Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
Director Name | Mrs Jeanne Diane Hale |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Local Authority Advisor |
Country of Residence | England |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | Catherine Louise Atkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(18 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | Mr Adam Tom Heather |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | Miss Carol Ann Bell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Print Stepney Bank Newcastle Upon Tyne NE1 2NP |
Director Name | Miss Catherine Margaret Elizabeth Winfield |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | Dr Lucy Currie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | Mr Patrick Chapman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | Melanie Ann Whewell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(29 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | University Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | David John Butler |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Artic Producers |
Correspondence Address | 79 Grosvenor Gardens Jesmond Vale Newcastle Upon Tyne Tyne And Wear NE2 1HQ |
Director Name | Peter Davies |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northumberland Terrace North Shields Tyne & Wear NE30 4BA |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Kenneth Richards Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Manager |
Correspondence Address | Bath Mews Cottage Back Front Street Tynemouth Tyne And Wear NE30 4BL |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Cllr Thomas Charles Cruikshanks |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | 37 Hotspur Street Tynemouth North Shields Tyne & Wear NE30 4EN |
Director Name | Mark Dobson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 1997) |
Role | Head Of Marketing And Sales |
Correspondence Address | Flat 4 7 Eslington Terrace Newcastle Upon Tyne Tyne & Wear NE2 4RJ |
Director Name | Richard John Broderick |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2000) |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | 48 Stanley St West North Shields Tyne & Wear NE29 6RG |
Director Name | Anne Curtis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 2001) |
Role | Education Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Hawthorns East Boldon Tyne & Wear NE36 0DP |
Director Name | Colin Alasdair Stewart Cameron |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1999) |
Role | Manager |
Correspondence Address | 47 Park Crescent North Shields Tyne & Wear NE30 2HR |
Secretary Name | Richard John Broderick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2000) |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | 48 Stanley St West North Shields Tyne & Wear NE29 6RG |
Director Name | Prof Ross Alexander Forbes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 February 2003) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wallace Terrace Ryton Tyne & Wear NE40 3PL |
Secretary Name | Marcia Lant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2005) |
Role | Accountant |
Correspondence Address | 18 Haldane Terrace Jesmond Newcastle Upon Tyne NE2 3AN |
Director Name | Mr Simon Douglas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2003) |
Role | Designer |
Country of Residence | GBR |
Correspondence Address | 27 Jameson Drive Corbridge Hexham Northumberland NE45 5EX |
Director Name | Christine Egan Fowler |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 October 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 79 Rosebury Crescent Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1EX |
Director Name | Mr David Douglass |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nursery House Bradley Hall Wylam Northumberland NE41 8JL |
Director Name | Irene Fisher |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 January 2009) |
Role | Disability Equality And Access |
Correspondence Address | 66 Plessey Crescent Whitley Bay Tyne & Wear NE25 8QA |
Director Name | Catherine Louise Atkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 May 2011) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Glamis Crescent Rowlands Gill Tyne & Wear NE39 1AT |
Secretary Name | Dr Michelle Hume Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2007) |
Role | Artist |
Country of Residence | United Kingom |
Correspondence Address | 31 Warkworth Avenue Whitley Bay Tyne & Wear NE26 3PS |
Director Name | Alison Joyce Graham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2008) |
Role | Finance Director |
Correspondence Address | 11 Kingsway Tynemouth Tyne & Wear NE30 2LY |
Secretary Name | Mr David Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nursery House Bradley Hall Wylam Northumberland NE41 8JL |
Secretary Name | Mrs Karen Taws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tosson Terrace Heaton Tyne & Wear NE6 5LX |
Director Name | Ms Julie Harrison |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | Caroline Greener |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(16 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | Miss Sarah Jane Callender |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | Sophie Elizabeth Jessie Cole |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2021) |
Role | Senior Lecturer In Education |
Country of Residence | England |
Correspondence Address | Northern Print Stepney Bank Newcastle Upon Tyne NE1 2NP |
Website | northernprint.org.uk/home.html |
---|---|
Telephone | 07 093370880 |
Telephone region | Mobile |
Registered Address | Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £253,465 |
Net Worth | £226,734 |
Cash | £90,992 |
Current Liabilities | £32,958 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (34 pages) |
---|---|
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 August 2019 | Director's details changed for Erika Servin Gonzalez on 23 August 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (29 pages) |
26 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
2 March 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
30 January 2017 | Appointment of Miss Carol Bell as a director on 18 January 2017 (2 pages) |
30 January 2017 | Appointment of Miss Carol Bell as a director on 18 January 2017 (2 pages) |
30 January 2017 | Appointment of Sophie Elizabeth Jessie Cole as a director on 18 January 2017 (2 pages) |
