Benton Lane
Newcastle Upon Tyne
NE12 8EU
Director Name | Dr Graeme Wilkes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Mr Michael Edward Turner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Ms Elizabeth Jane Butler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Mr Michael Denis Barker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Robert Francis Fleck |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1992) |
Role | Podiatrist |
Correspondence Address | 73 Dryden Road Gateshead Tyne & Wear NE9 5TR |
Director Name | Benedict Watling |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 May 2013) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Secretary Name | Rosalind Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 53 Sullivan Walk Hebburn Tyne & Wear NE31 1YN |
Secretary Name | Sarah Watling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 2008) |
Role | Physiotherapist |
Correspondence Address | 6 Rows Terrace South Gosforth Newcastle Upon Tyne NE3 1QE |
Director Name | Angela Margaret McClintock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 May 2012) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Mr Mark Russell Dempsey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Secretary Name | Mr Mark Russell Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ne25 |
Director Name | Mr Roger Charles Queen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Dishforth Thirsk North Yorkshire YO7 3LP |
Director Name | Mr Andrew Ian Silver |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Ms Lucy Victoria Winwood Armstrong |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Dr John Kevin O'Dowd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(24 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Mr Damian Jon Stevenson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(26 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Mr Jonathan Christopher Lowe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Mrs Lisa Marie Davidson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Mr Lee Jon Ali |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Secretary Name | Mr Lee Jon Ali |
---|---|
Status | Resigned |
Appointed | 03 July 2017(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Mr Matthew James Marshall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(29 years after company formation) |
Appointment Duration | 6 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Mr Simon Leo Belfer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2022(33 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Director Name | Mr Timothy Stephen Bartlett |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2023(34 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 January 2024) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
Website | connectphc.co.uk |
---|---|
Telephone | 0191 2504580 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
7.5k at £0.1 | M. Burns 7.50% Ordinary A |
---|---|
52.5k at £0.1 | Andrew Geoffrey Walton 52.49% Ordinary A |
40k at £0.1 | Benedict Watling 39.99% Ordinary A |
10 at £0.1 | Andrew Geoffrey Walton 0.01% Ordinary B |
10 at £0.1 | Benedict Watling 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,597,584 |
Gross Profit | £4,053,418 |
Net Worth | £1,043,812 |
Cash | £616,294 |
Current Liabilities | £1,236,689 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) as Security Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
24 April 2020 | Delivered on: 29 April 2020 Persons entitled: Ldc Managers Limited Classification: A registered charge Particulars: First fixed charge over all real property and intellectual property (for further details please refer to the instrument). Outstanding |
8 March 2016 | Delivered on: 22 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
28 March 2008 | Delivered on: 1 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 January 2003 | Delivered on: 11 February 2003 Satisfied on: 19 July 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 August 1998 | Delivered on: 3 September 1998 Satisfied on: 15 September 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 January 2021 | Registration of charge 023376920006, created on 23 December 2020 (53 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 30 June 2020 (28 pages) |
16 June 2020 | Resolutions
|
13 May 2020 | Memorandum and Articles of Association (9 pages) |
13 May 2020 | Memorandum and Articles of Association (9 pages) |
9 May 2020 | Termination of appointment of Lucy Victoria Winwood Armstrong as a director on 24 April 2020 (1 page) |
29 April 2020 | Registration of charge 023376920005, created on 24 April 2020 (54 pages) |
10 March 2020 | Full accounts made up to 30 June 2019 (28 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Director's details changed for Professor Andrew Geoffrey Walton on 17 December 2019 (2 pages) |
13 August 2019 | Appointment of Ms Elizabeth Jane Butler as a director on 25 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Jonathan Christopher Lowe on 4 July 2019 (2 pages) |
7 January 2019 | Full accounts made up to 30 June 2018 (30 pages) |
4 January 2019 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
4 January 2019 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Matthew James Marshall as a director on 31 July 2018 (1 page) |
2 August 2018 | Resolutions
