Newcastle Upon Tyne
NE1 8JE
Director Name | Mrs Kimberley Jane Proud |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10-13 Saville Row Newcastle Upon Tyne NE1 8JE |
Director Name | Ms Atoosa Khatiri |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 10-13 Saville Row Newcastle Upon Tyne NE1 8JE |
Director Name | Prof Peter Hopkins |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(39 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 10-13 Saville Row Newcastle Upon Tyne NE1 8JE |
Director Name | Mr Maximilien Tse |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10-13 Saville Row Newcastle Upon Tyne NE1 8JE |
Director Name | Mr Charles John Whittle |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(40 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10-13 Saville Row Newcastle Upon Tyne NE1 8JE |
Director Name | Ms Claire Elizabeth Reed |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 1991) |
Role | Advice Worker |
Correspondence Address | 244 Whitehall Road Gateshead Tyne & Wear NE8 4PU |
Director Name | Ms Shubh Shai |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1993) |
Role | Development Worker |
Correspondence Address | 32 Kenton Lane Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3BT |
Director Name | Mr Thomas Hewitt McLeod |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 January 1997) |
Role | Retired |
Correspondence Address | 2 Dulverston Close Newcastle Upon Tyne Tyne & Wear NE5 1LD |
Secretary Name | John Stephen Manchee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 28 Alwinton Terrace Newcastle Upon Tyne NE3 1UB |
Director Name | Margaret Robinson Levy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 May 2016) |
Role | Secreatary |
Country of Residence | England |
Correspondence Address | 13 Shoreham Court Newcastle Upon Tyne Tyne & Wear NE3 2XG |
Secretary Name | Madonna Simbo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 1996) |
Role | Administrator |
Correspondence Address | 114 Sidney Grove Fenham Newcastle Upon Tyne Tyne And Wear NE4 5PE |
Secretary Name | Robert Duncan Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 70 Belford Terrace North Shields Tyne & Wear NE30 2BZ |
Director Name | Robert Duncan Little |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 70 Belford Terrace North Shields Tyne & Wear NE30 2BZ |
Director Name | Sean Joseph McDonnell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(16 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 July 2012) |
Role | Housing Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Derwent View Burnopfield Newcastle Upon Tyne NE16 6PZ |
Secretary Name | Sean Joseph McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(16 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Derwent View Burnopfield Newcastle Upon Tyne NE16 6PZ |
Director Name | Ann Patricia Howarth Buttle |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 2008) |
Role | Retired |
Correspondence Address | 14 Tyne Crescent Darlington County Durham DL1 5AS |
Director Name | Ms Susan Theresa Gray |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(27 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Charlotte Square Newcastle Upon Tyne Tyne & Wear NE1 4XF |
Director Name | Ms Lynda Hann |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mr Sean Anthony Fahey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mrs Jayne Ruth Edwards |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2012) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Charlotte Square Newcastle Upon Tyne Tyne & Wear NE1 4XF |
Director Name | Mr John Gray |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Charlotte Square Newcastle Upon Tyne Tyne & Wear NE1 4XF |
Director Name | Mrs Tia Khan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2014) |
Role | Student Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crossley Terrace Arthurs Hill Newcastle Upon Tyne NE4 5NY |
Director Name | Mrs Natasha Robson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mr Victor Gallant |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(31 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mr Sam Booth-Malone |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2019) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mrs Karen Semianczuk |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Ms Sheena Alagar |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(34 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Ms Karen Seth |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2018) |
Role | Head Of Transfer |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mrs Carolyn Brookes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(36 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Prof Arthur Thomas Peter Jones |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(36 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mrs Gillian Dunn |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2019(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Ms Sarah Ellen Farish |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Website | newcastlelawcentre.co.uk |
