Company NameCompassion Mahayana Buddhist Centre
Company StatusActive
Company Number03330132
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 1997(27 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Charles Humphrey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address21 Graham Park Road 21 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMr Simon Philip Hunter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleGeologist
Country of ResidenceEngland
Correspondence Address43 Beech Avenue 43
Beech Avenue
Whitley Bay
NE26 1DZ
Secretary NameMr Philip Moore
StatusCurrent
Appointed21 June 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address2 Station Road
Gosforth
Newcastle Upon Tyne
NE3 1QD
Director NameMiss Lisa Marie Devine
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(26 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleBuddhist Nun
Country of ResidenceEngland
Correspondence AddressMadhyamaka Kadampa Meditation Centre Kilnwick Perc
York
YO42 1UF
Director NameJudith Carol Simpkins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleAdvocacy Worker
Correspondence Address28 Beweshill Crescent
Blaydon On Tyne
Tyne & Wear
NE21 6BW
Director NamePaul Rangecroft
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleStudent
Correspondence Address34 Rothwell Road
Gosforth
Newcastle Upon Tyne
Tyneside
NE3 1TY
Secretary NameToby Mark Delahaize Ouvry
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Bowes Walk
Long Benton
Newcastle Upon Tyne
NE12 8HL
Director NameJeanette Frances Athey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2004)
RoleOccupational Therapist
Correspondence Address17 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameJohn Stephens
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2001)
RolePhysiotherapist
Correspondence Address629 Durham Road
Gateshead
Tyne & Wear
NE9 5HA
Director NameMr Kevin Coates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2001(4 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 November 2020)
RoleSemi Retired Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Kells Gardens
Gateshead
Tyne & Wear
NE9 5XS
Director NameAndrew John Wallace
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2002(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 February 2012)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address45 Coquet Terrace
Newcastle Upon Tyne
Tyne & Wear
NE6 5LE
Director NameRichard Carr
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 20 February 2012)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address2 Station Road
Gosforth
Newcastle Upon Tyne
NE3 1QD
Secretary NameAndrew John Wallace
NationalityBritish
StatusResigned
Appointed03 November 2005(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 2012)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address45 Coquet Terrace
Newcastle Upon Tyne
Tyne & Wear
NE6 5LE
Director NameChenma Kelsang
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2009)
RoleRetired
Correspondence Address10 10 Fairlands West
Fulwell
Sunderland
Tyne And Wear
SR6 9QY
Director NameMs Christine Marie Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QD
Director NameMrs Jeanette Boldrini
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 March 2016)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QD
Secretary NameMr Richard Graham Carr
StatusResigned
Appointed20 February 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2013)
RoleCompany Director
Correspondence Address15 Station Road
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QD
Director NameMs Arleen Hull
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(16 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2019)
RoleBid Writer
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Road
Gosforth
Newcastle Upon Tyne
NE3 1QD
Secretary NameMrs Christine Marie Howard
StatusResigned
Appointed23 March 2013(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2016)
RoleCompany Director
Correspondence Address15 Station Road
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QD
Director NameMs Elaine Margaret Henderson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2016(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 2020)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Road
Gosforth
Newcastle Upon Tyne
NE3 1QD
Secretary NameMrs Jeanette Boldrini
StatusResigned
Appointed12 March 2016(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2019)
RoleCompany Director
Correspondence Address2 Station Road
Gosforth
Newcastle Upon Tyne
NE3 1QD
Director NameMr Martin John Berry
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2019(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 March 2020)
RolePoliceman
Country of ResidenceEngland
Correspondence Address56 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1YL
Secretary NameMs Arleen Hull
StatusResigned
Appointed16 February 2019(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2021)
RoleCompany Director
Correspondence Address44 Woodlea
Forest Hall
Newcastle Upon Tyne
NE12 9BG
Director NameMr Simon Philip Hunter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2020(23 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 2020)
RoleGeologist
Country of ResidenceEngland
Correspondence Address43 43 Beach Avenue
Whitley Bay
NE26 1DZ
Director NameMr David Charles Humphrey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2020(23 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 November 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address21 Graham Park Road 21 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMs Jennifer Jane Andrews
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2024)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address1a Ashridge Way Ashridge Way
Morden
SM4 4EF

Contact

Websitecompassioncentre.org
Telephone0191 2843501
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Station Road
Gosforth
Newcastle Upon Tyne
NE3 1QD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£174,472
Cash£19,722
Current Liabilities£7,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Charges

30 November 2021Delivered 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 2020Delivered 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 2016Delivered 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 2003Delivered 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 1999Delivered 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

