Company NameSolution Sense Limited
DirectorJohn Wilkinson
Company StatusActive
Company Number03016482
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameHazel Gordon
NationalityBritish
StatusCurrent
Appointed01 August 2001(6 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleAdvertising Exec
Correspondence AddressFlat 2
123 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Director NameMr John Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address123 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Director NameJeffrey Peter Lough
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 week, 2 days after company formation)
Appointment Duration9 years (resigned 27 February 2004)
RoleSchool Teacher
Correspondence AddressFlat 4 123 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Secretary NameJulia Harris
NationalityBritish
StatusResigned
Appointed09 February 1995(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 1999)
RoleBusiness Partner
Correspondence AddressFlat 2 123 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Secretary NameMichael Bairstow
NationalityBritish
StatusResigned
Appointed07 December 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressFlat 5
123 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameJames Michael White
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 2006)
RoleInsurance Broker
Correspondence AddressFlat 4 123 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameDr Antoinette Kenny
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2006(11 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 August 2018)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 123 Osborne Road, Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address123 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,904
Cash£1,204

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

6 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 August 2018Appointment of Mr John Wilkinson as a director on 15 August 2018 (2 pages)
18 August 2018Termination of appointment of Antoinette Kenny as a director on 6 August 2018 (1 page)
11 May 2018Notification of a person with significant control statement (2 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
10 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(5 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(5 pages)
4 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5
(5 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Director's details changed for Dr Antoinette Kenny on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Dr Antoinette Kenny on 16 January 2010 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
8 March 2008Return made up to 31/01/08; no change of members (6 pages)
8 March 2008Return made up to 31/01/08; no change of members (6 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
26 May 2006Return made up to 31/01/06; full list of members (7 pages)
26 May 2006Return made up to 31/01/06; full list of members (7 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
18 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 February 2003Return made up to 31/01/03; full list of members (7 pages)
21 February 2003Return made up to 31/01/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
13 March 2002Return made up to 31/01/02; full list of members (8 pages)
13 March 2002Return made up to 31/01/02; full list of members (8 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 March 1998Return made up to 31/01/98; full list of members (6 pages)
4 March 1998Return made up to 31/01/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 March 1997Return made up to 31/01/97; full list of members (6 pages)
2 March 1997Return made up to 31/01/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
4 April 1996Return made up to 31/01/96; full list of members (6 pages)
4 April 1996Return made up to 31/01/96; full list of members (6 pages)
19 October 1995Accounting reference date notified as 31/03 (1 page)
19 October 1995Accounting reference date notified as 31/03 (1 page)
10 March 1995Registered office changed on 10/03/95 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Nc dec already adjusted 09/02/95 (1 page)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Memorandum and Articles of Association (20 pages)
10 March 1995Registered office changed on 10/03/95 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
10 March 1995Memorandum and Articles of Association (20 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
10 March 1995Nc dec already adjusted 09/02/95 (1 page)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)