|
29 June 2018 | Change of name notice (2 pages) |
29 June 2018 | Resolutions
|
8 March 2018 | Appointment of Mr Matthew James Marshall as a director on 25 January 2018 (2 pages) |
11 January 2018 | Full accounts made up to 30 June 2017 (29 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
7 July 2017 | Appointment of Mr Lee Jon Ali as a secretary on 3 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Lee Jon Ali as a director on 3 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Lee Jon Ali as a secretary on 3 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Lee Jon Ali as a director on 3 July 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Lisa Marie Davidson as a director on 5 April 2017 (2 pages) |
17 May 2017 | Appointment of Mr Michael Edward Turner as a director on 5 April 2017 (2 pages) |
17 May 2017 | Appointment of Dr Graeme Wilkes as a director on 5 April 2017 (2 pages) |
17 May 2017 | Appointment of Dr Graeme Wilkes as a director on 5 April 2017 (2 pages) |
17 May 2017 | Appointment of Mr Michael Edward Turner as a director on 5 April 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Lisa Marie Davidson as a director on 5 April 2017 (2 pages) |
28 February 2017 | Termination of appointment of Damian Jon Stevenson as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Damian Jon Stevenson as a director on 28 February 2017 (1 page) |
9 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
9 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
12 April 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (21 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (21 pages) |
29 March 2016 | Satisfaction of charge 3 in full (1 page) |
29 March 2016 | Satisfaction of charge 3 in full (1 page) |
22 March 2016 | Registration of charge 023376920004, created on 8 March 2016 (18 pages) |
22 March 2016 | Registration of charge 023376920004, created on 8 March 2016 (18 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 July 2015 | Appointment of Mr Jonathan Christopher Lowe as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Jonathan Christopher Lowe as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Jonathan Christopher Lowe as a director on 1 July 2015 (2 pages) |
12 May 2015 | Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EU on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EU on 12 May 2015 (1 page) |
21 January 2015 | Appointment of Mr Michael Dennis Parsons as a director on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Michael Dennis Parsons as a director on 21 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (22 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (22 pages) |
15 May 2014 | Termination of appointment of Andrew Silver as a director (1 page) |
15 May 2014 | Termination of appointment of Andrew Silver as a director (1 page) |
28 April 2014 | Appointment of Mr Damian Jon Stevenson as a director (2 pages) |
28 April 2014 | Appointment of Mr Damian Jon Stevenson as a director (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 December 2013 | Full accounts made up to 30 June 2013 (21 pages) |
16 December 2013 | Full accounts made up to 30 June 2013 (21 pages) |
18 November 2013 | Termination of appointment of John O'dowd as a director (1 page) |
18 November 2013 | Termination of appointment of John O'dowd as a director (1 page) |
4 November 2013 | Termination of appointment of Mark Dempsey as a director (1 page) |
4 November 2013 | Termination of appointment of Mark Dempsey as a secretary (1 page) |
4 November 2013 | Termination of appointment of Mark Dempsey as a secretary (1 page) |
4 November 2013 | Termination of appointment of Mark Dempsey as a director (1 page) |
14 June 2013 | Termination of appointment of Benedict Watling as a director (1 page) |
14 June 2013 | Termination of appointment of Benedict Watling as a director (1 page) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
6 February 2013 | Appointment of Dr John Kevin O'dowd as a director (2 pages) |
6 February 2013 | Appointment of Dr John Kevin O'dowd as a director (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Appointment of Miss Lucy Victoria Winwood Armstrong as a director (2 pages) |
15 January 2013 | Appointment of Miss Lucy Victoria Winwood Armstrong as a director (2 pages) |
4 December 2012 | Termination of appointment of Roger Queen as a director (1 page) |
4 December 2012 | Termination of appointment of Roger Queen as a director (1 page) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
26 July 2012 | Director's details changed for Mr Roger Charles Queen on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Roger Charles Queen on 25 July 2012 (2 pages) |
28 May 2012 | Termination of appointment of Angela Mcclintock as a director (1 page) |
28 May 2012 | Termination of appointment of Angela Mcclintock as a director (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Appointment of Mr Andrew Ian Silver as a director (2 pages) |
