Company NameAt Home In The Community Limited
Company StatusActive
Company Number02470260
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 1990(34 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Leonie Jane Percy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(32 years, 1 month after company formation)
Appointment Duration2 years
RoleExecutive Director Of Operations
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameMr Peter Malcolm Woodall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(33 years after company formation)
Appointment Duration1 year, 2 months
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameLivability (Corporation)
StatusCurrent
Appointed09 May 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Alexander Matheson Grant
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 1998)
RoleRetired
Correspondence Address97 Whinneyfield Road
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4RR
Director NameMrs Isabel Mary Blanchflower
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 1995)
RoleNurse
Correspondence Address29 Ravens Worth Road
Dunston
Gateshead
Tyne And Wear
NE11 9AB
Director NameLord Donald Thomas Younger Curry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(1 year after company formation)
Appointment Duration23 years (resigned 03 March 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Farm
Barrasford
Hexham
Northumberland
NE48 4DA
Secretary NameMr Peter James Stoner
NationalityBritish
StatusResigned
Appointed14 February 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address12 Coutts Road
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4RB
Director NameJohn Henry Bosley Menzies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1998)
RoleChurch Minister
Correspondence Address14 Delves Wood Road
Huddersfield
West Yorkshire
HD4 7AS
Director NameAnne Margaret King Lewis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(5 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 February 2005)
RoleHousewife
Correspondence AddressThe Meadows Station Road
Corbridge On Tyne
Northumberland
NE45 5AX
Director NamePaul Merchant
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(7 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 May 2012)
RoleDay Centre Manager
Country of ResidenceScotland
Correspondence Address9 Bush Street
Musselburgh
East Lothian
EH21 6DB
Scotland
Secretary NameGraham Victor Goulty
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address6 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Director NameMr Stephen Anderson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2004)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Granary, East Farm
Front Street, Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4ER
Director NameColin Hall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2004)
RoleImplementation Consultant
Correspondence Address52 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1DZ
Director NameDavid Graham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 January 2006)
RoleSolicitor Trainee
Correspondence Address53 Slaley Park
Slaley
Hexham
Northumberland
NE47 0BG
Director NameLiane Jennifer Atkin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2009)
RoleLaw Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address23 Beechcroft
Humshaugh
Hexham
Northumberland
NE46 4DN
Director NameMr Matthew Stephen Curry
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2012)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman House 410 - 420 West Road
Newcastle Upon Tyne
NE5 2ER
Director NameDr Michael Charles Lavender
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2012)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address34 Wansdyke
Morpeth
Northumberland
NE61 3RN
Director NameMiss Alison Fairbairn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2012)
RoleFarm Administrator And Care Worker
Country of ResidenceUnited Kingdom
Correspondence Address45 Millfield Avenue
Newcastle Upon Tyne
NE3 4TB
Director NameMr Jonathan Robert Younger Curry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2012)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Dryburn Park
Durham
DH1 5AD
Director NameMr Paul William Ashton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Hermitage Cottages
Exwick Hill
Exeter
EX4 2AL
Director NameMr David John Bentley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(22 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 South Drive
Sutton
Surrey
SM2 7PN
Director NameMr Richard Derrick Mayland
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Honey End Lane
Reading
RG30 4EL
Director NameMr Michael Joseph Ledden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address69 Honey End Lane
Reading
RG30 4EL
Secretary NameMr Geoffrey Gordon Wilson
StatusResigned
Appointed15 July 2014(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address69 Honey End Lane
