Gosforth
Newcastle Upon Tyne
NE3 4BH
Director Name | Mr Simon Philip Hunter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 43 Beech Avenue 43 Beech Avenue Whitley Bay NE26 1DZ |
Secretary Name | Mr Philip Moore |
---|---|
Status | Current |
Appointed | 21 June 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Station Road Gosforth Newcastle Upon Tyne NE3 1QD |
Director Name | Miss Lisa Marie Devine |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(26 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Buddhist Nun |
Country of Residence | England |
Correspondence Address | Madhyamaka Kadampa Meditation Centre Kilnwick Perc York YO42 1UF |
Director Name | Judith Carol Simpkins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Advocacy Worker |
Correspondence Address | 28 Beweshill Crescent Blaydon On Tyne Tyne & Wear NE21 6BW |
Director Name | Paul Rangecroft |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Student |
Correspondence Address | 34 Rothwell Road Gosforth Newcastle Upon Tyne Tyneside NE3 1TY |
Secretary Name | Toby Mark Delahaize Ouvry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bowes Walk Long Benton Newcastle Upon Tyne NE12 8HL |
Director Name | Jeanette Frances Athey |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2004) |
Role | Occupational Therapist |
Correspondence Address | 17 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | John Stephens |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2001) |
Role | Physiotherapist |
Correspondence Address | 629 Durham Road Gateshead Tyne & Wear NE9 5HA |
Director Name | Mr Kevin Coates |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2001(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 November 2020) |
Role | Semi Retired Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kells Gardens Gateshead Tyne & Wear NE9 5XS |
Director Name | Andrew John Wallace |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 February 2012) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 45 Coquet Terrace Newcastle Upon Tyne Tyne & Wear NE6 5LE |
Director Name | Richard Carr |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 February 2012) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 2 Station Road Gosforth Newcastle Upon Tyne NE3 1QD |
Secretary Name | Andrew John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 2012) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 45 Coquet Terrace Newcastle Upon Tyne Tyne & Wear NE6 5LE |
Director Name | Chenma Kelsang |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2009) |
Role | Retired |
Correspondence Address | 10 10 Fairlands West Fulwell Sunderland Tyne And Wear SR6 9QY |
Director Name | Ms Christine Marie Howard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QD |
Director Name | Mrs Jeanette Boldrini |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2016) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QD |
Secretary Name | Mr Richard Graham Carr |
---|---|
Status | Resigned |
Appointed | 20 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2013) |
Role | Company Director |
Correspondence Address | 15 Station Road South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QD |
Director Name | Ms Arleen Hull |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(16 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 February 2019) |
Role | Bid Writer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station Road Gosforth Newcastle Upon Tyne NE3 1QD |
Secretary Name | Mrs Christine Marie Howard |
---|---|
Status | Resigned |
Appointed | 23 March 2013(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2016) |
Role | Company Director |
Correspondence Address | 15 Station Road South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QD |
Director Name | Ms Elaine Margaret Henderson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2016(19 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 2020) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station Road Gosforth Newcastle Upon Tyne NE3 1QD |
Secretary Name | Mrs Jeanette Boldrini |
---|---|
Status | Resigned |
Appointed | 12 March 2016(19 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2019) |
Role | Company Director |
Correspondence Address | 2 Station Road Gosforth Newcastle Upon Tyne NE3 1QD |
Director Name | Mr Martin John Berry |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2020) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 56 Windsor Terrace South Gosforth Newcastle Upon Tyne NE3 1YL |
Secretary Name | Ms Arleen Hull |
---|---|
Status | Resigned |
Appointed | 16 February 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2021) |
Role | Company Director |
Correspondence Address | 44 Woodlea Forest Hall Newcastle Upon Tyne NE12 9BG |
Director Name | Mr Simon Philip Hunter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2020(23 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 November 2020) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 43 43 Beach Avenue Whitley Bay NE26 1DZ |
Director Name | Mr David Charles Humphrey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2020(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 November 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 21 Graham Park Road 21 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | Ms Jennifer Jane Andrews |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2024) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 1a Ashridge Way Ashridge Way Morden SM4 4EF |
Website | compassioncentre.org |
---|---|
Telephone | 0191 2843501 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Station Road Gosforth Newcastle Upon Tyne NE3 1QD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £174,472 |
Cash | £19,722 |
