Henry Robson Way
South Shields
NE33 1RF
Director Name | Mrs Joan Heckels |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(12 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Health Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 122 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr Michael Lewis Christianson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Financial Services, Head Of Audit |
Country of Residence | Scotland |
Correspondence Address | Unit 122 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr Neil John Bradbury |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 122 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mrs Lisa Marie Davidson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Unit 122 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr Ian Farrar |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2023(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 122 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mrs Marie Therese Liddle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2023(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 122 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr David Harker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 122 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr Richard Allan Whalley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 122 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | James Andrew Douglas Bullock |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 73 Middlewood Park Fenham Newcastle Upon Tyne NE4 9XG |
Secretary Name | Paul Joseph Ravenscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 16 Tankerville Terrace Newcastle Upon Tyne Tyne And Wear NE2 3AH |
Director Name | Michael Baister |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2001) |
Role | Commercial Photographer |
Correspondence Address | 15 Ocean Road North Grangetown Sunderland SR2 9QU |
Director Name | His Honour Judge Maurice Carr |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2001) |
Role | Circuit Judge |
Correspondence Address | Hill Crest Grange Road Ryton Tyne & Wear NE40 3LU |
Director Name | Steven Chisholm |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(6 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 2000) |
Role | Savings And Investment Advisor |
Correspondence Address | 6 Launceston Close Kingston Park Newcastle Upon Tyne NE3 2XX |
Director Name | Kathryn Elizabeth Moor |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(6 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 2000) |
Role | Housewife |
Correspondence Address | Glebe Farm Moor Lane Whitburn Sunderland SR6 7JP |
Director Name | Hedley Redhead |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(6 days after company formation) |
Appointment Duration | 5 months (resigned 26 March 1998) |
Role | Acting Co-Ordinator |
Correspondence Address | 192 Mount Road High Barnes Sunderland Tyne & Wear SR4 7QB |
Director Name | Ivor Saville |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(6 days after company formation) |
Appointment Duration | 5 years (resigned 19 November 2002) |
Role | Retired Businessman |
Correspondence Address | 31 Bainbridge Holme Road Sunderland Tyne And Wear SR3 1YP |
Secretary Name | Hedley Redhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(6 days after company formation) |
Appointment Duration | 5 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 192 Mount Road High Barnes Sunderland Tyne & Wear SR4 7QB |
Secretary Name | Peter Lyall James Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 1999) |
Role | Co-ordinator |
Correspondence Address | 11 Bradman Drive Chester Le Street County Durham DH3 3QS |
Secretary Name | Angela Mary Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 11 Officials Row Malton Lanchester DH7 0TH |
Director Name | Joy Sheila Atkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 December 2006) |
Role | Administrator Residential |
Correspondence Address | 1 Newark Drive Whitburn Sunderland Tyne & Wear SR6 7DN |
Director Name | Patricia Frances Craggs |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2004(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 5 Glendyn Close Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7DZ |
Secretary Name | Mrs Gillian Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 June 2017) |
Role | Office Manager |
Correspondence Address | Impact Family Services 35 West Sunniside Sunderland SR1 1BU |
Director Name | Ms Janice Chandler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2011) |
Role | Drug Action Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 West Sunniside Sunderland Tyne & Wear SR1 1BU |
Director Name | Mrs Doris Macknight |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2017) |
Role | Local Mp |
Country of Residence | United Kingdom |
Correspondence Address | Impact Family Services 35 West Sunniside Sunderland SR1 1BU |
Secretary Name | Mrs Gillian Docherty |
---|---|
Status | Resigned |
Appointed | 01 October 2009(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 July 2017) |
Role | Company Director |
Correspondence Address | Impact Family Services 35 West Sunniside Sunderland SR1 1BU |
Director Name | Mr Paul Stewart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(12 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2015) |
Role | Hr Advisor To Schools |
Country of Residence | England |
Correspondence Address | Impact Family Services 35 West Sunniside Sunderland SR1 1BU |
