Gosforth
Newcastle Upon Tyne
NE3 1HN
Director Name | Alison Hewitt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Flat 1 40/42 Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Andrew Robert Ross |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
Director Name | Mrs Marjorie Irene Lowes |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 1993) |
Role | Housewife |
Correspondence Address | 40 Burdon Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Director Name | John Regan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Accountant |
Correspondence Address | Flat 1 40 Burdon Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AE |
Director Name | Alison Fiona Stewart Stephens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Public Relations Officer |
Correspondence Address | 40 Burdon Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Secretary Name | Mr Richard De Lisle Hart-Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | Hudshaw Appletree Lane Corbridge Northumberland NE45 5AN |
Director Name | Paul Nicholas Stott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 1999) |
Role | Dental Surgeon |
Correspondence Address | Flat 4 40 Burdon Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Director Name | Adam Christopher Wardle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 1998) |
Role | General Manager National Healt |
Correspondence Address | Flat 3 Burdon Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Secretary Name | Peter Angus Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(23 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 18 September 2015) |
Role | Solicitor |
Correspondence Address | Watson House Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6QE |
Director Name | Mr Christopher Robert Robson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redshaw Elsdon Newcastle Upon Tyne NE19 1BS |
Director Name | Kenneth Wild |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2006) |
Role | NHS Service Manager |
Correspondence Address | 36 Castle View Ovingham Northumberland NE42 6AU |
Director Name | Mr Adam Taylor |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 February 2018) |
Role | Driector Own Family Business |
Country of Residence | United Kingdom |
Correspondence Address | 51 Brandling Place, South Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RU |
Registered Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
20 at £1 | Adam Taylor 14.29% Ordinary |
---|---|
20 at £1 | Andrew Robert Ross & Georgia Louise Thrussell 14.29% Ordinary |
20 at £1 | Carole Louise Jones 14.29% Ordinary |
20 at £1 | Ellis Edward Nicholson 14.29% Ordinary |
20 at £1 | Lucy Gallagher 14.29% Ordinary |
20 at £1 | Medical Enterprises International Limited 14.29% Ordinary |
20 at £1 | Rebecca Jane Davenport 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £987 |
Current Liabilities | £1,730 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
13 October 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (1 page) |
25 July 2018 | Confirmation statement made on 18 July 2018 with updates (6 pages) |
27 April 2018 | Appointment of Alison Hewitt as a director on 15 February 2018 (2 pages) |
27 April 2018 | Appointment of Mr Andrew Robert Ross as a director on 15 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Adam Taylor as a director on 15 February 2018 (1 page) |
8 March 2018 | Appointment of Ms Linda Ann Scott as a director on 15 February 2018 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
29 September 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 October 2015 | Registered office address changed from Watson House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6QE to 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from Watson House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6QE to 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from Watson House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6QE to 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Peter Angus Hall as a secretary on 18 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Peter Angus Hall as a secretary on 18 September 2015 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 August 2014 | Annual return made up to 18 July 2014 Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 July 2014 Statement of capital on 2014-08-15
|
2 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 July 2013 | Annual return made up to 18 July 2013 Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 18 July 2013 Statement of capital on 2013-07-23
|
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (14 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
2 June 2011 | Annual return made up to 4 May 2011 (13 pages) |
2 June 2011 | Annual return made up to 4 May 2011 (13 pages) |
2 June 2011 | Annual return made up to 4 May 2011 (13 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
19 May 2010 | Annual return made up to 4 May 2010. List of shareholders has changed (10 pages) |
19 May 2010 | Annual return made up to 4 May 2010. List of shareholders has changed (10 pages) |
19 May 2010 | Annual return made up to 4 May 2010. List of shareholders has changed (10 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 June 2009 | Director's change of particulars / adam taylor / 10/06/2008 (1 page) |
3 June 2009 | Director's change of particulars / adam taylor / 10/06/2008 (1 page) |
3 June 2009 | Return made up to 04/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
9 June 2008 | Return made up to 04/05/08; change of members
|
9 June 2008 | Return made up to 04/05/08; change of members
|
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
21 May 2007 | Return made up to 04/05/07; no change of members (6 pages) |
21 May 2007 | Return made up to 04/05/07; no change of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 04/05/06; full list of members
|
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 04/05/06; full list of members
|
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
6 June 2005 | Return made up to 04/05/05; full list of members (8 pages) |
6 June 2005 | Return made up to 04/05/05; full list of members (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
8 June 2003 | Return made up to 04/05/03; full list of members
|
8 June 2003 | Return made up to 04/05/03; full list of members
|
11 May 2003 | Registered office changed on 11/05/03 from: 3 ridley place newcastle upon tyne NE1 8JQ (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 3 ridley place newcastle upon tyne NE1 8JQ (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
12 June 2002 | Return made up to 04/05/02; full list of members
|
12 June 2002 | Return made up to 04/05/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
25 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
25 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members
|
12 May 2000 | Return made up to 04/05/00; full list of members
|
17 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
17 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | New director appointed (3 pages) |
20 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
5 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
20 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
16 September 1996 | Full accounts made up to 31 January 1996 (6 pages) |
16 September 1996 | Full accounts made up to 31 January 1996 (6 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
8 November 1995 | Director resigned;new director appointed (2 pages) |
8 November 1995 | Director resigned;new director appointed (2 pages) |
8 November 1995 | Director resigned;new director appointed (2 pages) |
8 November 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Full accounts made up to 31 January 1995 (4 pages) |
12 June 1995 | Full accounts made up to 31 January 1995 (4 pages) |
17 May 1995 | Return made up to 04/05/95; change of members (6 pages) |
17 May 1995 | Return made up to 04/05/95; change of members (6 pages) |
15 January 1975 | Incorporation (11 pages) |
15 January 1975 | Incorporation (11 pages) |