 October 2011 | Annual return made up to 1 October 2011 no member list (17 pages) |
14 October 2011 | Appointment of Miss Hayley Patricia Conway as a director (2 pages) |
14 October 2011 | Annual return made up to 1 October 2011 no member list (17 pages) |
14 October 2011 | Appointment of Miss Hayley Patricia Conway as a director (2 pages) |
14 October 2011 | Appointment of Mr Stuart Alexander Hatton as a director (2 pages) |
14 October 2011 | Appointment of Mr Stuart Alexander Hatton as a director (2 pages) |
14 October 2011 | Annual return made up to 1 October 2011 no member list (17 pages) |
5 July 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
5 July 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
6 October 2010 | Annual return made up to 1 October 2010 no member list (15 pages) |
6 October 2010 | Annual return made up to 1 October 2010 no member list (15 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Annual return made up to 1 October 2010 no member list (15 pages) |
6 October 2010 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
6 October 2010 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
30 July 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
9 November 2009 | Annual return made up to 1 October 2009 no member list (9 pages) |
9 November 2009 | Annual return made up to 1 October 2009 no member list (9 pages) |
9 November 2009 | Annual return made up to 1 October 2009 no member list (9 pages) |
6 November 2009 | Director's details changed for Valerie Shepherd on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Wendy Hatton on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Wendy Hatton on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Valerie Shepherd on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Hazel Mary Greenfield on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Thomas Dexter on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Susan Bentley on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Susan Bentley on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Jean Hodgkinson on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Thomas Dexter on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Linden Bruce on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Maureen Southern on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Joyce Parry on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Lilian Aubrey on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gae Sowerby on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Lilian Aubrey on 5 November 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Gae Sowerby on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Wendy Hatton on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael Conway on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Jean Hodgkinson on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Jean Hodgkinson on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Susan Bentley on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Valerie Shepherd on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Hazel Mary Greenfield on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Joyce Parry on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Linden Bruce on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Joyce Parry on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Linden Bruce on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Hazel Mary Greenfield on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Lilian Aubrey on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gae Sowerby on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Thomas Dexter on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Maureen Southern on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael Conway on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Maureen Southern on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael Conway on 5 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of John Dexter as a director (1 page) |
4 November 2009 | Appointment of Linden Bruce as a director (2 pages) |
4 November 2009 | Appointment of Linden Bruce as a director (2 pages) |
4 November 2009 | Appointment of Susan Bentley as a director (2 pages) |
4 November 2009 | Termination of appointment of John Dexter as a director (1 page) |
4 November 2009 | Appointment of Susan Bentley as a director (2 pages) |
22 June 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
22 June 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
10 October 2008 | Annual return made up to 01/10/08 (5 pages) |
10 October 2008 | Annual return made up to 01/10/08 (5 pages) |
4 July 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
4 July 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
9 November 2007 | Annual return made up to 01/10/07 (3 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Annual return made up to 01/10/07 (3 pages) |
9 November 2007 | Director resigned (1 page) |
27 July 2007 | Full accounts made up to 28 February 2007 (13 pages) |
27 July 2007 | Full accounts made up to 28 February 2007 (13 pages) |
18 October 2006 | Annual return made up to 01/10/06
|
18 October 2006 | Annual return made up to 01/10/06
|
17 July 2006 | Full accounts made up to 28 February 2006 (12 pages) |
17 July 2006 | Full accounts made up to 28 February 2006 (12 pages) |
2 July 2005 | Full accounts made up to 28 February 2005 (16 pages) |
2 July 2005 | Full accounts made up to 28 February 2005 (16 pages) |
19 October 2004 | Annual return made up to 01/10/04
|
19 October 2004 | Annual return made up to 01/10/04
|
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
14 July 2004 | Full accounts made up to 28 February 2004 (16 pages) |
14 July 2004 | Full accounts made up to 28 February 2004 (16 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
16 October 2003 | Annual return made up to 01/10/03
|
16 October 2003 | Annual return made up to 01/10/03
|
11 July 2003 | Full accounts made up to 28 February 2003 (16 pages) |
11 July 2003 | Full accounts made up to 28 February 2003 (16 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Annual return made up to 01/10/02 (8 pages) |
22 October 2002 | Annual return made up to 01/10/02 (8 pages) |
22 October 2002 | New director appointed (2 pages) |
17 July 2002 | Full accounts made up to 28 February 2002 (14 pages) |
17 July 2002 | Full accounts made up to 28 February 2002 (14 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Annual return made up to 01/10/01
|
9 October 2001 | Annual return made up to 01/10/01
|
6 August 2001 | Full accounts made up to 28 February 2001 (14 pages) |
6 August 2001 | Full accounts made up to 28 February 2001 (14 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
1 November 2000 | Annual return made up to 01/10/00
|
1 November 2000 | Annual return made up to 01/10/00
|
18 August 2000 | Full accounts made up to 29 February 2000 (13 pages) |
18 August 2000 | Full accounts made up to 29 February 2000 (13 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
21 October 1999 | Annual return made up to 01/10/99
|
21 October 1999 | Annual return made up to 01/10/99
|
13 September 1999 | Full accounts made up to 28 February 1999 (13 pages) |
13 September 1999 | Full accounts made up to 28 February 1999 (13 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Annual return made up to 01/10/98
|
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Annual return made up to 01/10/98
|
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director resigned (1 page) |
18 September 1998 | Full accounts made up to 28 February 1998 (13 pages) |
18 September 1998 | Full accounts made up to 28 February 1998 (13 pages) |
10 October 1997 | Annual return made up to 01/10/97
|
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Annual return made up to 01/10/97
|
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
15 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
15 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Annual return made up to 01/10/96
|
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Annual return made up to 01/10/96
|
17 September 1996 | Registered office changed on 17/09/96 from: 27 cleveland road north shields northumberland NE29 0NG (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 27 cleveland road north shields northumberland NE29 0NG (1 page) |
3 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
3 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
17 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
17 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Annual return made up to 01/10/95 (8 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Annual return made up to 01/10/95 (8 pages) |
30 January 1991 | Memorandum and Articles of Association (18 pages) |
30 January 1991 | Memorandum and Articles of Association (18 pages) |