Director Name | Mr Peter Shreyhane |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Impact Family Services 35 West Sunniside Sunderland SR1 1BU |
Director Name | Mrs Christine Elizabeth Tonkinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(14 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2013) |
Role | Retired Payroll Manager |
Country of Residence | England |
Correspondence Address | Impact Family Services 35 West Sunniside Sunderland SR1 1BU |
Director Name | Mrs Angela Fawcett |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Impact Family Services 35 West Sunniside Sunderland SR1 1BU |
Director Name | Mr Malcolm Atkinson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2017) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Impact Family Services 35 West Sunniside Sunderland SR1 1BU |
Director Name | Mr Thomas Lee-Gough |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2017) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Impact Family Services 35 West Sunniside Sunderland SR1 1BU |
Director Name | Mr Ulrich Reichard |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 122 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mrs Michelle Marley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(19 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 04 April 2018) |
Role | Head Of Risk And Compliance |
Country of Residence | England |
Correspondence Address | 17 Beach Road South Shields NE33 2QA |
Director Name | Ms Karen Lee Hannon |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2022) |
Role | Customer Care Leader |
Country of Residence | England |
Correspondence Address | 2 Campion Close Houghton Le Spring DH4 5JE |
Website | impact-mediation.org |
---|---|
Telephone | 0191 5678282 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 122 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £750,575 |
Net Worth | £94,310 |
Cash | £122,498 |
Current Liabilities | £128,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
11 January 2024 | Appointment of Mr Richard Allan Whalley as a director on 30 September 2023 (2 pages) |
---|---|
30 December 2023 | Amended total exemption full accounts made up to 31 March 2023 (35 pages) |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (35 pages) |
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
11 October 2023 | Termination of appointment of Ulrich Reichard as a director on 28 September 2023 (1 page) |
11 October 2023 | Appointment of Mr David Harker as a director on 28 September 2023 (2 pages) |
24 August 2023 | Director's details changed for Mr Neil John Bradbury on 16 August 2023 (2 pages) |
24 August 2023 | Director's details changed for Mr Michael Lewis Christianson on 16 August 2023 (2 pages) |
26 May 2023 | Appointment of Mr Ian Farrar as a director on 16 March 2023 (2 pages) |
24 May 2023 | Appointment of Mrs Lisa Marie Davidson as a director on 15 March 2023 (2 pages) |
24 May 2023 | Appointment of Mrs Marie Therese Liddle as a director on 16 March 2023 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (30 pages) |
21 November 2022 | Termination of appointment of Karen Lee Hannon as a director on 11 April 2022 (1 page) |
21 November 2022 | Termination of appointment of Keith Younghusband as a director on 22 January 2022 (1 page) |
31 October 2022 | Registered office address changed from Hope Street X Change 1-3 Hind Street Sunderland SR1 3QD England to Unit 122 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 31 October 2022 (1 page) |
27 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (30 pages) |
1 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
4 September 2021 | Registered office address changed from 17 Beach Road South Shields NE33 2QA England to Hope Street X Change 1-3 Hind Street Sunderland SR1 3QD on 4 September 2021 (1 page) |
21 December 2020 | Appointment of Ms Karen Lee Hannon as a director on 27 November 2020 (2 pages) |
18 December 2020 | Appointment of Mr Neil John Bradbury as a director on 27 November 2020 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (32 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
29 November 2018 | Appointment of Mr Michael Lewis Christianson as a director on 22 November 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
19 July 2018 | Termination of appointment of Michelle Marley as a director on 4 April 2018 (1 page) |
29 March 2018 | Registered office address changed from Impact Family Services 35 West Sunniside Sunderland SR1 1BU to 17 Beach Road South Shields NE33 2QA on 29 March 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
31 October 2017 | Appointment of Mrs Michelle Marley as a director on 3 July 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Michelle Marley as a director on 3 July 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Gillian Docherty as a secretary on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Gillian Docherty as a secretary on 11 July 2017 (1 page) |
3 July 2017 | Appointment of Mrs Gillian Docherty as a secretary on 1 October 2009 (2 pages) |
3 July 2017 | Appointment of Mr Ulrich Reichard as a director on 1 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Ulrich Reichard as a director on 1 June 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Gillian Docherty as a secretary on 1 October 2009 (2 pages) |
23 June 2017 | Termination of appointment of Peter Shreyhane as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Gillian Docherty as a secretary on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Peter Shreyhane as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Gillian Docherty as a secretary on 22 June 2017 (1 page) |