---|---|
Telephone | 0191 2304777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10-13 Saville Row Newcastle Upon Tyne NE1 8JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £194,092 |
Net Worth | £36,460 |
Cash | £161,071 |
Current Liabilities | £133,057 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
13 September 2010 | Delivered on: 25 September 2010 Persons entitled: The Community Loan Fund for the North East (Sub Fund of the Social Enterprise Loan Fund) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
11 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
11 January 2021 | Termination of appointment of Martin Walker as a director on 2 September 2020 (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (30 pages) |
24 February 2020 | Director's details changed for Mrs Kimberley Jane Proud on 24 February 2020 (2 pages) |
20 January 2020 | Appointment of Mrs Kimberley Jane Proud as a director on 16 January 2020 (2 pages) |
20 January 2020 | Appointment of Ms Sarah Ellen Farish as a director on 16 January 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
9 December 2019 | Appointment of Mrs Gillian Dunn as a director on 24 November 2019 (2 pages) |
5 December 2019 | Appointment of Mr Martin Walker as a director on 21 November 2019 (2 pages) |
5 December 2019 | Appointment of Mr Andrew David Wake as a director on 21 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Arthur Thomas Peter Jones as a director on 21 November 2019 (1 page) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Carolyn Brookes as a director on 31 October 2019 (1 page) |
17 October 2019 | Appointment of Mr Peter Jones as a director on 23 May 2019 (2 pages) |
17 October 2019 | Termination of appointment of Sam Booth-Malone as a director on 31 July 2019 (1 page) |
8 July 2019 | Director's details changed for Mrs Carrie Brookes on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Sheena Alagar as a director on 10 December 2018 (1 page) |
10 June 2019 | Appointment of Mrs Carrie Brookes as a director on 1 April 2019 (2 pages) |
5 June 2019 | Appointment of Professor Arthur Thomas Peter Jones as a director on 1 May 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (33 pages) |
5 November 2018 | Second filing for the termination of Mr Victor Gallant as a director (3 pages) |
17 October 2018 | Termination of appointment of Karen Seth as a director on 13 April 2018 (1 page) |
17 October 2018 | Termination of appointment of Alexandra Withers as a director on 19 July 2018 (1 page) |
15 March 2018 | Termination of appointment of Victor Gallant as a director on 10 March 2018
|
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
3 January 2017 | Second filing for the appointment of Alexandra Withers as a director (6 pages) |
3 January 2017 | Second filing for the appointment of Alexandra Withers as a director (6 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
4 November 2016 | Director's details changed for Mr David Charles Slater on 1 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Sam Booth-Malone on 1 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Ms Karen Seth on 1 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Ms Sheena Alagar on 1 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Ms Sheena Alagar on 1 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Ms Karen Seth on 1 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr David Charles Slater on 1 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Sam Booth-Malone on 1 November 2016 (2 pages) |
23 August 2016 | Appointment of Ms Karen Seth as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Ms Karen Seth as a director on 22 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Jeremy Robert Cripps as a director on 4 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Jeremy Robert Cripps as a director on 4 August 2016 (2 pages) |
2 August 2016 | Appointment of Ms Sheena Alagar as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Ms Sheena Alagar as a director on 1 August 2016 (2 pages) |
4 July 2016 | Termination of appointment of Elizabeth Tiarks as a director on 31 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Margaret Robinson Levy as a director on 31 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Elizabeth Tiarks as a director on 31 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Margaret Robinson Levy as a director on 31 May 2016 (1 page) |
22 March 2016 | Appointment of Mrs Alexandra Withers as a director on 25 February 2015
|
22 March 2016 | Appointment of Mrs Alexandra Withers as a director on 25 February 2015 (2 pages) |
22 March 2016 | Appointment of Mrs Alexandra Withers as a director on 25 February 2015
|
2 December 2015 | Statement of company's objects (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
