Newcastle Upon Tyne
Tyne And Wear
NE1 2SW
Secretary Name | Mrs Julie Ann Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 New Bridge Street Newcastle Upon Tyne Tyne And Wear NE1 2SW |
Director Name | Mrs Julie Ann Parkinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 New Bridge Street Newcastle Upon Tyne Tyne And Wear NE1 2SW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 133 New Bridge Street Newcastle Upon Tyne Tyne And Wear NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,385 |
Cash | £158 |
Current Liabilities | £37,748 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
10 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 August 2021 | Change of details for Mrs Julie Ann Parkinson as a person with significant control on 16 August 2021 (2 pages) |
16 August 2021 | Director's details changed for Mr Philip Douglas Parkinson on 16 August 2021 (2 pages) |
16 August 2021 | Change of details for Mr Philip Douglas Parkinson as a person with significant control on 16 August 2021 (2 pages) |
16 August 2021 | Director's details changed for Mrs Julie Ann Parkinson on 16 August 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
22 October 2019 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
14 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Director's details changed for Mr Philip Douglas Parkinson on 16 September 2018 (2 pages) |
16 October 2018 | Registered office address changed from Suite 4, Terrace Level St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ England to 133 New Bridge Street Newcastle upon Tyne Tyne and Wear NE1 2SW on 16 October 2018 (1 page) |
16 October 2018 | Change of details for Mr Philip Douglas Parkinson as a person with significant control on 16 September 2018 (2 pages) |
16 October 2018 | Director's details changed for Mrs Julie Ann Parkinson on 16 September 2018 (2 pages) |
16 October 2018 | Secretary's details changed for Mrs Julie Ann Parkinson on 16 September 2018 (1 page) |
3 May 2018 | Director's details changed for Mr Philip Douglas Parkinson on 3 April 2018 (2 pages) |
3 May 2018 | Director's details changed for Mrs Julie Ann Parkinson on 3 April 2018 (2 pages) |
3 May 2018 | Secretary's details changed for Mrs Julie Ann Parkinson on 3 April 2018 (1 page) |
3 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Director's details changed for Julie Ann Parkinson on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Philip Douglas Parkinson on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Philip Douglas Parkinson on 8 December 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Julie Ann Parkinson on 8 December 2015 (1 page) |
8 December 2015 | Secretary's details changed for Julie Ann Parkinson on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Julie Ann Parkinson on 8 December 2015 (2 pages) |
9 October 2015 | Registered office address changed from 102 Close Quayside Newcastle upon Tyne NE1 3RF to Suite 4, Terrace Level St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 102 Close Quayside Newcastle upon Tyne NE1 3RF to Suite 4, Terrace Level St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ on 9 October 2015 (1 page) |
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 September 2013 | Registered office address changed from Suite 12 Quay Level St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from Suite 12 Quay Level St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ on 19 September 2013 (1 page) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 May 2008 | Director and secretary's change of particulars / julie parkinson / 02/05/2008 (1 page) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from peacock lodge, cleadon lane cleadon sunderland tyne and wear SR6 7UX (1 page) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
2 May 2008 | Director and secretary's change of particulars / julie parkinson / 02/05/2008 (1 page) |
2 May 2008 | Director's change of particulars / philip parkinson / 02/05/2008 (1 page) |
2 May 2008 | Director's change of particulars / philip parkinson / 02/05/2008 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from peacock lodge, cleadon lane cleadon sunderland tyne and wear SR6 7UX (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: peacock lodge cheadon lane cleadon tyne and wear SR6 7UX (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: peacock lodge cheadon lane cleadon tyne and wear SR6 7UX (1 page) |
3 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 May 2003 | Return made up to 02/05/03; no change of members
|
14 May 2003 | Return made up to 02/05/03; no change of members
|
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
13 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 August 2000 | Company name changed advantage healthcare consultants LIMITED\certificate issued on 21/08/00 (2 pages) |
18 August 2000 | Company name changed advantage healthcare consultants LIMITED\certificate issued on 21/08/00 (2 pages) |
15 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
20 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
4 February 1998 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
4 February 1998 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
29 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
16 May 1996 | Ad 02/05/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 May 1996 | Ad 02/05/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Registered office changed on 14/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
2 May 1996 | Incorporation (12 pages) |
2 May 1996 | Incorporation (12 pages) |