Reading
RG30 4EL
Secretary NameMrs Calister Munjeri
StatusResigned
Appointed12 January 2016(25 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 May 2016)
RoleCompany Director
Correspondence Address69 Honey End Lane
Reading
RG30 4EL
Secretary NameMr Michael Peter Anthony Langworth
StatusResigned
Appointed11 May 2016(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMrs Elizabeth Jane Mell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2016(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2019)
RoleExecutive Director Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMrs Helen Margaret England
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Alex Botha
StatusResigned
Appointed01 August 2018(28 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 January 2019)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMs Erica Ross Wilkinson
StatusResigned
Appointed29 January 2019(28 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Sally Victoria Chivers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(29 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 March 2020)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Kate Margaret Clare
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Alex Botha
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(29 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Mark Ian Harvey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(30 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameDr Mark Ian Harvey
StatusResigned
Appointed31 March 2020(30 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2021)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Olumuyiwa Ayodele Laleye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNigerian,British
StatusResigned
Appointed07 April 2022(32 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER

Contact

Websitewww.athome.uk.net
Email address[email protected]
Telephone0191 2288300
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCoburg House
1 Coburg St
Gateshead
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,049,261
Net Worth-£207,809
Cash£12,598
Current Liabilities£232,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
19 January 2024Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on 19 January 2024 (1 page)
31 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
15 February 2023Appointment of Mr Peter Malcolm Woodall as a director on 8 February 2023 (2 pages)
15 February 2023Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
9 May 2022Appointment of Livability as a director on 9 May 2022 (2 pages)
19 April 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
11 April 2022Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 7 April 2022 (2 pages)
8 April 2022Appointment of Mrs Leonie Jane Percy as a director on 7 April 2022 (2 pages)
8 April 2022Termination of appointment of Kate Margaret Clare as a director on 7 April 2022 (1 page)
23 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
9 August 2021Termination of appointment of Mark Ian Harvey as a secretary on 9 August 2021 (1 page)
9 August 2021Termination of appointment of Mark Ian Harvey as a director on 9 August 2021 (1 page)
7 April 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
31 March 2020Appointment of Mr Mark Ian Harvey as a director on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Sally Victoria Chivers as a director on 30 March 2020 (1 page)
31 March 2020Appointment of Dr Mark Ian Harvey as a secretary on 31 March 2020 (2 pages)
4 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
5 November 2019Director's details changed for Ms Kate Margaret Clare on 5 November 2019 (2 pages)
9 September 2019Appointment of Ms Sally Victoria Chivers as a director on 28 June 2019 (2 pages)
9 September 2019Appointment of Ms Kate Margaret Clare as a director on 28 June 2019 (2 pages)
9 September 2019Termination of appointment of Alex Botha as a director on 1 July 2019 (1 page)
8 July 2019Appointment of Mr Alex Botha as a director on 1 July 2019 (2 pages)
8 July 2019Termination of appointment of Erica Ross Wilkinson as a secretary on 8 July 2019 (1 page)
8 July 2019Termination of appointment of Helen Margaret England as a director on 1 July 2019 (1 page)
3 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Elizabeth Jane Mell as a director on 3 April 2019 (1 page)
11 February 2019Appointment of Ms Erica Ross Wilkinson as a secretary on 29 January 2019 (2 pages)
11 February 2019Termination of appointment of Alex Botha as a secretary on 29 January 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
3 August 2018Appointment of Mr Alex Botha as a secretary on 1 August 2018 (2 pages)
10 May 2018Termination of appointment of David John Webber as a director on 10 May 2018 (1 page)
10 May 2018Appointment of Mrs Helen Margaret England as a director on 10 May 2018 (2 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Michael Peter Anthony Langworth as a secretary on 15 January 2018 (1 page)