2 December 2015 | Statement of company's objects (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
24 November 2015 | Annual return made up to 24 November 2015 no member list (7 pages) |
24 November 2015 | Annual return made up to 24 November 2015 no member list (7 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
26 October 2015 | Termination of appointment of Natasha Robson as a director on 23 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Natasha Robson as a director on 23 October 2015 (1 page) |
26 October 2015 | Appointment of Mrs Karen Semianczuk as a director on 21 May 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Karen Semianczuk as a director on 21 May 2015 (2 pages) |
19 October 2015 | Company name changed newcastle law centre LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed newcastle law centre LIMITED\certificate issued on 19/10/15
|
4 October 2015 | Change of name notice (2 pages) |
4 October 2015 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
4 October 2015 | Change of name notice (2 pages) |
4 October 2015 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
11 May 2015 | Appointment of Mrs Elizabeth Tiarks as a director on 5 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Elizabeth Tiarks as a director on 5 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Elizabeth Tiarks as a director on 5 May 2015 (2 pages) |
15 April 2015 | Termination of appointment of Alison Juliette Whalley as a director on 19 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Alison Juliette Whalley as a director on 19 March 2015 (1 page) |
25 November 2014 | Annual return made up to 24 November 2014 no member list (8 pages) |
25 November 2014 | Annual return made up to 24 November 2014 no member list (8 pages) |
24 November 2014 | Termination of appointment of Tia Khan as a director on 12 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Tia Khan as a director on 12 November 2014 (1 page) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
23 September 2014 | Termination of appointment of Sean Anthony Fahey as a director on 11 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Lynda Hann as a director on 11 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Sean Anthony Fahey as a director on 11 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Lynda Hann as a director on 11 September 2014 (1 page) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
27 May 2014 | Appointment of Mr Sam Booth-Malone as a director (2 pages) |
27 May 2014 | Appointment of Mr Sam Booth-Malone as a director (2 pages) |
27 February 2014 | Appointment of Mr Victor Gallant as a director (2 pages) |
27 February 2014 | Appointment of Mr Victor Gallant as a director (2 pages) |
28 January 2014 | Appointment of Mr David Charles Slater as a director (2 pages) |
28 January 2014 | Appointment of Mr David Charles Slater as a director (2 pages) |
9 December 2013 | Appointment of Mrs Natasha Robson as a director (2 pages) |
9 December 2013 | Appointment of Mrs Natasha Robson as a director (2 pages) |
9 December 2013 | Annual return made up to 5 December 2013 no member list (5 pages) |
9 December 2013 | Annual return made up to 5 December 2013 no member list (5 pages) |
9 December 2013 | Annual return made up to 5 December 2013 no member list (5 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
18 June 2013 | Registered office address changed from 1St Floor 1 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 1St Floor 1 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 18 June 2013 (1 page) |
24 April 2013 | Appointment of Mrs Tia Khan as a director (2 pages) |
24 April 2013 | Appointment of Mrs Tia Khan as a director (2 pages) |
20 December 2012 | Termination of appointment of Michael Totton as a director (1 page) |
20 December 2012 | Termination of appointment of Michael Totton as a director (1 page) |
18 December 2012 | Termination of appointment of Jayne Edwards as a director (1 page) |
18 December 2012 | Termination of appointment of Jayne Edwards as a director (1 page) |
18 December 2012 | Annual return made up to 18 December 2012 no member list (4 pages) |
18 December 2012 | Annual return made up to 18 December 2012 no member list (4 pages) |
6 November 2012 | Termination of appointment of John Gray as a director (1 page) |
6 November 2012 | Termination of appointment of John Gray as a director (1 page) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
1 August 2012 | Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages) |
1 August 2012 | Termination of appointment of Sean Mcdonnell as a director (1 page) |
1 August 2012 | Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages) |
1 August 2012 | Termination of appointment of Sean Mcdonnell as a director (1 page) |
11 July 2012 | Termination of appointment of Sean Mcdonnell as a secretary (1 page) |
11 July 2012 | Termination of appointment of Sean Mcdonnell as a secretary (1 page) |
26 June 2012 | Appointment of Mr Michael Vincent Totton as a director (2 pages) |