Current Liabilities | £7,000 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: 1. 33 hollywood avenue, gosforth, newcastle upon tyne, NE3 5BR and being registered at the land registry with title number: TY13014. 2. 152 audley road, newcastle upon tyne, NE3 1QX and being registered at the land registry with title number: TY139990. 3. 150 audley road, newcastle upon tyne, NE3 1QX and being registered at the land registry with title number: TY452640. Outstanding |
---|---|
30 November 2020 | Delivered on: 30 November 2020 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: 2 station road, and 2 bowsden terrace gosforth newcastle-upon-tyne NE3 1QD and which is registered at the land registry with title number TY380195. Outstanding |
24 October 2016 | Delivered on: 26 October 2016 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: 150 & 152 audley road south gosforth newcastle upon tyne. Outstanding |
10 September 2003 | Delivered on: 11 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 station road, south gosforth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 July 1999 | Delivered on: 16 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 ouston street newcastle upon tyne tyne & wear t/n TY64767. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 February 2021 | Memorandum and Articles of Association (11 pages) |
---|---|
24 February 2021 | Memorandum and Articles of Association (4 pages) |
10 February 2021 | Resolutions
|
14 December 2020 | Notice of removal of restriction on the company's articles (2 pages) |
7 December 2020 | Appointment of Mr David Charles Humphrey as a director on 28 November 2020 (2 pages) |
7 December 2020 | Appointment of Mr Simon Philip Hunter as a director on 28 November 2020 (2 pages) |
6 December 2020 | Termination of appointment of David Charles Humphrey as a director on 28 November 2020 (1 page) |
6 December 2020 | Termination of appointment of Simon Philip Hunter as a director on 28 November 2020 (1 page) |
6 December 2020 | Appointment of Ms Jennifer Andrews as a director on 28 November 2020 (2 pages) |
6 December 2020 | Termination of appointment of Kevin Coates as a director on 28 November 2020 (1 page) |
30 November 2020 | Registration of charge 033301320004, created on 30 November 2020 (22 pages) |
9 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 September 2020 | Appointment of Mr David Charles Humphrey as a director on 13 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Elaine Margaret Henderson as a director on 22 August 2020 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Simon Philip Hunter as a director on 7 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Martin John Berry as a director on 7 March 2020 (1 page) |
28 August 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
22 July 2019 | Satisfaction of charge 1 in full (4 pages) |
22 July 2019 | Satisfaction of charge 2 in full (4 pages) |
25 June 2019 | Appointment of Ms Arleen Hull as a secretary on 16 February 2019 (2 pages) |
25 June 2019 | Appointment of Mr Martin John Berry as a director on 16 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Arleen Hull as a director on 16 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Jeanette Boldrini as a secretary on 16 February 2019 (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Registration of charge 033301320003, created on 24 October 2016 (32 pages) |
26 October 2016 | Registration of charge 033301320003, created on 24 October 2016 (32 pages) |
24 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
24 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
8 August 2016 | Registered office address changed from 15 Station Road South Gosforth Newcastle upon Tyne Tyne & Wear NE3 1QD to 2 Station Road Gosforth Newcastle upon Tyne NE3 1QD on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 15 Station Road South Gosforth Newcastle upon Tyne Tyne & Wear NE3 1QD to 2 Station Road Gosforth Newcastle upon Tyne NE3 1QD on 8 August 2016 (1 page) |
29 March 2016 | Appointment of Mrs Jeanette Boldrini as a secretary on 12 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 28 February 2016 no member list (4 pages) |
29 March 2016 | Termination of appointment of Jeanette Boldrini as a director on 12 March 2016 (1 page) |
29 March 2016 | Appointment of Mrs Jeanette Boldrini as a secretary on 12 March 2016 (2 pages) |
29 March 2016 | Appointment of Ms. Elaine Margaret Henderson as a director on 12 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Christine Marie Howard as a secretary on 12 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Christine Marie Howard as a secretary on 12 March 2016 (1 page) |
29 March 2016 | Annual return made up to 28 February 2016 no member list (4 pages) |
29 March 2016 | Termination of appointment of Jeanette Boldrini as a director on 12 March 2016 (1 page) |
29 March 2016 | Appointment of Ms. Elaine Margaret Henderson as a director on 12 March 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 28 February 2015 no member list (4 pages) |
3 March 2015 | Annual return made up to 28 February 2015 no member list (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 28 February 2014 no member list (4 pages) |
28 March 2014 | Annual return made up to 28 February 2014 no member list (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 28 February 2013 no member list (4 pages) |
15 April 2013 | Annual return made up to 28 February 2013 no member list (4 pages) |
12 April 2013 | Termination of appointment of Richard Carr as a secretary (1 page) |
12 April 2013 | Termination of appointment of Richard Carr as a secretary (1 page) |
12 April 2013 | Appointment of Mrs Christine Marie Howard as a secretary (1 page) |
12 April 2013 | Termination of appointment of Christine Howard as a director (1 page) |
12 April 2013 | Appointment of Ms Arleen Hull as a director (2 pages) |
12 April 2013 | Termination of appointment of Christine Howard as a director (1 page) |
12 April 2013 | Appointment of Mrs Christine Marie Howard as a secretary (1 page) |
