Company NameOsborne Court (Jesmond) Maintenance Limited
Company StatusActive
Company Number01235525
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1975(48 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePamela Richold
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(29 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleNhs
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJane Hamblin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(33 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleFacilities Man
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMiss Shona Marion Upton
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(35 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed13 May 2014(38 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameProf Prue Chiles
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(41 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameProf David John Greenwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(43 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleUniversity Academic
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Alasdair Douglas Upton
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(43 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr David John Kay
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(43 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Margaret Olive Buxton
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(16 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 June 2011)
RoleTeacher (Retired)
Country of ResidenceEngland
Correspondence Address208 Osborne Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1LH
Director NameMr William Brian Dockrell
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 1994)
RoleVisiting Professor In The Scho
Correspondence Address306 Osborne Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1LH
Director NameDr Joseph Gibson Banks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1992(16 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 December 2002)
RoleEducational Administrator
Correspondence Address5 Osborne Court
Osborne Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 1LE
Director NameMr Paul Richard Fitzroy Nailer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 1995)
RoleSoftware Engineer
Correspondence Address8 Osborne Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1LE
Director NameMr Terence Howard Brannen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(16 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 23 April 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 The Links
Whitley Bay
Tyne & Wear
NE26 1RS
Director NameMiss Elisabeth Henriette Adelheid Scherpf
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityGerman
StatusResigned
Appointed25 May 1992(16 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 October 2004)
RoleRetired Teacher
Correspondence Address204 Osborne Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1LH
Secretary NameMrs Elisabeth Henriette Adelheid Scherpf- Hedderly
NationalityGerman
StatusResigned
Appointed25 May 1992(16 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 May 2009)
RoleCompany Director
Correspondence Address204 Osborne Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1LH
Director NameMr Guy Charles Tritton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(16 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 May 2003)
RoleProject Manager
Correspondence Address202 Osborne Court
Osborne Avenue
Newcastle Upon Tyne
NE2 1LH
Director NameAnna Duffy
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1999)
RoleLecturer
Correspondence Address210 Osborne Court
Osborne Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 1LH
Director NameMichael Horend
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 June 1997)
RolePurchasing Controller
Correspondence Address304 Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1LH
Director NameKevin Alexander Ginty
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2000)
RoleManaging Director
Correspondence Address207 Osborne Court
Osborne Avenue Jesmond
Newcastle Upon Tyne
NE2 1LH
Director NameCharles Rupert Clay
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(21 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2004)
RoleRetired
Correspondence Address301 Osborne Court
Osborne Avenue
Newcastle Upon Tyne
NE2 1LH
Director NameAmanda Lipman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2002)
RoleSolicitor
Correspondence Address308 Osborne Court
Osborne Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 1LH
Director NameMs Kathleen Mary Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(23 years, 10 months after company formation)
Appointment Duration18 years, 12 months (resigned 24 September 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameProf Andrew Noel Ballantyne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(26 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 2008)
RoleUniversity Prof
Correspondence Address206 Osborne Court
Osborne Avenue
Newcastle Upon Tyne
NE2 1LH
Director NameJohn Malcolm Tickner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2004)
RoleIT Consultant
Correspondence AddressFlat 203 Osborne Court
Osborne Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 1LH
Director NameHeather Markham
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(27 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 February 2004)
RoleTrainee Solicitor
Correspondence Address104 Osborne Court
Osborne Avenue Jesmond
Newcastle
Tyne & Wear
NE2 1LE
Director NameJohn McLeod
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
RoleStudent
Correspondence Address303 Osborne Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1LH
Director NameSarah Waterman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(28 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 2009)
RoleLong Term Sick
Correspondence Address210 Osborne Court
Osborne Avenue
Jesmond Newcastle
Tyne & Wear
N62 1LH
Director NamePatricia Elizabeth Lagrem
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(28 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 October 2005)
RoleProperty Manager
Correspondence Address7 Osborne Court
Osborne Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1LE
Director NameRev William Roy Large
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(31 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Osborne Court
Osborne Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1LE
Director NameDeborah White
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(32 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 April 2009)
RoleWaitress
Correspondence Address203 Osborne Court Osborne Ave
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1LH
Secretary NameMr Robin Alexander Worthington Clark
NationalityBritish
StatusResigned
Appointed20 May 2009(33 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr John White
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(33 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 August 2019)
RolePrint Technician
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Simon Rennison-Rae
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(33 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMiss Kirsty Davies-Walters
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(38 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Paul Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(38 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 January 2015)
RoleConstruction
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR

Location

Registered Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£4,104
Current Liabilities£36

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

20 January 1998Delivered on: 31 January 1998
Satisfied on: 3 February 2006
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Osborne court osborne avenue jesmond newcastle-upon-tyne tyne & wear including flat 9 osborne court aforesaid goodwill of the business benefit of licences and floating charge in respect of the undertaking and all other property and assets both present and future.
Fully Satisfied
20 January 1998Delivered on: 22 January 1998
Satisfied on: 3 February 2006
Persons entitled: Northern Rock PLC