14 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
11 August 2017Director's details changed for Mr David John Webber on 4 August 2017 (2 pages)
11 August 2017Director's details changed for Mr David John Webber on 4 August 2017 (2 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
24 November 2016Registered office address changed from C/O Prospects 69 Honey End Lane Reading RG30 4EL to 6 Mitre Passage London SE10 0ER on 24 November 2016 (1 page)
24 November 2016Registered office address changed from C/O Prospects 69 Honey End Lane Reading RG30 4EL to 6 Mitre Passage London SE10 0ER on 24 November 2016 (1 page)
17 August 2016Termination of appointment of Philip Oldfield as a director on 21 July 2016 (1 page)
17 August 2016Appointment of Mrs Elizabeth Mell as a director on 21 July 2016 (2 pages)
17 August 2016Appointment of Mrs Elizabeth Mell as a director on 21 July 2016 (2 pages)
17 August 2016Termination of appointment of Philip Oldfield as a director on 21 July 2016 (1 page)
27 May 2016Resolutions
  • RES13 ‐ Appt of directors and secretary 04/05/2016
(2 pages)
27 May 2016Resolutions
  • RES13 ‐ Appt of directors and secretary 04/05/2016
(2 pages)
13 May 2016Termination of appointment of Ian Richard Simpson as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Richard Tarn as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of David John Bentley as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Mr Michael Peter Anthony Langworth as a secretary on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Richard Derrick Mayland as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Calister Munjeri as a secretary on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Calister Munjeri as a secretary on 11 May 2016 (1 page)
13 May 2016Appointment of Mr Michael Peter Anthony Langworth as a secretary on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr David John Webber as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr David John Webber as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Michael Joseph Ledden as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of David John Bentley as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Mr Philip Oldfield as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Richard Tarn as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Richard Derrick Mayland as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Derek Polley as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Mr Philip Oldfield as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Michael Joseph Ledden as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Ian Richard Simpson as a director on 11 May 2016 (1 page)
10 March 2016Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page)
10 March 2016Appointment of Mrs Calister Munjeri as a secretary on 12 January 2016 (2 pages)
10 March 2016Annual return made up to 14 February 2016 no member list (6 pages)
10 March 2016Appointment of Mrs Calister Munjeri as a secretary on 12 January 2016 (2 pages)
10 March 2016Annual return made up to 14 February 2016 no member list (6 pages)
10 March 2016Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
13 March 2015Annual return made up to 14 February 2015 no member list (6 pages)
13 March 2015Annual return made up to 14 February 2015 no member list (6 pages)
19 December 2014Appointment of Mr Geoffrey Gordon Wilson as a secretary on 15 July 2014 (2 pages)
19 December 2014Appointment of Mr Geoffrey Gordon Wilson as a secretary on 15 July 2014 (2 pages)
18 December 2014Full accounts made up to 31 March 2014 (18 pages)
18 December 2014Full accounts made up to 31 March 2014 (18 pages)
15 April 2014Appointment of Mr Michael Joseph Ledden as a director (2 pages)
15 April 2014Appointment of Mr Michael Joseph Ledden as a director (2 pages)
8 April 2014Appointment of Mr Richard Derrick Mayland as a director (2 pages)
8 April 2014Termination of appointment of Donald Curry as a director (1 page)
8 April 2014Termination of appointment of Paul Ashton as a director (1 page)
8 April 2014Termination of appointment of Paul Ashton as a director (1 page)
8 April 2014Termination of appointment of Donald Curry as a director (1 page)
8 April 2014Appointment of Mr Richard Derrick Mayland as a director (2 pages)
21 February 2014Annual return made up to 14 February 2014 no member list (7 pages)
21 February 2014Annual return made up to 14 February 2014 no member list (7 pages)
15 October 2013Full accounts made up to 31 March 2013 (19 pages)
15 October 2013Full accounts made up to 31 March 2013 (19 pages)
15 May 2013Section 519 (1 page)
15 May 2013Section 519 (1 page)
21 February 2013Annual return made up to 14 February 2013 no member list (7 pages)
21 February 2013Annual return made up to 14 February 2013 no member list (7 pages)
