Company NameWindermere Consultants (2000) Limited
DirectorsPhilip Douglas Parkinson and Julie Ann Parkinson
Company StatusActive
Company Number03193717
CategoryPrivate Limited Company
Incorporation Date2 May 1996(27 years, 12 months ago)
Previous NameAdvantage Healthcare Consultants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Douglas Parkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 New Bridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2SW
Secretary NameMrs Julie Ann Parkinson
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 New Bridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2SW
Director NameMrs Julie Ann Parkinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(1 year, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 New Bridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2SW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address133 New Bridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,385
Cash£158
Current Liabilities£37,748

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 Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

10 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 August 2021Change of details for Mrs Julie Ann Parkinson as a person with significant control on 16 August 2021 (2 pages)
16 August 2021Director's details changed for Mr Philip Douglas Parkinson on 16 August 2021 (2 pages)
16 August 2021Change of details for Mr Philip Douglas Parkinson as a person with significant control on 16 August 2021 (2 pages)
16 August 2021Director's details changed for Mrs Julie Ann Parkinson on 16 August 2021 (2 pages)
7 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
22 October 2019Amended total exemption full accounts made up to 31 March 2017 (8 pages)
14 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 October 2018Director's details changed for Mr Philip Douglas Parkinson on 16 September 2018 (2 pages)
16 October 2018Registered 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 2018Change of details for Mr Philip Douglas Parkinson as a person with significant control on 16 September 2018 (2 pages)
16 October 2018Director's details changed for Mrs Julie Ann Parkinson on 16 September 2018 (2 pages)
16 October 2018Secretary's details changed for Mrs Julie Ann Parkinson on 16 September 2018 (1 page)
3 May 2018Director's details changed for Mr Philip Douglas Parkinson on 3 April 2018 (2 pages)
3 May 2018Director's details changed for Mrs Julie Ann Parkinson on 3 April 2018 (2 pages)
3 May 2018Secretary's details changed for Mrs Julie Ann Parkinson on 3 April 2018 (1 page)
3 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Director's details changed for Julie Ann Parkinson on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Philip Douglas Parkinson on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Philip Douglas Parkinson on 8 December 2015 (2 pages)
8 December 2015Secretary's details changed for Julie Ann Parkinson on 8 December 2015 (1 page)
8 December 2015Secretary's details changed for Julie Ann Parkinson on 8 December 2015 (1 page)
8 December 2015Director's details changed for Julie Ann Parkinson on 8 December 2015 (2 pages)
9 October 2015Registered 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 2015Registered 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 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Registered 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 2013Registered 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 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 May 2008Director and secretary's change of particulars / julie parkinson / 02/05/2008 (1 page)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from peacock lodge, cleadon lane cleadon sunderland tyne and wear SR6 7UX (1 page)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Director and secretary's change of particulars / julie parkinson / 02/05/2008 (1 page)
2 May 2008Director's change of particulars / philip parkinson / 02/05/2008 (1 page)
2 May 2008Director's change of particulars / philip parkinson / 02/05/2008 (1 page)
2 May 2008Registered office changed on 02/05/2008 from peacock lodge, cleadon lane cleadon sunderland tyne and wear SR6 7UX (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2007Return made up to 02/05/07; full list of members (3 pages)
9 May 2007Return made up to 02/05/07; full list of members (3 pages)
9 May 2007Registered office changed on 09/05/07 from: peacock lodge cheadon lane cleadon tyne and wear SR6 7UX (1 page)
9 May 2007Registered office changed on 09/05/07 from: peacock lodge cheadon lane cleadon tyne and wear SR6 7UX (1 page)
3 May 2006Return made up to 02/05/06; full list of members (2 pages)
3 May 2006Return made up to 02/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2005Return made up to 02/05/05; full list of members (7 pages)
19 May 2005Return made up to 02/05/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 June 2004Return made up to 02/05/04; full list of members (7 pages)
9 June 2004Return made up to 02/05/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 May 2003Return made up to 02/05/03; no change of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Return made up to 02/05/03; no change of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 May 2002Return made up to 02/05/02; full list of members (7 pages)
13 May 2002Return made up to 02/05/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 May 2001Return made up to 02/05/01; full list of members (6 pages)
15 May 2001Return made up to 02/05/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 August 2000Company name changed advantage healthcare consultants LIMITED\certificate issued on 21/08/00 (2 pages)
18 August 2000Company name changed advantage healthcare consultants LIMITED\certificate issued on 21/08/00 (2 pages)
15 May 2000Return made up to 02/05/00; full list of members (6 pages)
15 May 2000Return made up to 02/05/00; full list of members (6 pages)
12 January 2000Full accounts made up to 30 April 1999 (10 pages)
12 January 2000Full accounts made up to 30 April 1999 (10 pages)
20 May 1999Return made up to 02/05/99; full list of members (6 pages)
20 May 1999Return made up to 02/05/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 May 1998Return made up to 02/05/98; no change of members (4 pages)
11 May 1998Return made up to 02/05/98; no change of members (4 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
19 February 1998Full accounts made up to 30 April 1997 (10 pages)
19 February 1998Full accounts made up to 30 April 1997 (10 pages)
4 February 1998Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
4 February 1998Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
29 May 1997Return made up to 02/05/97; full list of members (6 pages)
29 May 1997Return made up to 02/05/97; full list of members (6 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
16 May 1996Ad 02/05/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 1996Ad 02/05/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Registered office changed on 14/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 May 1996Registered office changed on 14/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Director resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Director resigned (1 page)
2 May 1996Incorporation (12 pages)
2 May 1996Incorporation (12 pages)