12 April 2013 | Appointment of Ms Arleen Hull as a director (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Termination of appointment of Richard Carr as a director (1 page) |
9 March 2012 | Appointment of Mrs Christine Marie Howard as a director (2 pages) |
9 March 2012 | Termination of appointment of Andrew Wallace as a secretary (1 page) |
9 March 2012 | Annual return made up to 28 February 2012 no member list (3 pages) |
9 March 2012 | Termination of appointment of Andrew Wallace as a secretary (1 page) |
9 March 2012 | Termination of appointment of Andrew Wallace as a director (1 page) |
9 March 2012 | Termination of appointment of Andrew Wallace as a director (1 page) |
9 March 2012 | Appointment of Mr Richard Graham Carr as a secretary (1 page) |
9 March 2012 | Appointment of Mrs Jeanette Boldrini as a director (2 pages) |
9 March 2012 | Termination of appointment of Richard Carr as a director (1 page) |
9 March 2012 | Annual return made up to 28 February 2012 no member list (3 pages) |
9 March 2012 | Appointment of Mrs Jeanette Boldrini as a director (2 pages) |
9 March 2012 | Appointment of Mr Richard Graham Carr as a secretary (1 page) |
9 March 2012 | Appointment of Mrs Christine Marie Howard as a director (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
16 May 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 April 2010 | Secretary's details changed for Andrew John Wallace on 1 November 2009 (1 page) |
4 April 2010 | Secretary's details changed for Andrew John Wallace on 1 November 2009 (1 page) |
4 April 2010 | Secretary's details changed for Andrew John Wallace on 1 November 2009 (1 page) |
4 April 2010 | Director's details changed for Kevin Coates on 1 November 2009 (2 pages) |
4 April 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
4 April 2010 | Director's details changed for Andrew John Wallace on 1 November 2009 (2 pages) |
4 April 2010 | Director's details changed for Andrew John Wallace on 1 November 2009 (2 pages) |
4 April 2010 | Director's details changed for Richard Carr on 1 November 2009 (2 pages) |
4 April 2010 | Director's details changed for Richard Carr on 1 November 2009 (2 pages) |
4 April 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
4 April 2010 | Director's details changed for Kevin Coates on 1 November 2009 (2 pages) |
4 April 2010 | Director's details changed for Kevin Coates on 1 November 2009 (2 pages) |
4 April 2010 | Director's details changed for Richard Carr on 1 November 2009 (2 pages) |
4 April 2010 | Director's details changed for Andrew John Wallace on 1 November 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Annual return made up to 28/02/09 (3 pages) |
27 April 2009 | Annual return made up to 28/02/09 (3 pages) |
27 April 2009 | Appointment terminated director chenma kelsang (1 page) |
27 April 2009 | Appointment terminated director chenma kelsang (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
28 March 2008 | Annual return made up to 28/02/08 (3 pages) |
28 March 2008 | Annual return made up to 28/02/08 (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
15 April 2007 | Annual return made up to 28/02/07 (5 pages) |
15 April 2007 | Annual return made up to 28/02/07 (5 pages) |
5 April 2007 | Amended accounts made up to 31 March 2006 (2 pages) |
5 April 2007 | Amended accounts made up to 31 March 2006 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
3 March 2006 | Annual return made up to 28/02/06 (2 pages) |
3 March 2006 | Annual return made up to 28/02/06 (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | New secretary appointed (1 page) |
13 June 2005 | Annual return made up to 28/02/05 (5 pages) |
13 June 2005 | Annual return made up to 28/02/05 (5 pages) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
18 March 2004 | Annual return made up to 28/02/04 (5 pages) |
18 March 2004 | Annual return made up to 28/02/04 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 3 ouston street newcastle upon tyne tyne & wear NE15 6AS (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 3 ouston street newcastle upon tyne tyne & wear NE15 6AS (1 page) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Annual return made up to 28/02/03
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Annual return made up to 28/02/03
|
1 April 2003 | New director appointed (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
19 April 2002 | Annual return made up to 28/02/02
|
19 April 2002 | Annual return made up to 28/02/02
|
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
24 April 2001 | Annual return made up to 28/02/01 (4 pages) |
24 April 2001 | Annual return made up to 28/02/01 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
10 March 2000 | Annual return made up to 28/02/00
|
10 March 2000 | Annual return made up to 28/02/00
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 10 bowes walk long benton newcastle upon tyne NW12 8HL (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 10 bowes walk long benton newcastle upon tyne NW12 8HL (1 page) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Annual return made up to 28/02/99
|
26 February 1999 | Annual return made up to 28/02/99
|
2 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
31 October 1998 | Director resigned (1 page) |
31 October 1998 | New director appointed (2 pages) |
31 October 1998 | Director resigned (1 page) |
31 October 1998 | New director appointed (2 pages) |
10 March 1998 | Annual return made up to 28/02/98 (6 pages) |
10 March 1998 | Annual return made up to 28/02/98 (6 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 34 rothwell road gosforth newcastle upon tyne NE3 1TY (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 34 rothwell road gosforth newcastle upon tyne NE3 1TY (1 page) |
10 March 1997 | Incorporation (21 pages) |
10 March 1997 | Incorporation (21 pages) |