7 December 2012Full accounts made up to 31 March 2012 (20 pages)
7 December 2012Full accounts made up to 31 March 2012 (20 pages)
28 June 2012Registered office address changed from Freeman House 410 - 420 West Road Newcastle upon Tyne NE5 2ER United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Freeman House 410 - 420 West Road Newcastle upon Tyne NE5 2ER United Kingdom on 28 June 2012 (1 page)
30 May 2012Memorandum and Articles of Association (11 pages)
30 May 2012Memorandum and Articles of Association (11 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2012Appointment of Mr David John Bentley as a director (2 pages)
24 May 2012Appointment of Mr Derek Polley as a director (2 pages)
24 May 2012Termination of appointment of Rosalind Murray as a director (1 page)
24 May 2012Termination of appointment of Rosalind Murray as a director (1 page)
24 May 2012Appointment of Mr Derek Polley as a director (2 pages)
24 May 2012Termination of appointment of Alison Fairbairn as a director (1 page)
24 May 2012Appointment of Mr Paul William Ashton as a director (2 pages)
24 May 2012Termination of appointment of Michael Lavender as a director (1 page)
24 May 2012Termination of appointment of Michael Lavender as a director (1 page)
24 May 2012Termination of appointment of Paul Merchant as a director (1 page)
24 May 2012Termination of appointment of Alison Fairbairn as a director (1 page)
24 May 2012Appointment of Mr David John Bentley as a director (2 pages)
24 May 2012Termination of appointment of Jonathan Curry as a director (1 page)
24 May 2012Appointment of Mr Paul William Ashton as a director (2 pages)
24 May 2012Termination of appointment of Jonathan Curry as a director (1 page)
24 May 2012Termination of appointment of Maxwell Philbrick as a director (1 page)
24 May 2012Termination of appointment of Matthew Stephen Curry as a director (1 page)
24 May 2012Termination of appointment of Paul Merchant as a director (1 page)
24 May 2012Termination of appointment of Maxwell Philbrick as a director (1 page)
24 May 2012Termination of appointment of Matthew Stephen Curry as a director (1 page)
16 April 2012Full accounts made up to 31 March 2011 (21 pages)
16 April 2012Full accounts made up to 31 March 2011 (21 pages)
14 March 2012Annual return made up to 14 February 2012 no member list (11 pages)
14 March 2012Annual return made up to 14 February 2012 no member list (11 pages)
29 September 2011Registered office address changed from 391 West Road Newcastle upon Tyne NE15 7PY on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 391 West Road Newcastle upon Tyne NE15 7PY on 29 September 2011 (1 page)
22 March 2011Annual return made up to 14 February 2011 no member list (11 pages)
22 March 2011Annual return made up to 14 February 2011 no member list (11 pages)
21 March 2011Director's details changed for Mr Jonathan Rober Younger Curry on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Jonathan Rober Younger Curry on 21 March 2011 (2 pages)
4 February 2011Appointment of Dr Michael Charles Lavender as a director (2 pages)
4 February 2011Appointment of Mr Jonathan Rober Younger Curry as a director (2 pages)
4 February 2011Appointment of Mr Jonathan Rober Younger Curry as a director (2 pages)
4 February 2011Appointment of Dr Michael Charles Lavender as a director (2 pages)
26 January 2011Appointment of Miss Alison Fairbairn as a director (2 pages)
26 January 2011Appointment of Miss Alison Fairbairn as a director (2 pages)
20 January 2011Appointment of Mr Matthew Stephen Curry as a director (2 pages)
20 January 2011Appointment of Mr Matthew Stephen Curry as a director (2 pages)
23 November 2010Full accounts made up to 31 March 2010 (16 pages)
23 November 2010Full accounts made up to 31 March 2010 (16 pages)
5 March 2010Director's details changed for Sir Donald Thomas Younger Curry on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 14 February 2010 no member list (5 pages)
5 March 2010Annual return made up to 14 February 2010 no member list (5 pages)
5 March 2010Director's details changed for Maxwell John Philbrick on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Richard Simpson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Richard Simpson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Richard Simpson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Rosalind Murray on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Rosalind Murray on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Sir Donald Thomas Younger Curry on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Maxwell John Philbrick on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Sir Donald Thomas Younger Curry on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Maxwell John Philbrick on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Rosalind Murray on 5 March 2010 (2 pages)
14 January 2010Termination of appointment of Tessa Sayers as a director (1 page)