9 January 2017 | Termination of appointment of Thomas Lee-Gough as a director on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Thomas Lee-Gough as a director on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Malcolm Atkinson as a director on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Doris Macknight as a director on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Doris Macknight as a director on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Malcolm Atkinson as a director on 1 January 2017 (1 page) |
30 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
19 January 2016 | Secretary's details changed for Gillian Docherty on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Les Watson as a director on 8 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Les Watson as a director on 8 December 2015 (1 page) |
19 January 2016 | Secretary's details changed for Gillian Docherty on 19 January 2016 (1 page) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
21 October 2015 | Annual return made up to 21 October 2015 no member list (6 pages) |
21 October 2015 | Annual return made up to 21 October 2015 no member list (6 pages) |
6 August 2015 | Termination of appointment of Paul Stewart as a director on 1 April 2015 (1 page) |
6 August 2015 | Termination of appointment of Paul Stewart as a director on 1 April 2015 (1 page) |
6 August 2015 | Termination of appointment of Paul Stewart as a director on 1 April 2015 (1 page) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
20 November 2014 | Appointment of Mr Malcolm Atkinson as a director on 1 October 2013 (2 pages) |
20 November 2014 | Appointment of Mr Malcolm Atkinson as a director on 1 October 2013 (2 pages) |
20 November 2014 | Termination of appointment of Christine Elizabeth Tonkinson as a director on 1 June 2013 (1 page) |
20 November 2014 | Termination of appointment of Christine Elizabeth Tonkinson as a director on 1 June 2013 (1 page) |
20 November 2014 | Termination of appointment of Catriona Frances Warnock-Smith as a director on 1 December 2013 (1 page) |
20 November 2014 | Appointment of Mr Malcolm Atkinson as a director on 1 October 2013 (2 pages) |
20 November 2014 | Termination of appointment of Angela Fawcett as a director on 1 December 2013 (1 page) |
20 November 2014 | Appointment of Mr Thomas Lee-Gough as a director on 1 March 2014 (2 pages) |
20 November 2014 | Termination of appointment of Catriona Frances Warnock-Smith as a director on 1 December 2013 (1 page) |
20 November 2014 | Termination of appointment of Angela Fawcett as a director on 1 December 2013 (1 page) |
20 November 2014 | Annual return made up to 21 October 2014 no member list (6 pages) |
20 November 2014 | Termination of appointment of Christine Elizabeth Tonkinson as a director on 1 June 2013 (1 page) |
20 November 2014 | Termination of appointment of Angela Fawcett as a director on 1 December 2013 (1 page) |
20 November 2014 | Appointment of Mr Thomas Lee-Gough as a director on 1 March 2014 (2 pages) |
20 November 2014 | Annual return made up to 21 October 2014 no member list (6 pages) |
20 November 2014 | Termination of appointment of Catriona Frances Warnock-Smith as a director on 1 December 2013 (1 page) |
20 November 2014 | Appointment of Mr Thomas Lee-Gough as a director on 1 March 2014 (2 pages) |
15 November 2013 | Annual return made up to 21 October 2013 no member list (7 pages) |
15 November 2013 | Appointment of Ms Catriona Frances Warnock-Smith as a director (2 pages) |
15 November 2013 | Appointment of Ms Catriona Frances Warnock-Smith as a director (2 pages) |
15 November 2013 | Annual return made up to 21 October 2013 no member list (7 pages) |
15 November 2013 | Appointment of Mrs Angela Fawcett as a director (2 pages) |
15 November 2013 | Appointment of Mrs Angela Fawcett as a director (2 pages) |
14 November 2013 | Appointment of Mr Les Watson as a director (2 pages) |
14 November 2013 | Appointment of Mr Peter Shreyhane as a director (2 pages) |
14 November 2013 | Appointment of Mr Les Watson as a director (2 pages) |
14 November 2013 | Secretary's details changed for Gillian Docherty on 21 October 2013 (1 page) |
14 November 2013 | Appointment of Mr Peter Shreyhane as a director (2 pages) |
14 November 2013 | Appointment of Mrs Christine Elizabeth Tonkinson as a director (2 pages) |
14 November 2013 | Secretary's details changed for Gillian Docherty on 21 October 2013 (1 page) |
14 November 2013 | Appointment of Mrs Christine Elizabeth Tonkinson as a director (2 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
22 May 2013 | Registered office address changed from 36 West Sunniside Sunderland Tyne & Wear SR1 1BU United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 36 West Sunniside Sunderland Tyne & Wear SR1 1BU United Kingdom on 22 May 2013 (1 page) |
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
30 October 2012 | Annual return made up to 21 October 2012 no member list (4 pages) |
30 October 2012 | Annual return made up to 21 October 2012 no member list (4 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
21 March 2012 | Termination of appointment of Janice Chandler as a director (1 page) |
21 March 2012 | Termination of appointment of Janice Chandler as a director (1 page) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
