Company NameSpringboard Sunderland Trust
Company StatusActive
Company Number02121694
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 1987(37 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jonathan Bryan Nicholson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(26 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleSenior Assistant Principle
Country of ResidenceEngland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMr John Colin Wilson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(28 years after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMrs Denise Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(30 years after company formation)
Appointment Duration7 years
RoleRetired Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMr Graham Burt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(32 years after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Secretary NameMr Steven George Reay
StatusCurrent
Appointed01 January 2020(32 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameRobin John Forrest
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 1997)
RoleAssistant Director
Correspondence Address2 Montolieu Gardens
Putney
London
SW15 6PB
Director NameWendy Rosalind Fryer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 1994)
RoleManager
Correspondence Address2 Paradise Street
Rugby
Warwickshire
CV21 3SZ
Director NameMr William Garland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 January 2012)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravens Road
Shoreham-By-Sea
West Sussex
BN43 5AJ
Director NameDame Elisabeth Anne Marian Frost Hoodless
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 April 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Eclipse Building
26 Laycock Street
London
N1 1AH
Director NameJohn Young
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 April 2007)
RoleTraining Manager
Correspondence Address54 Overton Way
Orton Waterville
Peterborough
Cambridgeshire
PE2 5HF
Secretary NameMr John Colin Wilson
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rock Lodge Road
Sunderland
SR6 9NX
Director NameRebecca Rendle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 September 1999)
RoleAssistant Director Csv
Correspondence AddressGround Floor Flat 59 Lordship Road
London
N16 0QJ
Director NameRoger Mortlock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 September 2001)
RolePublic Relations Manager
Correspondence Address107 Vartry Road
London
N15 6QD
Director NameMr Christopher Anthony Peter Snelling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(14 years, 5 months after company formation)
Appointment Duration9 years (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pixmore Way
Letchworth
Hertfordshire
SG6 3TR
Director NameMr John Colin Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(15 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rock Lodge Road
Sunderland
SR6 9NX
Secretary NameDenise Wilson
NationalityBritish
StatusResigned
Appointed02 December 2002(15 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 April 2017)
RoleSecretary
Correspondence Address3 Rock Lodge Road
Roker
Sunderland
SR6 9NX
Director NameMiss Ruth Gudrun Jenkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMs Lucy Degroot
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMr William John Ashworth Bullough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(25 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 November 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMr Bruce John Moore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2015)
RoleHousing Association Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMr Matthew James Nicholas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(25 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 November 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameDr Alison Janet Elliot
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(26 years, 8 months after company formation)
Appointment Duration3 months (resigned 06 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameDr Michael Harrison Thurlbeck
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMr Timothy James Robinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMr William Jackson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2017)
RoleRetired Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Secretary NameMr David Edward Barker
StatusResigned
Appointed25 April 2017(30 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMr Ian Alan Burke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2020)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMs Karen Anne Alexander
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(32 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMr Bradley Hooper
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(32 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2022)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
Director NameMrs Elizabeth Anne McHugh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD

Location

Registered AddressThe Alec Dickson Centre
Rivergreen Industry Centre
Pallion, Sunderland
Tyne And Wear
SR4 6AD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Financials

Year2013
Turnover£10,953,413
Net Worth£2,884,323
Cash£159,108
Current Liabilities£593,699

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

30 July 2014Delivered on: 3 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 1 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 20 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as 184 roker avenue, sunderland; 11,12 and 13 dixon's square; and 4 and 5 dixon's square, sunderland (TY225928 and TY90167).
Outstanding
31 July 2014Delivered on: 20 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the leasehold property known as 1 & 2 rivergreen industrial centre, pallion, sunderland (TY419227 & TY419228).
Outstanding
31 July 2014Delivered on: 20 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as 27 lister road, north west industrial estate, peterlee (DU117858).