14 January 2010Termination of appointment of Tessa Sayers as a director (1 page)
6 January 2010Full accounts made up to 31 March 2009 (16 pages)
6 January 2010Termination of appointment of Liane Atkin as a director (1 page)
6 January 2010Full accounts made up to 31 March 2009 (16 pages)
6 January 2010Termination of appointment of Liane Atkin as a director (1 page)
17 March 2009Annual return made up to 14/02/09 (4 pages)
17 March 2009Annual return made up to 14/02/09 (4 pages)
11 December 2008Full accounts made up to 31 March 2008 (15 pages)
11 December 2008Full accounts made up to 31 March 2008 (15 pages)
26 September 2008Appointment terminated secretary graham goulty (1 page)
26 September 2008Appointment terminated secretary graham goulty (1 page)
5 March 2008Memorandum and Articles of Association (14 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
5 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
5 March 2008Memorandum and Articles of Association (14 pages)
3 March 2008Annual return made up to 14/02/08 (4 pages)
3 March 2008Annual return made up to 14/02/08 (4 pages)
18 October 2007Full accounts made up to 31 March 2007 (15 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Full accounts made up to 31 March 2007 (15 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
22 February 2007Annual return made up to 14/02/07 (2 pages)
22 February 2007Annual return made up to 14/02/07 (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
26 October 2006Full accounts made up to 31 March 2006 (15 pages)
26 October 2006Full accounts made up to 31 March 2006 (15 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
23 February 2006Annual return made up to 14/02/06 (2 pages)
23 February 2006Annual return made up to 14/02/06 (2 pages)
23 August 2005Full accounts made up to 31 March 2005 (12 pages)
23 August 2005Full accounts made up to 31 March 2005 (12 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 March 2005Annual return made up to 14/02/05
  • 363(288) ‐ Director resigned
(2 pages)
11 March 2005Annual return made up to 14/02/05
  • 363(288) ‐ Director resigned
(2 pages)
21 October 2004Full accounts made up to 31 March 2004 (12 pages)
21 October 2004Full accounts made up to 31 March 2004 (12 pages)
9 June 2004Registered office changed on 09/06/04 from: hadrian house higham place newcastle upon tyne NE1 8AF (1 page)
9 June 2004Registered office changed on 09/06/04 from: hadrian house higham place newcastle upon tyne NE1 8AF (1 page)
8 March 2004Annual return made up to 14/02/04 (6 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Annual return made up to 14/02/04 (6 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
29 September 2003Full accounts made up to 31 March 2003 (12 pages)
29 September 2003Full accounts made up to 31 March 2003 (12 pages)
6 April 2003Annual return made up to 14/02/03 (6 pages)
6 April 2003Annual return made up to 14/02/03 (6 pages)
1 August 2002Full accounts made up to 31 March 2002 (14 pages)
1 August 2002Full accounts made up to 31 March 2002 (14 pages)
12 March 2002Annual return made up to 14/02/02 (5 pages)
12 March 2002Annual return made up to 14/02/02 (5 pages)
5 December 2001Full accounts made up to 31 March 2001 (13 pages)
5 December 2001Full accounts made up to 31 March 2001 (13 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
6 March 2001Annual return made up to 14/02/01 (4 pages)
6 March 2001Annual return made up to 14/02/01 (4 pages)
4 August 2000Full accounts made up to 31 March 2000 (12 pages)
4 August 2000Full accounts made up to 31 March 2000 (12 pages)
28 February 2000Annual return made up to 14/02/00 (4 pages)
28 February 2000Annual return made up to 14/02/00 (4 pages)
20 October 1999Full accounts made up to 31 March 1999 (13 pages)
20 October 1999Full accounts made up to 31 March 1999 (13 pages)
4 March 1999Annual return made up to 14/02/99 (6 pages)
4 March 1999Annual return made up to 14/02/99 (6 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 12 coutts road walkergate newcastle upon tyne NE6 4RB (1 page)
10 March 1998Registered office changed on 10/03/98 from: 12 coutts road walkergate newcastle upon tyne NE6 4RB (1 page)
19 February 1998Annual return made up to 14/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Annual return made up to 14/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
13 March 1997Annual return made up to 14/02/97 (6 pages)
13 March 1997Annual return made up to 14/02/97 (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 October 1996Director's particulars changed (1 page)
22 October 1996Director's particulars changed (1 page)
6 February 1996Annual return made up to 14/02/96 (6 pages)
6 February 1996Annual return made up to 14/02/96 (6 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
14 February 1990Incorporation (25 pages)
14 February 1990Incorporation (25 pages)