Filing History

24 February 2021Memorandum and Articles of Association (11 pages)
24 February 2021Memorandum and Articles of Association (4 pages)
10 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
14 December 2020Notice of removal of restriction on the company's articles (2 pages)
7 December 2020Appointment of Mr David Charles Humphrey as a director on 28 November 2020 (2 pages)
7 December 2020Appointment of Mr Simon Philip Hunter as a director on 28 November 2020 (2 pages)
6 December 2020Termination of appointment of David Charles Humphrey as a director on 28 November 2020 (1 page)
6 December 2020Termination of appointment of Simon Philip Hunter as a director on 28 November 2020 (1 page)
6 December 2020Appointment of Ms Jennifer Andrews as a director on 28 November 2020 (2 pages)
6 December 2020Termination of appointment of Kevin Coates as a director on 28 November 2020 (1 page)
30 November 2020Registration of charge 033301320004, created on 30 November 2020 (22 pages)
9 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 September 2020Appointment of Mr David Charles Humphrey as a director on 13 September 2020 (2 pages)
17 September 2020Termination of appointment of Elaine Margaret Henderson as a director on 22 August 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 March 2020Appointment of Mr Simon Philip Hunter as a director on 7 March 2020 (2 pages)
10 March 2020Termination of appointment of Martin John Berry as a director on 7 March 2020 (1 page)
28 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
22 July 2019Satisfaction of charge 1 in full (4 pages)
22 July 2019Satisfaction of charge 2 in full (4 pages)
25 June 2019Appointment of Ms Arleen Hull as a secretary on 16 February 2019 (2 pages)
25 June 2019Appointment of Mr Martin John Berry as a director on 16 February 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Arleen Hull as a director on 16 February 2019 (1 page)
28 February 2019Termination of appointment of Jeanette Boldrini as a secretary on 16 February 2019 (1 page)
17 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
18 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
24 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Registration of charge 033301320003, created on 24 October 2016 (32 pages)
26 October 2016Registration of charge 033301320003, created on 24 October 2016 (32 pages)
24 September 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
24 September 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
8 August 2016Registered 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 2016Registered 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 2016Appointment of Mrs Jeanette Boldrini as a secretary on 12 March 2016 (2 pages)
29 March 2016Annual return made up to 28 February 2016 no member list (4 pages)
29 March 2016Termination of appointment of Jeanette Boldrini as a director on 12 March 2016 (1 page)
29 March 2016Appointment of Mrs Jeanette Boldrini as a secretary on 12 March 2016 (2 pages)
29 March 2016Appointment of Ms. Elaine Margaret Henderson as a director on 12 March 2016 (2 pages)
29 March 2016Termination of appointment of Christine Marie Howard as a secretary on 12 March 2016 (1 page)
29 March 2016Termination of appointment of Christine Marie Howard as a secretary on 12 March 2016 (1 page)
29 March 2016Annual return made up to 28 February 2016 no member list (4 pages)
29 March 2016Termination of appointment of Jeanette Boldrini as a director on 12 March 2016 (1 page)
29 March 2016Appointment of Ms. Elaine Margaret Henderson as a director on 12 March 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 28 February 2015 no member list (4 pages)
3 March 2015Annual return made up to 28 February 2015 no member list (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 28 February 2014 no member list (4 pages)
28 March 2014Annual return made up to 28 February 2014 no member list (4 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 28 February 2013 no member list (4 pages)
15 April 2013Annual return made up to 28 February 2013 no member list (4 pages)
12 April 2013Termination of appointment of Richard Carr as a secretary (1 page)
12 April 2013Termination of appointment of Richard Carr as a secretary (1 page)
12 April 2013Appointment of Mrs Christine Marie Howard as a secretary (1 page)
12 April 2013Termination of appointment of Christine Howard as a director (1 page)
12 April 2013Appointment of Ms Arleen Hull as a director (2 pages)
12 April 2013Termination of appointment of Christine Howard as a director (1 page)
12 April 2013Appointment of Mrs Christine Marie Howard as a secretary (1 page)
12 April 2013Appointment of Ms Arleen Hull as a director (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Termination of appointment of Richard Carr as a director (1 page)
9 March 2012Appointment of Mrs Christine Marie Howard as a director (2 pages)
9 March 2012Termination of appointment of Andrew Wallace as a secretary (1 page)
9 March 2012Annual return made up to 28 February 2012 no member list (3 pages)
9 March 2012Termination of appointment of Andrew Wallace as a secretary (1 page)
9 March 2012Termination of appointment of Andrew Wallace as a director (1 page)