Outstanding
20 July 2004Delivered on: 27 July 2004
Satisfied on: 6 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land unit 2 the rivergreen industry centre pallion sunderland tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 July 2004Delivered on: 27 July 2004
Satisfied on: 6 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land unit 1 the rivergreen industry centre pallion sunderland tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 May 2004Delivered on: 3 June 2004
Satisfied on: 6 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 6 april 2004 for the grant of a lease or leases of property k/a unit 2 rivergreen industry centre pallion sunderland tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 May 2004Delivered on: 3 June 2004
Satisfied on: 6 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 6 april 2004 for the grant of a lease or leases of property k/a unit 1 rivergreen industry centre pallion sunderland tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 May 2004Delivered on: 3 June 2004
Satisfied on: 6 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a pennywell community college t/n TY332395. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 May 2004Delivered on: 3 June 2004
Satisfied on: 6 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 184 roker avenue and 11, 12 and 13 dixon square sunderland t/ns TY225928 and TY90867 and l/h land registered with t/n TY225927. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 September 2000Delivered on: 15 September 2000
Satisfied on: 25 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as pennywell community college porchester road sunderland; TY332395. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 February 1988Delivered on: 7 March 1988
Satisfied on: 8 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at back princess gardens hetton le hole tyne & wear t/n ty 5906.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 6 December 2023 with no updates (3 pages)
3 August 2023Accounts for a small company made up to 31 July 2022 (26 pages)
16 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
10 June 2022Accounts for a small company made up to 31 July 2021 (26 pages)
18 February 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
7 January 2022Termination of appointment of Bradley Hooper as a director on 7 January 2022 (1 page)
1 September 2021Termination of appointment of Karen Anne Alexander as a director on 11 May 2021 (1 page)
3 July 2021Full accounts made up to 31 July 2020 (24 pages)
25 March 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
25 March 2021Termination of appointment of Elizabeth Anne Mchugh as a director on 21 July 2020 (1 page)
5 November 2020Full accounts made up to 31 July 2019 (24 pages)
3 July 2020Termination of appointment of David Edward Barker as a secretary on 31 December 2019 (1 page)
3 July 2020Appointment of Mr Steven George Reay as a secretary on 1 January 2020 (2 pages)
3 July 2020Termination of appointment of Ian Alan Burke as a director on 28 January 2020 (1 page)
11 March 2020Satisfaction of charge 021216940012 in full (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
17 May 2019Appointment of Mrs Elizabeth Anne Mchugh as a director on 10 April 2019 (2 pages)
17 May 2019Appointment of Ms Karen Anne Alexander as a director on 10 April 2019 (2 pages)
17 May 2019Appointment of Mr Graham Burt as a director on 10 April 2019 (2 pages)
17 May 2019Appointment of Mr Bradley Hooper as a director on 10 April 2019 (2 pages)
2 May 2019Full accounts made up to 31 July 2018 (23 pages)
11 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
13 November 2018Appointment of Mr Ian Alan Burke as a director on 9 November 2018 (2 pages)
3 May 2018Full accounts made up to 31 July 2017 (23 pages)
18 January 2018Termination of appointment of Michael Harrison Thurlbeck as a director on 11 December 2017 (1 page)
18 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 January 2018Termination of appointment of William Jackson as a director on 11 December 2017 (1 page)
18 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 January 2018Termination of appointment of Michael Harrison Thurlbeck as a director on 11 December 2017 (1 page)
18 January 2018Termination of appointment of William Jackson as a director on 11 December 2017 (1 page)
2 May 2017Full accounts made up to 31 July 2016 (22 pages)
2 May 2017Full accounts made up to 31 July 2016 (22 pages)
25 April 2017Appointment of Mrs Denise Wilson as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Mr David Edward Barker as a secretary on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Denise Wilson as a secretary on 25 April 2017 (1 page)
25 April 2017Appointment of Mrs Denise Wilson as a director on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Denise Wilson as a secretary on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Timothy James Robinson as a director on 11 April 2017 (1 page)