30 January 2017 | Appointment of Sophie Elizabeth Jessie Cole as a director on 18 January 2017 (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
14 December 2016 | Termination of appointment of Karen Taws as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Karen Taws as a director on 1 December 2016 (1 page) |
11 February 2016 | Termination of appointment of Sarah Jane Callender as a director on 12 June 2015 (1 page) |
11 February 2016 | Annual return made up to 11 February 2016 no member list (8 pages) |
11 February 2016 | Annual return made up to 11 February 2016 no member list (8 pages) |
11 February 2016 | Termination of appointment of Sarah Jane Callender as a director on 12 June 2015 (1 page) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
15 June 2015 | Termination of appointment of Sarah Jane Callender as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Sarah Jane Callender as a director on 12 June 2015 (1 page) |
13 February 2015 | Annual return made up to 11 February 2015 no member list (9 pages) |
13 February 2015 | Annual return made up to 11 February 2015 no member list (9 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
25 November 2014 | Termination of appointment of Caroline Greener as a director on 21 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Caroline Greener as a director on 21 November 2014 (1 page) |
10 November 2014 | Appointment of Mr Adam Tom Heather as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Adam Tom Heather as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Adam Tom Heather as a director on 1 October 2014 (2 pages) |
26 March 2014 | Termination of appointment of Julie Harrison as a director (1 page) |
26 March 2014 | Termination of appointment of Julie Harrison as a director (1 page) |
13 February 2014 | Annual return made up to 11 February 2014 no member list (6 pages) |
13 February 2014 | Director's details changed for Mr Alan Robson Wann on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Miss Sarah Jane Callender on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Karen Taws on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Catherine Louise Atkinson on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Ms Julie Harrison on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Karen Taws on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Alan Robson Wann on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Miss Sarah Jane Callender on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Erika Servin Gonzalez on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Catherine Louise Atkinson on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Jeanne Diane Hale on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Erika Servin Gonzalez on 13 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 11 February 2014 no member list (6 pages) |
13 February 2014 | Director's details changed for Ms Julie Harrison on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Jeanne Diane Hale on 13 February 2014 (2 pages) |
2 January 2014 | Director's details changed for Miss Sarah Jane Armstrong on 3 November 2013 (3 pages) |
2 January 2014 | Director's details changed for Miss Sarah Jane Armstrong on 3 November 2013 (3 pages) |
2 January 2014 | Director's details changed for Miss Sarah Jane Armstrong on 3 November 2013 (3 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
1 August 2013 | Termination of appointment of Stephen Palmer as a director (1 page) |
1 August 2013 | Appointment of Mr John Charles Tulip as a director (2 pages) |
1 August 2013 | Appointment of Mr John Charles Tulip as a director (2 pages) |
1 August 2013 | Termination of appointment of Stephen Palmer as a director (1 page) |
25 April 2013 | Termination of appointment of Cyril Maddison as a director (1 page) |
25 April 2013 | Termination of appointment of Cyril Maddison as a director (1 page) |
1 March 2013 | Annual return made up to 11 February 2013 no member list (11 pages) |
1 March 2013 | Annual return made up to 11 February 2013 no member list (11 pages) |
20 November 2012 | Memorandum and Articles of Association (11 pages) |
20 November 2012 | Statement of company's objects (2 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
20 November 2012 | Statement of company's objects (2 pages) |
20 November 2012 | Memorandum and Articles of Association (11 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Statement of company's objects (2 pages) |
15 August 2012 | Statement of company's objects (2 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
3 July 2012 | Termination of appointment of Ian Thompson as a director (2 pages) |
3 July 2012 | Termination of appointment of Ian Thompson as a director (2 pages) |
20 June 2012 | Appointment of Catherine Louise Atkinson as a director (2 pages) |
20 June 2012 | Appointment of Catherine Louise Atkinson as a director (2 pages) |
7 March 2012 | Termination of appointment of Christine Egan Fowler as a director (1 page) |
7 March 2012 | Termination of appointment of Christine Egan Fowler as a director (1 page) |
7 March 2012 | Termination of appointment of Caroline Greener as a director (1 page) |
7 March 2012 | Annual return made up to 11 February 2012 no member list (11 pages) |
7 March 2012 | Annual return made up to 11 February 2012 no member list (11 pages) |
7 March 2012 | Termination of appointment of Karen Taws as a secretary (1 page) |
7 March 2012 | Termination of appointment of Caroline Greener as a director (1 page) |
7 March 2012 | Termination of appointment of Karen Taws as a secretary (1 page) |
7 February 2012 | Appointment of Mrs Jeanne Diane Hale as a director (3 pages) |
7 February 2012 | Appointment of Mrs Jeanne Diane Hale as a director (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Appointment of Sarah Armstrong as a director (5 pages) |
11 August 2011 | Appointment of Sarah Armstrong as a director (5 pages) |
24 May 2011 | Appointment of Erika Servin Gonzalez as a director (3 pages) |
24 May 2011 | Termination of appointment of Catharine Atkinson as a director (1 page) |
24 May 2011 | Appointment of Erika Servin Gonzalez as a director (3 pages) |
24 May 2011 | Termination of appointment of Catharine Atkinson as a director (1 page) |
4 March 2011 | Annual return made up to 11 February 2011 no member list (11 pages) |