9 March 2012Termination of appointment of Andrew Wallace as a director (1 page)
9 March 2012Appointment of Mr Richard Graham Carr as a secretary (1 page)
9 March 2012Appointment of Mrs Jeanette Boldrini as a director (2 pages)
9 March 2012Termination of appointment of Richard Carr as a director (1 page)
9 March 2012Annual return made up to 28 February 2012 no member list (3 pages)
9 March 2012Appointment of Mrs Jeanette Boldrini as a director (2 pages)
9 March 2012Appointment of Mr Richard Graham Carr as a secretary (1 page)
9 March 2012Appointment of Mrs Christine Marie Howard as a director (2 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 28 February 2011 no member list (5 pages)
16 May 2011Annual return made up to 28 February 2011 no member list (5 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 April 2010Secretary's details changed for Andrew John Wallace on 1 November 2009 (1 page)
4 April 2010Secretary's details changed for Andrew John Wallace on 1 November 2009 (1 page)
4 April 2010Secretary's details changed for Andrew John Wallace on 1 November 2009 (1 page)
4 April 2010Director's details changed for Kevin Coates on 1 November 2009 (2 pages)
4 April 2010Annual return made up to 28 February 2010 no member list (4 pages)
4 April 2010Director's details changed for Andrew John Wallace on 1 November 2009 (2 pages)
4 April 2010Director's details changed for Andrew John Wallace on 1 November 2009 (2 pages)
4 April 2010Director's details changed for Richard Carr on 1 November 2009 (2 pages)
4 April 2010Director's details changed for Richard Carr on 1 November 2009 (2 pages)
4 April 2010Annual return made up to 28 February 2010 no member list (4 pages)
4 April 2010Director's details changed for Kevin Coates on 1 November 2009 (2 pages)
4 April 2010Director's details changed for Kevin Coates on 1 November 2009 (2 pages)
4 April 2010Director's details changed for Richard Carr on 1 November 2009 (2 pages)
4 April 2010Director's details changed for Andrew John Wallace on 1 November 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Annual return made up to 28/02/09 (3 pages)
27 April 2009Annual return made up to 28/02/09 (3 pages)
27 April 2009Appointment terminated director chenma kelsang (1 page)
27 April 2009Appointment terminated director chenma kelsang (1 page)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 March 2008Annual return made up to 28/02/08 (3 pages)
28 March 2008Annual return made up to 28/02/08 (3 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
15 April 2007Annual return made up to 28/02/07 (5 pages)
15 April 2007Annual return made up to 28/02/07 (5 pages)
5 April 2007Amended accounts made up to 31 March 2006 (2 pages)
5 April 2007Amended accounts made up to 31 March 2006 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
3 March 2006Annual return made up to 28/02/06 (2 pages)
3 March 2006Annual return made up to 28/02/06 (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
4 November 2005New secretary appointed (1 page)
4 November 2005New secretary appointed (1 page)
13 June 2005Annual return made up to 28/02/05 (5 pages)
13 June 2005Annual return made up to 28/02/05 (5 pages)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 March 2004Annual return made up to 28/02/04 (5 pages)
18 March 2004Annual return made up to 28/02/04 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 November 2003Registered office changed on 05/11/03 from: 3 ouston street newcastle upon tyne tyne & wear NE15 6AS (1 page)
5 November 2003Registered office changed on 05/11/03 from: 3 ouston street newcastle upon tyne tyne & wear NE15 6AS (1 page)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
1 April 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
1 April 2003New director appointed (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
19 April 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
24 April 2001Annual return made up to 28/02/01 (4 pages)
24 April 2001Annual return made up to 28/02/01 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
10 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 10 bowes walk long benton newcastle upon tyne NW12 8HL (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 10 bowes walk long benton newcastle upon tyne NW12 8HL (1 page)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
26 February 1999Annual return made up to 28/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/99
(4 pages)
26 February 1999Annual return made up to 28/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/99
(4 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
31 October 1998Director resigned (1 page)
31 October 1998New director appointed (2 pages)
31 October 1998Director resigned (1 page)
31 October 1998New director appointed (2 pages)
10 March 1998Annual return made up to 28/02/98 (6 pages)
10 March 1998Annual return made up to 28/02/98 (6 pages)
28 July 1997Registered office changed on 28/07/97 from: 34 rothwell road gosforth newcastle upon tyne NE3 1TY (1 page)
28 July 1997Registered office changed on 28/07/97 from: 34 rothwell road gosforth newcastle upon tyne NE3 1TY (1 page)
10 March 1997Incorporation (21 pages)
10 March 1997Incorporation (21 pages)