25 April 2017Appointment of Mr David Edward Barker as a secretary on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Timothy James Robinson as a director on 11 April 2017 (1 page)
13 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
9 May 2016Full accounts made up to 31 July 2015 (21 pages)
9 May 2016Full accounts made up to 31 July 2015 (21 pages)
10 December 2015Annual return made up to 9 December 2015 no member list (4 pages)
10 December 2015Annual return made up to 9 December 2015 no member list (4 pages)
20 April 2015Appointment of Mr John Colin Wilson as a director on 17 April 2015 (2 pages)
20 April 2015Appointment of Mr John Colin Wilson as a director on 17 April 2015 (2 pages)
16 April 2015Termination of appointment of Bruce John Moore as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Bruce John Moore as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Bruce John Moore as a director on 1 April 2015 (1 page)
7 January 2015Full accounts made up to 31 July 2014 (21 pages)
7 January 2015Full accounts made up to 31 July 2014 (21 pages)
6 January 2015Satisfaction of charge 7 in full (4 pages)
6 January 2015Satisfaction of charge 5 in full (4 pages)
6 January 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015Satisfaction of charge 6 in full (4 pages)
6 January 2015Satisfaction of charge 6 in full (4 pages)
6 January 2015Satisfaction of charge 8 in full (4 pages)
6 January 2015Satisfaction of charge 8 in full (4 pages)
6 January 2015Satisfaction of charge 5 in full (4 pages)
6 January 2015Satisfaction of charge 4 in full (4 pages)
6 January 2015Satisfaction of charge 4 in full (4 pages)
6 January 2015Satisfaction of charge 7 in full (4 pages)
12 December 2014Annual return made up to 9 December 2014 no member list (4 pages)
12 December 2014Annual return made up to 9 December 2014 no member list (4 pages)
12 December 2014Annual return made up to 9 December 2014 no member list (4 pages)
17 October 2014Appointment of Mr William Jackson as a director on 16 October 2014 (2 pages)
17 October 2014Appointment of Mr William Jackson as a director on 16 October 2014 (2 pages)
9 September 2014Section 519 (1 page)
9 September 2014Section 519 (1 page)
1 September 2014Appointment of Mr Timothy James Robinson as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Timothy James Robinson as a director on 1 September 2014 (2 pages)
1 September 2014Registration of charge 021216940013 (6 pages)
1 September 2014Registration of charge 021216940013 (6 pages)
1 September 2014Appointment of Mr Timothy James Robinson as a director on 1 September 2014 (2 pages)
20 August 2014Registration of charge 021216940012 (10 pages)
20 August 2014Registration of charge 021216940012 (10 pages)
20 August 2014Registration of charge 021216940010 (10 pages)
20 August 2014Registration of charge 021216940011 (10 pages)
20 August 2014Registration of charge 021216940011 (10 pages)
20 August 2014Registration of charge 021216940010 (10 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 August 2014Registration of charge 021216940009 (19 pages)
3 August 2014Registration of charge 021216940009 (19 pages)
2 April 2014Full accounts made up to 31 July 2013 (21 pages)
2 April 2014Full accounts made up to 31 July 2013 (21 pages)
7 March 2014Termination of appointment of Alison Janet Elliot as a director on 6 March 2014 (1 page)
7 March 2014Termination of appointment of Alison Janet Elliot as a director on 6 March 2014 (1 page)
7 March 2014Termination of appointment of Alison Janet Elliot as a director on 6 March 2014 (1 page)
7 March 2014Appointment of Dr Michael Harrison Thurlbeck as a director on 6 March 2014 (2 pages)
7 March 2014Appointment of Mr Jonathan Nicholson as a director on 6 March 2014 (2 pages)
7 March 2014Appointment of Mr Jonathan Nicholson as a director on 6 March 2014 (2 pages)
7 March 2014Appointment of Dr Michael Harrison Thurlbeck as a director on 6 March 2014 (2 pages)
7 March 2014Appointment of Mr Jonathan Nicholson as a director on 6 March 2014 (2 pages)
7 March 2014Appointment of Dr Michael Harrison Thurlbeck as a director on 6 March 2014 (2 pages)
24 December 2013Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (16 pages)
24 December 2013Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (16 pages)
24 December 2013Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (16 pages)
9 December 2013Appointment of Ms Alison Janet Elliot as a director on 4 December 2013 (2 pages)
9 December 2013Appointment of Ms Alison Janet Elliot as a director on 4 December 2013 (2 pages)
9 December 2013Termination of appointment of William John Ashworth Bullough as a director on 4 November 2013 (1 page)
9 December 2013Termination of appointment of William John Ashworth Bullough as a director on 4 November 2013 (1 page)
9 December 2013Termination of appointment of William John Ashworth Bullough as a director on 4 November 2013 (1 page)
9 December 2013Termination of appointment of William John Ashworth Bullough as a director on 4 November 2013 (1 page)