Classification: Deed of variation and receipt
Secured details: £7,000 due or to become due from the company to the chargee.
Particulars: F/H osborne court (inc, flat 9) osborne avenue jesmond newcastle upon tyne.
Fully Satisfied
16 March 1990Delivered on: 28 March 1990
Satisfied on: 3 February 2006
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: Sterling pounds 29,000.
Particulars: F/H osborne court, osbourne avenue, jesmond, newcastle upon tyne & tyne & wear.
Fully Satisfied

Filing History

10 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
2 June 2020Appointment of Professor David John Greenwood as a director on 21 August 2019 (2 pages)
10 September 2019Appointment of Mr David John Kay as a director on 21 August 2019 (2 pages)
3 September 2019Appointment of Mr Alasdair Douglas Upton as a director on 21 August 2019 (2 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 August 2019Termination of appointment of John White as a director on 9 August 2019 (1 page)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Kathleen Mary Thompson as a director on 24 September 2018 (1 page)
4 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
19 September 2017Appointment of Professor Prue Chiles as a director on 19 July 2017 (2 pages)
19 September 2017Appointment of Professor Prue Chiles as a director on 19 July 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
7 June 2017Termination of appointment of Kirsty Davies-Walters as a director on 1 October 2016 (1 page)
7 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
7 June 2017Termination of appointment of Kirsty Davies-Walters as a director on 1 October 2016 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Annual return made up to 25 May 2016 no member list (5 pages)
9 June 2016Annual return made up to 25 May 2016 no member list (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Director's details changed for Miss Kirsten Davies-Walters on 1 January 2015 (2 pages)
2 June 2015Annual return made up to 25 May 2015 no member list (5 pages)
2 June 2015Director's details changed for Miss Kirsten Davies-Walters on 1 January 2015 (2 pages)
2 June 2015Termination of appointment of Paul Smith as a director on 29 January 2015 (1 page)
2 June 2015Termination of appointment of Paul Smith as a director on 29 January 2015 (1 page)
2 June 2015Director's details changed for Miss Kirsten Davies-Walters on 1 January 2015 (2 pages)
2 June 2015Annual return made up to 25 May 2015 no member list (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Appointment of Miss Kirsten Davies-Walters as a director on 19 August 2014 (2 pages)
28 August 2014Appointment of Mr Paul Smith as a director on 20 August 2014 (2 pages)
28 August 2014Appointment of Mr Paul Smith as a director on 20 August 2014 (2 pages)
28 August 2014Appointment of Miss Kirsten Davies-Walters as a director on 19 August 2014 (2 pages)
29 May 2014Annual return made up to 25 May 2014 no member list (4 pages)
29 May 2014Annual return made up to 25 May 2014 no member list (4 pages)
15 May 2014Termination of appointment of Robin Clark as a secretary (1 page)
15 May 2014Appointment of Mr David Shaun Brannen as a secretary (2 pages)
15 May 2014Appointment of Mr David Shaun Brannen as a secretary (2 pages)
15 May 2014Termination of appointment of Robin Clark as a secretary (1 page)
5 December 2013Termination of appointment of Simon Rennison-Rae as a director (1 page)
5 December 2013Termination of appointment of Simon Rennison-Rae as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 May 2013Director's details changed for Mr John White on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Miss Shona Marion Upton on 1 May 2013 (2 pages)
30 May 2013Annual return made up to 25 May 2013 no member list (5 pages)
30 May 2013Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 May 2013 (1 page)
30 May 2013Director's details changed for Jane Hamblin on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mr John White on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Jane Hamblin on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Miss Shona Marion Upton on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Simon Rennison-Rae on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mr John White on 1 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 May 2013 (1 page)
30 May 2013Director's details changed for Pamela Richold on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Pamela Richold on 1 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 May 2013 (1 page)
30 May 2013Director's details changed for Mr Simon Rennison-Rae on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Pamela Richold on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Ms Kathleen Mary Thompson on 1 May 2013 (2 pages)
30 May 2013Annual return made up to 25 May 2013 no member list (5 pages)
30 May 2013Director's details changed for Ms Kathleen Mary Thompson on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Simon Rennison-Rae on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Jane Hamblin on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Ms Kathleen Mary Thompson on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Miss Shona Marion Upton on 1 May 2013 (2 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Director's details changed for Miss Shona Marion Upton on 17 August 2011 (2 pages)
1 June 2012Director's details changed for Miss Shona Marion Upton on 17 August 2011 (2 pages)
1 June 2012Annual return made up to 25 May 2012 no member list (8 pages)
1 June 2012Annual return made up to 25 May 2012 no member list (8 pages)
1 June 2012Termination of appointment of William Large as a director (1 page)
1 June 2012Termination of appointment of William Large as a director (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Appointment of Miss Shona Marion Upton as a director (2 pages)
23 August 2011Appointment of Miss Shona Marion Upton as a director (2 pages)
5 July 2011Termination of appointment of Margaret Buxton as a director (1 page)
5 July 2011Termination of appointment of Margaret Buxton as a director (1 page)
9 June 2011Annual return made up to 25 May 2011 no member list (9 pages)
9 June 2011Annual return made up to 25 May 2011 no member list (9 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Annual return made up to 25 May 2010 no member list (6 pages)