31 March 2011 | Appointment of Mr Andrew Ian Silver as a director (2 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 January 2010 | Director's details changed for Benedict Watling on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mark Russell Dempsey on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Andrew Geoffrey Walton on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Angela Margaret Mcclintock on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Andrew Geoffrey Walton on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Angela Margaret Mcclintock on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Benedict Watling on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mark Russell Dempsey on 31 December 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 April 2008 | Director appointed mr roger charles queen (1 page) |
7 April 2008 | Director appointed mr roger charles queen (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
15 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
10 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 October 2001 | Accounts for a small company made up to 30 June 2001 (10 pages) |
27 October 2001 | Accounts for a small company made up to 30 June 2001 (10 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 July 2000 | Company name changed neepha LIMITED\certificate issued on 28/07/00 (2 pages) |
27 July 2000 | Company name changed neepha LIMITED\certificate issued on 28/07/00 (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
29 June 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
29 June 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
17 January 1996 | Return made up to 31/12/95; full list of members
|
29 September 1995 | Ad 18/08/95--------- £ si [email protected]=2 £ ic 10000/10002 (2 pages) |
29 September 1995 | Ad 18/08/95--------- £ si [email protected]=2 £ ic 10000/10002 (2 pages) |
10 January 1995 | Return made up to 31/12/94; change of members (5 pages) |
10 January 1995 | Return made up to 31/12/94; change of members (5 pages) |
28 November 1994 | Accounts for a small company made up to 30 April 1994 (11 pages) |
28 November 1994 | Accounts for a small company made up to 30 April 1994 (11 pages) |
11 November 1994 | Director resigned (4 pages) |
11 November 1994 | Director resigned (4 pages) |
20 October 1994 | Resolutions
|
20 October 1994 | S-div 13/04/94 (1 page) |
20 October 1994 | Resolutions
|
20 October 1994 | Ad 13/04/94--------- premium £ si [email protected]=9800 £ ic 200/10000 (2 pages) |
20 October 1994 | S-div 13/04/94 (1 page) |
20 October 1994 | £ nc 200/100000 13/04/94 (1 page) |
20 October 1994 | Ad 13/04/94--------- premium £ si [email protected]=9800 £ ic 200/10000 (2 pages) |
20 October 1994 | £ nc 200/100000 13/04/94 (1 page) |
20 October 1994 | Resolutions
|
5 May 1994 | Resolutions
|
5 May 1994 | Resolutions
|
1 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
1 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
5 October 1993 | Accounts for a small company made up to 30 April 1993 (11 pages) |
5 October 1993 | Accounts for a small company made up to 30 April 1993 (11 pages) |
9 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
9 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
25 August 1992 | Full accounts made up to 30 April 1992 (13 pages) |
25 August 1992 | Full accounts made up to 30 April 1992 (13 pages) |
24 March 1992 | Director resigned (2 pages) |
24 March 1992 | Director resigned (2 pages) |
27 January 1992 | Return made up to 31/12/91; full list of members
|
27 January 1992 | Return made up to 31/12/91; full list of members
|
3 September 1991 | Full accounts made up to 30 April 1991 (10 pages) |
3 September 1991 | Full accounts made up to 30 April 1991 (10 pages) |
22 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
22 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
16 January 1991 | Registered office changed on 16/01/91 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
16 January 1991 | Director resigned;new director appointed (6 pages) |
16 January 1991 | Director resigned;new director appointed (6 pages) |
16 January 1991 | Registered office changed on 16/01/91 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
12 December 1990 | Registered office changed on 12/12/90 from: watson house pligrim street newcastle upon tyne NE1 6QE (1 page) |
12 December 1990 | Registered office changed on 12/12/90 from: watson house pligrim street newcastle upon tyne NE1 6QE (1 page) |
3 December 1990 | Full accounts made up to 30 April 1990 (9 pages) |
3 December 1990 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
3 December 1990 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
3 December 1990 | Full accounts made up to 30 April 1990 (9 pages) |
21 August 1989 | Wd 15/08/89 ad 27/07/89--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
21 August 1989 | Wd 15/08/89 ad 27/07/89--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
7 April 1989 | Memorandum and Articles of Association (11 pages) |
7 April 1989 | Memorandum and Articles of Association (11 pages) |
4 April 1989 | Resolutions
|
4 April 1989 | Resolutions
|
22 March 1989 | Registered office changed on 22/03/89 from: 2 baches st london N1 6UB (1 page) |
22 March 1989 | Registered office changed on 22/03/89 from: 2 baches st london N1 6UB (1 page) |
22 March 1989 | Director resigned;new director appointed (4 pages) |
22 March 1989 | Director resigned;new director appointed (4 pages) |
20 March 1989 | Company name changed fitstrike LIMITED\certificate issued on 21/03/89 (2 pages) |
20 March 1989 | Company name changed fitstrike LIMITED\certificate issued on 21/03/89 (2 pages) |
23 January 1989 | Incorporation (9 pages) |
23 January 1989 | Incorporation (9 pages) |