9 December 2013Termination of appointment of William John Ashworth Bullough as a director on 4 November 2013 (1 page)
9 December 2013Annual return made up to 9 December 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 24/12/2013
(4 pages)
9 December 2013Appointment of Ms Alison Janet Elliot as a director on 4 December 2013 (2 pages)
9 December 2013Annual return made up to 9 December 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 24/12/2013
(4 pages)
9 December 2013Termination of appointment of Matthew James Nicholas as a director on 15 November 2013 (1 page)
9 December 2013Termination of appointment of Matthew James Nicholas as a director on 15 November 2013 (1 page)
9 December 2013Annual return made up to 9 December 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 24/12/2013
(4 pages)
9 December 2013Termination of appointment of Matthew James Nicholas as a director on 15 November 2013 (1 page)
9 December 2013Termination of appointment of Matthew James Nicholas as a director on 15 November 2013 (1 page)
9 December 2013Termination of appointment of William John Ashworth Bullough as a director on 4 November 2013 (1 page)
3 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 March 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
1 March 2013Director's details changed for Mr William John Ashworth Bullogh on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr William John Ashworth Bullogh on 1 March 2013 (2 pages)
1 March 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
1 March 2013Director's details changed for Mr William John Ashworth Bullogh on 1 March 2013 (2 pages)
6 February 2013Appointment of Mr Matthew James Nicholas as a director on 22 January 2013 (2 pages)
6 February 2013Termination of appointment of Ruth Gudrun Jenkins as a director on 22 January 2013 (1 page)
6 February 2013Termination of appointment of Lucy Degroot as a director on 22 January 2013 (1 page)
6 February 2013Termination of appointment of Ruth Gudrun Jenkins as a director on 22 January 2013 (1 page)
6 February 2013Termination of appointment of John Colin Wilson as a director on 22 January 2013 (1 page)
6 February 2013Appointment of Mr William John Ashworth Bullogh as a director on 22 January 2013 (2 pages)
6 February 2013Termination of appointment of Lucy Degroot as a director on 22 January 2013 (1 page)
6 February 2013Termination of appointment of John Colin Wilson as a director on 22 January 2013 (1 page)
6 February 2013Appointment of Mr Bruce John Moore as a director on 22 January 2013 (2 pages)
6 February 2013Appointment of Mr Bruce John Moore as a director on 22 January 2013 (2 pages)
6 February 2013Appointment of Mr William John Ashworth Bullogh as a director on 22 January 2013 (2 pages)
6 February 2013Appointment of Mr Matthew James Nicholas as a director on 22 January 2013 (2 pages)
29 November 2012Termination of appointment of William Garland as a director on 1 January 2012 (1 page)
29 November 2012Termination of appointment of William Garland as a director on 1 January 2012 (1 page)
29 November 2012Annual return made up to 29 November 2012 no member list (4 pages)
29 November 2012Annual return made up to 29 November 2012 no member list (4 pages)
29 November 2012Termination of appointment of William Garland as a director on 1 January 2012 (1 page)
17 September 2012Full accounts made up to 31 March 2012 (22 pages)
17 September 2012Full accounts made up to 31 March 2012 (22 pages)
23 September 2011Full accounts made up to 31 March 2011 (24 pages)
23 September 2011Full accounts made up to 31 March 2011 (24 pages)
22 September 2011Annual return made up to 20 September 2011 no member list (5 pages)
22 September 2011Annual return made up to 20 September 2011 no member list (5 pages)
30 August 2011Appointment of Ms Lucy Degroot as a director (2 pages)
30 August 2011Appointment of Ms Lucy Degroot as a director (2 pages)
24 August 2011Termination of appointment of Elisabeth Hoodless as a director (1 page)
24 August 2011Termination of appointment of Elisabeth Hoodless as a director (1 page)
9 November 2010Full accounts made up to 31 March 2010 (21 pages)
9 November 2010Full accounts made up to 31 March 2010 (21 pages)
8 November 2010Termination of appointment of Christopher Snelling as a director (1 page)
8 November 2010Annual return made up to 20 September 2010 no member list (6 pages)
8 November 2010Appointment of Miss Ruth Gudrun Jenkins as a director (2 pages)
8 November 2010Termination of appointment of Christopher Snelling as a director (1 page)
8 November 2010Appointment of Miss Ruth Gudrun Jenkins as a director (2 pages)
8 November 2010Annual return made up to 20 September 2010 no member list (6 pages)
29 October 2010Termination of appointment of Christopher Snelling as a director (1 page)
29 October 2010Termination of appointment of Christopher Snelling as a director (1 page)
14 December 2009Full accounts made up to 31 March 2009 (21 pages)