26 June 2012 | Appointment of Mr Michael Vincent Totton as a director (2 pages) |
20 December 2011 | Annual return made up to 18 December 2011 no member list (7 pages) |
20 December 2011 | Annual return made up to 18 December 2011 no member list (7 pages) |
27 October 2011 | Director's details changed for Miss Jayne Butler on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Miss Jayne Butler on 27 October 2011 (2 pages) |
25 August 2011 | Appointment of Mr John Gray as a director (2 pages) |
25 August 2011 | Appointment of Mr John Gray as a director (2 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
20 June 2011 | Appointment of Mr Sean Anthony Fahey as a director (2 pages) |
20 June 2011 | Appointment of Mr Sean Anthony Fahey as a director (2 pages) |
7 June 2011 | Appointment of Miss Jayne Butler as a director (2 pages) |
7 June 2011 | Appointment of Miss Jayne Butler as a director (2 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
6 January 2011 | Annual return made up to 18 December 2010 no member list (5 pages) |
6 January 2011 | Termination of appointment of Susan Gray as a director (1 page) |
6 January 2011 | Termination of appointment of Susan Gray as a director (1 page) |
6 January 2011 | Annual return made up to 18 December 2010 no member list (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
15 September 2010 | Appointment of Ms Susan Theresa Gray as a director (2 pages) |
15 September 2010 | Appointment of Ms Susan Theresa Gray as a director (2 pages) |
14 September 2010 | Appointment of Mrs Alison Juliette Whalley as a director (2 pages) |
14 September 2010 | Appointment of Ms Lynda Hann as a director (2 pages) |
14 September 2010 | Appointment of Mrs Alison Juliette Whalley as a director (2 pages) |
14 September 2010 | Appointment of Ms Lynda Hann as a director (2 pages) |
16 March 2010 | Director's details changed for Sean Joseph Mcdonnell on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sean Joseph Mcdonnell on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 18 December 2009 no member list (3 pages) |
16 March 2010 | Annual return made up to 18 December 2009 no member list (3 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2008 | Annual return made up to 18/12/08 (2 pages) |
18 December 2008 | Annual return made up to 18/12/08 (2 pages) |
28 April 2008 | Appointment terminated director ann buttle (1 page) |
28 April 2008 | Appointment terminated director ann buttle (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 December 2007 | Annual return made up to 18/12/07 (2 pages) |
18 December 2007 | Annual return made up to 18/12/07 (2 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 January 2007 | Annual return made up to 18/12/06 (4 pages) |
16 January 2007 | Annual return made up to 18/12/06 (4 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 December 2005 | Annual return made up to 18/12/05 (4 pages) |
29 December 2005 | Annual return made up to 18/12/05 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
30 December 2004 | Annual return made up to 18/12/04 (4 pages) |
30 December 2004 | Annual return made up to 18/12/04 (4 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
29 December 2003 | Annual return made up to 18/12/03 (4 pages) |
29 December 2003 | Annual return made up to 18/12/03 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2002 | Annual return made up to 18/12/02 (4 pages) |
31 December 2002 | Annual return made up to 18/12/02 (4 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 51 westgate road newcastle-upon-tyne tyne and wear NE1 1SG (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 51 westgate road newcastle-upon-tyne tyne and wear NE1 1SG (1 page) |
28 December 2001 | Annual return made up to 18/12/01 (3 pages) |
28 December 2001 | Annual return made up to 18/12/01 (3 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 January 2001 | Annual return made up to 18/12/00 (3 pages) |
2 January 2001 | Annual return made up to 18/12/00 (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1999 | Annual return made up to 18/12/99 (3 pages) |
16 December 1999 | Annual return made up to 18/12/99 (3 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Annual return made up to 18/12/98
|
29 January 1999 | Annual return made up to 18/12/98
|
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1998 | Annual return made up to 18/12/97 (4 pages) |
21 January 1998 | Annual return made up to 18/12/97 (4 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Annual return made up to 18/12/96
|
6 February 1997 | Annual return made up to 18/12/96
|
6 February 1997 | Resolutions
|
27 August 1996 | Registered office changed on 27/08/96 from: 279 westgate road newcastle upon tyne NE4 6AJ (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 279 westgate road newcastle upon tyne NE4 6AJ (1 page) |
28 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Annual return made up to 18/12/95
|
23 January 1996 | Annual return made up to 18/12/95
|