Newcastle Upon Tyne
NE1 4SG
Director Name | Mr Trevor Jonathon Udberg |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O International House 7-15 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SG |
Director Name | Mr Edwin Lewis Ladlow Jones |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 156 Copandale Road Molescroft Beverley East Yorkshire HU17 7BW |
Secretary Name | Mrs Sheila Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Copandale Road Molescroft Beverley East Yorkshire HU17 7BW |
Director Name | Catherine Gillian Turnbull Mitchell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 48 Beaumont Terrace South Gosforth Newcastle Upon Tyne NE3 1AS |
Website | www.ihnewcastle-elearning.com |
---|---|
Telephone | 0191 2329551 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7-15 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
67 at £1 | Trevor Udberg 67.00% Ordinary |
---|---|
33 at £1 | Patricia Mullen 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,289 |
Current Liabilities | £79,289 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
2 June 2010 | Delivered on: 4 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
12 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
27 April 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 October 2014 | Change of name notice (3 pages) |
31 October 2014 | Company name changed northumbria international teacher training LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Company name changed northumbria international teacher training LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Change of name notice (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
7 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Register(s) moved to registered inspection location (1 page) |
17 May 2011 | Register inspection address has been changed from C/O International House 7-15 Gallowgate Newcastle upon Tyne NE1 4SG England (1 page) |
17 May 2011 | Register inspection address has been changed from C/O International House 7-15 Gallowgate Newcastle upon Tyne NE1 4SG England (1 page) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Register(s) moved to registered inspection location (1 page) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from International House 14-18 Stowell St Newcastle upon Tyne Tyne and Wear NE1 4XQ on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from International House 14-18 Stowell St Newcastle upon Tyne Tyne and Wear NE1 4XQ on 1 June 2010 (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Registered office address changed from International House 14-18 Stowell St Newcastle upon Tyne Tyne and Wear NE1 4XQ on 1 June 2010 (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 July 2009 | Appointment terminated director catherine mitchell (1 page) |
14 July 2009 | Director appointed mr trevor udberg (1 page) |
14 July 2009 | Appointment terminated director catherine mitchell (1 page) |
14 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
14 July 2009 | Director appointed mr trevor udberg (1 page) |
14 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 49A market place beverley east yorkshire HU17 8AA (1 page) |
20 March 2009 | Return made up to 25/04/08; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 49A market place beverley east yorkshire HU17 8AA (1 page) |
20 March 2009 | Return made up to 25/04/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 July 2007 | Return made up to 25/04/07; no change of members
|
11 July 2007 | Return made up to 25/04/07; no change of members
|
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 June 2007 | Return made up to 25/04/06; full list of members (2 pages) |
13 June 2007 | Return made up to 25/04/06; full list of members (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 49A market place beverley east yorkshire HU17 8AA (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 49A market place beverley east yorkshire HU17 8AA (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members
|
22 May 2003 | Return made up to 25/04/03; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
8 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
8 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
3 May 2001 | Return made up to 25/04/01; full list of members
|
3 May 2001 | Return made up to 25/04/01; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
4 May 2000 | Return made up to 25/04/00; full list of members
|
4 May 2000 | Return made up to 25/04/00; full list of members
|
30 April 1999 | Return made up to 25/04/99; no change of members
|
30 April 1999 | Return made up to 25/04/99; no change of members
|
1 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 May 1998 | Return made up to 25/04/98; full list of members
|
21 May 1998 | Return made up to 25/04/98; full list of members
|
22 July 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
22 July 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
22 May 1997 | Ad 16/05/97--------- £ si 66@1=66 £ ic 34/100 (2 pages) |
22 May 1997 | Ad 16/05/97--------- £ si 66@1=66 £ ic 34/100 (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 May 1997 | New director appointed (2 pages) |
25 April 1997 | Incorporation (13 pages) |
25 April 1997 | Incorporation (13 pages) |