25 October 2011 | Annual return made up to 21 October 2011 no member list (5 pages) |
25 October 2011 | Annual return made up to 21 October 2011 no member list (5 pages) |
11 May 2011 | Registered office address changed from 37 West Sunniside Sunderland Tyne & Wear SR1 1BU on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 37 West Sunniside Sunderland Tyne & Wear SR1 1BU on 11 May 2011 (1 page) |
26 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 October 2010 | Appointment of Mrs Joan Heckels as a director (2 pages) |
21 October 2010 | Appointment of Mr Keith Younghusband as a director (2 pages) |
21 October 2010 | Appointment of Mr Steven Frederick Lincoln as a director (2 pages) |
21 October 2010 | Appointment of Mr Paul Stewart as a director (2 pages) |
21 October 2010 | Appointment of Mr Paul Stewart as a director (2 pages) |
21 October 2010 | Appointment of Mrs Joan Heckels as a director (2 pages) |
21 October 2010 | Annual return made up to 21 October 2010 no member list (5 pages) |
21 October 2010 | Appointment of Mr Keith Younghusband as a director (2 pages) |
21 October 2010 | Appointment of Mrs Doris Macknight as a director (2 pages) |
21 October 2010 | Appointment of Mrs Doris Macknight as a director (2 pages) |
21 October 2010 | Annual return made up to 21 October 2010 no member list (5 pages) |
21 October 2010 | Appointment of Mr Steven Frederick Lincoln as a director (2 pages) |
9 February 2010 | Termination of appointment of Patricia Craggs as a director (1 page) |
9 February 2010 | Termination of appointment of Patricia Craggs as a director (1 page) |
22 October 2009 | Annual return made up to 21 October 2009 no member list (3 pages) |
22 October 2009 | Director's details changed for Janice Chandler on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 no member list (3 pages) |
22 October 2009 | Director's details changed for Janice Chandler on 22 October 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 October 2008 | Annual return made up to 21/10/08 (2 pages) |
22 October 2008 | Annual return made up to 21/10/08 (2 pages) |
5 August 2008 | Memorandum and Articles of Association (5 pages) |
5 August 2008 | Memorandum and Articles of Association (5 pages) |
31 July 2008 | Company name changed sunderland and south tyneside family mediation service\certificate issued on 01/08/08 (2 pages) |
31 July 2008 | Company name changed sunderland and south tyneside family mediation service\certificate issued on 01/08/08 (2 pages) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
11 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
22 October 2007 | Annual return made up to 21/10/07 (2 pages) |
22 October 2007 | Annual return made up to 21/10/07 (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Director resigned (2 pages) |
12 February 2007 | Director resigned (2 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
16 November 2006 | Annual return made up to 21/10/06 (4 pages) |
16 November 2006 | Annual return made up to 21/10/06 (4 pages) |
2 December 2005 | Annual return made up to 21/10/05 (7 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
2 December 2005 | Annual return made up to 21/10/05 (7 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 54 john street sunderland tyne & wear SR1 1QH (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 54 john street sunderland tyne & wear SR1 1QH (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
7 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
7 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
19 October 2004 | Annual return made up to 21/10/04 (4 pages) |
19 October 2004 | Annual return made up to 21/10/04 (4 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Annual return made up to 21/10/03
|
16 January 2004 | Annual return made up to 21/10/03
|
16 January 2004 | Director resigned (1 page) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 December 2002 | Annual return made up to 21/10/02 (4 pages) |
30 December 2002 | Annual return made up to 21/10/02 (4 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
28 January 2002 | Annual return made up to 21/10/01 (4 pages) |
28 January 2002 | Annual return made up to 21/10/01 (4 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Annual return made up to 21/10/00
|
13 November 2000 | Annual return made up to 21/10/00
|
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 4TH floor crown house borough road sunderland SR1 1HW (1 page) |
26 November 1999 | Annual return made up to 21/10/99 (4 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 4TH floor crown house borough road sunderland SR1 1HW (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Annual return made up to 21/10/99 (4 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 January 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
6 January 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: 4TH floor sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | Registered office changed on 29/12/98 from: 4TH floor sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page) |
29 December 1998 | Resolutions
|
24 November 1998 | Annual return made up to 21/10/98 (6 pages) |
24 November 1998 | Annual return made up to 21/10/98 (6 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Memorandum and Articles of Association (28 pages) |
9 July 1998 | Memorandum and Articles of Association (28 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
21 October 1997 | Incorporation (20 pages) |
21 October 1997 | Incorporation (20 pages) |