4 March 2011 | Annual return made up to 11 February 2011 no member list (11 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 May 2010 | Appointment of Caroline Greener as a director (3 pages) |
5 May 2010 | Appointment of Caroline Greener as a director (3 pages) |
5 March 2010 | Annual return made up to 11 February 2010 no member list (6 pages) |
5 March 2010 | Director's details changed for Christine Egan Fowler on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alan Wann on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Palmer on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Christine Egan Fowler on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alan Wann on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Palmer on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Julie Harrison on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Julie Harrison on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 11 February 2010 no member list (6 pages) |
5 March 2010 | Director's details changed for Christine Egan Fowler on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Karen Taws on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alan Wann on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Catharine Louise Atkinson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Julie Harrison on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Karen Taws on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Catharine Louise Atkinson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Palmer on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Catharine Louise Atkinson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Karen Taws on 5 March 2010 (2 pages) |
15 February 2010 | Termination of appointment of Judith King as a director (2 pages) |
15 February 2010 | Termination of appointment of Judith King as a director (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
18 November 2009 | Appointment of Ian Thompson as a director (3 pages) |
18 November 2009 | Appointment of Ian Thompson as a director (3 pages) |
7 November 2009 | Termination of appointment of Michelle Wood as a director (2 pages) |
7 November 2009 | Termination of appointment of Michelle Wood as a director (2 pages) |
5 May 2009 | Director appointed judith king (2 pages) |
5 May 2009 | Director appointed judith king (2 pages) |
14 April 2009 | Director appointed julie harrison (2 pages) |
14 April 2009 | Director appointed julie harrison (2 pages) |
6 March 2009 | Annual return made up to 11/02/09 (4 pages) |
6 March 2009 | Annual return made up to 11/02/09 (4 pages) |
7 February 2009 | Appointment terminated director irene fisher (1 page) |
7 February 2009 | Appointment terminated director irene fisher (1 page) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (15 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (15 pages) |
24 June 2008 | Secretary appointed karen taws (2 pages) |
24 June 2008 | Secretary appointed karen taws (2 pages) |
17 June 2008 | Appointment terminated director angela hughes (1 page) |
17 June 2008 | Appointment terminated director angela hughes (1 page) |
28 March 2008 | Appointment terminated director alison graham (1 page) |
28 March 2008 | Appointment terminated director alison graham (1 page) |
26 March 2008 | Annual return made up to 11/02/08 (5 pages) |
26 March 2008 | Annual return made up to 11/02/08 (5 pages) |
11 March 2008 | Appointment terminated director and secretary david douglass (1 page) |
11 March 2008 | Appointment terminated director and secretary david douglass (1 page) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Annual return made up to 11/02/07 (3 pages) |
15 February 2007 | Annual return made up to 11/02/07 (3 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 42/47 fish quay north shields tyne & wear NE30 1JA (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 42/47 fish quay north shields tyne & wear NE30 1JA (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
1 June 2006 | Annual return made up to 11/02/06 (3 pages) |
1 June 2006 | Annual return made up to 11/02/06 (3 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
15 September 2005 | Secretary resigned;director resigned (1 page) |
15 September 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Annual return made up to 11/02/05 (3 pages) |
17 February 2005 | Annual return made up to 11/02/05 (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
25 February 2004 | Annual return made up to 11/02/04
|
25 February 2004 | Annual return made up to 11/02/04
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
24 February 2003 | Annual return made up to 11/02/03
|
24 February 2003 | Annual return made up to 11/02/03
|
16 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Annual return made up to 11/02/02 (4 pages) |
11 March 2002 | Annual return made up to 11/02/02 (4 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
30 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 March 2001 | Annual return made up to 11/02/01 (4 pages) |
12 March 2001 | Annual return made up to 11/02/01 (4 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
9 March 2000 | Annual return made up to 11/02/00
|
9 March 2000 | Annual return made up to 11/02/00
|
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
5 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Annual return made up to 11/02/99
|
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Annual return made up to 11/02/99
|
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Annual return made up to 11/02/98 (6 pages) |
2 March 1998 | Annual return made up to 11/02/98 (6 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Annual return made up to 11/02/97
|
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Annual return made up to 11/02/97
|
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
10 May 1996 | Annual return made up to 11/02/96
|
10 May 1996 | Annual return made up to 11/02/96
|
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Annual return made up to 11/02/95 (4 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Annual return made up to 11/02/95 (4 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
17 March 1994 | Registered office changed on 17/03/94 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
17 March 1994 | Registered office changed on 17/03/94 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
11 February 1994 | Incorporation (25 pages) |
11 February 1994 | Incorporation (25 pages) |