7 June 2010Annual return made up to 25 May 2010 no member list (6 pages)
4 June 2010Director's details changed for Mr John White on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Margaret Olive Buxton on 1 October 2009 (2 pages)
4 June 2010Director's details changed for The Revd William Roy Large on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John White on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Margaret Olive Buxton on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Simon Rennison-Rae on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Margaret Olive Buxton on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Jane Hamblin on 1 October 2009 (2 pages)
4 June 2010Director's details changed for The Revd William Roy Large on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Jane Hamblin on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Pamela Richold on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Jane Hamblin on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Pamela Richold on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Simon Rennison-Rae on 1 October 2009 (2 pages)
4 June 2010Director's details changed for The Revd William Roy Large on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John White on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Pamela Richold on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Simon Rennison-Rae on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Director appointed mr john white (1 page)
24 September 2009Director appointed mr simon rennison-rae (1 page)
24 September 2009Director appointed mr simon rennison-rae (1 page)
24 September 2009Director appointed mr john white (1 page)
20 September 2009Director appointed jane hamblin (2 pages)
20 September 2009Director appointed jane hamblin (2 pages)
16 June 2009Secretary appointed robin alexander worthington clark (2 pages)
16 June 2009Secretary appointed robin alexander worthington clark (2 pages)
4 June 2009Appointment terminated secretary elisabeth scherpf- hedderly (1 page)
4 June 2009Appointment terminated director terence brannen (1 page)
4 June 2009Appointment terminated secretary elisabeth scherpf- hedderly (1 page)
4 June 2009Appointment terminate, director terence howard brannen logged form (1 page)
4 June 2009Appointment terminated director sarah waterman (1 page)
4 June 2009Annual return made up to 25/05/09 (3 pages)
4 June 2009Appointment terminated director terence brannen (1 page)
4 June 2009Appointment terminated director sarah waterman (1 page)
4 June 2009Appointment terminate, director deborah white logged form (1 page)
4 June 2009Annual return made up to 25/05/09 (3 pages)
4 June 2009Appointment terminate, director deborah white logged form (1 page)
4 June 2009Appointment terminated director deborah white (1 page)
4 June 2009Appointment terminate, director sarah waterman logged form (1 page)
4 June 2009Appointment terminate, director terence howard brannen logged form (1 page)
4 June 2009Appointment terminate, secretary elizabeth henriette adelheid scherpe-hedderley logged form (1 page)
4 June 2009Appointment terminate, secretary elizabeth henriette adelheid scherpe-hedderley logged form (1 page)
4 June 2009Appointment terminated director deborah white (1 page)
4 June 2009Appointment terminate, director sarah waterman logged form (1 page)
30 September 2008Appointment terminated director andrew ballantyne (1 page)
30 September 2008Director appointed deborah white (2 pages)
30 September 2008Director appointed deborah white (2 pages)
30 September 2008Appointment terminated director andrew ballantyne (1 page)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 June 2008Annual return made up to 25/05/08 (4 pages)
11 June 2008Annual return made up to 25/05/08 (4 pages)
11 June 2008Secretary's change of particulars / elisabeth scherpf / 30/07/2007 (1 page)
11 June 2008Secretary's change of particulars / elisabeth scherpf / 30/07/2007 (1 page)
18 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
22 June 2007Annual return made up to 25/05/07
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2007Annual return made up to 25/05/07
  • 363(288) ‐ Director resigned
(6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Annual return made up to 25/05/06
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2006Annual return made up to 25/05/06
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director resigned
(8 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 June 2004Annual return made up to 25/05/04
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2004Annual return made up to 25/05/04
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Annual return made up to 25/05/03
  • 363(288) ‐ Director resigned
(6 pages)
17 July 2003Annual return made up to 25/05/03
  • 363(288) ‐ Director resigned
(6 pages)
17 July 2003New director appointed (2 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 July 2002Annual return made up to 25/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 July 2002Annual return made up to 25/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 May 2001Annual return made up to 25/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 2001Registered office changed on 24/05/01 from: 32 park drive melton park gosforth newcastle upon tyne NE3 5QB (1 page)
24 May 2001Registered office changed on 24/05/01 from: 32 park drive melton park gosforth newcastle upon tyne NE3 5QB (1 page)
24 May 2001Annual return made up to 25/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director resigned
(6 pages)
24 May 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Annual return made up to 25/05/99 (6 pages)
28 May 1999Annual return made up to 25/05/99 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
28 July 1997Annual return made up to 25/05/97 (6 pages)
28 July 1997Annual return made up to 25/05/97 (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (4 pages)
17 June 1996Annual return made up to 25/05/96
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1996Annual return made up to 25/05/96
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
25 September 1995Annual return made up to 25/05/95
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1995Annual return made up to 25/05/95
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
27 November 1975Incorporation (17 pages)
27 November 1975Incorporation (17 pages)