14 December 2009Full accounts made up to 31 March 2009 (21 pages)
20 October 2009Annual return made up to 20 September 2009 no member list (3 pages)
20 October 2009Annual return made up to 20 September 2009 no member list (3 pages)
12 January 2009Full accounts made up to 31 March 2008 (21 pages)
12 January 2009Full accounts made up to 31 March 2008 (21 pages)
25 November 2008Annual return made up to 20/09/08 (3 pages)
25 November 2008Annual return made up to 20/09/08 (3 pages)
9 November 2007Full accounts made up to 31 March 2007 (19 pages)
9 November 2007Full accounts made up to 31 March 2007 (19 pages)
8 November 2007Full accounts made up to 31 March 2006 (26 pages)
8 November 2007Full accounts made up to 31 March 2006 (26 pages)
7 November 2007Annual return made up to 20/09/07 (2 pages)
7 November 2007Registered office changed on 07/11/07 from: 184 roker ave sunderland tyne and wear SR6 0BS (1 page)
7 November 2007Registered office changed on 07/11/07 from: 184 roker ave sunderland tyne and wear SR6 0BS (1 page)
7 November 2007Annual return made up to 20/09/07 (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
17 January 2007Annual return made up to 20/09/06 (2 pages)
17 January 2007Annual return made up to 20/09/06 (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (21 pages)
18 January 2006Full accounts made up to 31 March 2005 (21 pages)
14 October 2005Annual return made up to 20/09/05 (5 pages)
14 October 2005Annual return made up to 20/09/05 (5 pages)
3 December 2004Full accounts made up to 31 March 2004 (18 pages)
3 December 2004Full accounts made up to 31 March 2004 (18 pages)
22 October 2004Annual return made up to 20/09/04 (5 pages)
22 October 2004Annual return made up to 20/09/04 (5 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2003Annual return made up to 20/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 2003Annual return made up to 20/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 2003Full accounts made up to 31 March 2003 (20 pages)
19 October 2003Full accounts made up to 31 March 2003 (20 pages)
27 February 2003Full accounts made up to 31 March 2002 (21 pages)
27 February 2003Full accounts made up to 31 March 2002 (21 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003New director appointed (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 October 2002Annual return made up to 20/09/02 (5 pages)
22 October 2002Annual return made up to 20/09/02 (5 pages)
17 October 2001Full accounts made up to 31 March 2001 (16 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Annual return made up to 20/09/01 (4 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Full accounts made up to 31 March 2001 (16 pages)
17 October 2001Annual return made up to 20/09/01 (4 pages)
17 October 2001New director appointed (2 pages)
20 October 2000Annual return made up to 20/09/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 2000Full accounts made up to 31 March 2000 (16 pages)
20 October 2000Annual return made up to 20/09/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 2000Full accounts made up to 31 March 2000 (16 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
11 October 1999Annual return made up to 20/09/99
  • 363(288) ‐ Director resigned
(4 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Annual return made up to 20/09/99
  • 363(288) ‐ Director resigned
(4 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Full accounts made up to 31 March 1999 (17 pages)
11 October 1999Full accounts made up to 31 March 1999 (17 pages)
1 October 1998Annual return made up to 20/09/98 (4 pages)
1 October 1998Annual return made up to 20/09/98 (4 pages)
1 October 1998Full accounts made up to 31 March 1998 (16 pages)
1 October 1998Full accounts made up to 31 March 1998 (16 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
6 October 1997Annual return made up to 20/09/97
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1997Annual return made up to 20/09/97
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1997Full accounts made up to 31 March 1997 (15 pages)
6 October 1997Full accounts made up to 31 March 1997 (15 pages)
27 September 1996Annual return made up to 20/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1996Annual return made up to 20/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1996Full accounts made up to 31 March 1996 (14 pages)
27 September 1996Full accounts made up to 31 March 1996 (14 pages)
2 October 1995Full accounts made up to 31 March 1995 (13 pages)
2 October 1995Annual return made up to 20/09/95 (4 pages)
2 October 1995Annual return made up to 20/09/95 (4 pages)
2 October 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
24 November 1987Memorandum and Articles of Association (3 pages)
24 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1987Memorandum and Articles of Association (3 pages)
9 April 1987Incorporation (20 pages)
9 April 1987Incorporation (20 pages)