South Shields
NE34 9HF
Director Name | Mr Keith Dougherty |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2020(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Bank Consultant |
Country of Residence | England |
Correspondence Address | 54 Dominies Close Rowlands Gill NE39 1PB |
Director Name | Miss Rebecca Claire Mather |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2021(23 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Musician, Theatre Maker, Researcher |
Country of Residence | England |
Correspondence Address | 28 Fife Terrace Blackhall Mill Newcastle Upon Tyne Tyne And Wear NE17 7TE |
Secretary Name | Mr Keith Dougherty |
---|---|
Status | Current |
Appointed | 29 June 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 54 Dominies Close Rowlands Gill NE39 1PB |
Director Name | Mrs Tahmina Syeda Ali |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Creative Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hazeldene Avenue Newcastle Upon Tyne Tyne & Wear NE3 3XX |
Director Name | Miss Kim Dubois |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 September 2021(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Team Leader African American Centre |
Country of Residence | United States |
Correspondence Address | 440 Altamaha Street Savannah Georgia Ga 31401 United States |
Director Name | Miss Lila Joy Naruse |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Dance Artist & Massage Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 75 Rodsley Avenue Gateshead Tyne & Wear NE8 4JY |
Director Name | Miss Benedicta Valentina Mamuini |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Dance Artist |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Brow Newcastle Upon Tyne Tyne & Wear NE6 2FL |
Director Name | Graham Anderson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 119 Dryden Road Gateshead Tyne & Wear NE9 5TS |
Director Name | Mr Terence Alexander Collerton |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Retired Achitect |
Country of Residence | England |
Correspondence Address | 30 Osborne Avenue Jesmond Newcastle Upon Tyne NE2 1JR |
Director Name | Mr Geoffrey Hilton Marston |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 4 Exeter Street Gateshead Tyne & Wear NE8 4EY |
Director Name | Ian Stuart Rutherford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Brantwood Chester Le Street County Durham DH2 2UL |
Director Name | Mr Melvyn Deighton |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Museum Worker |
Country of Residence | England |
Correspondence Address | 173 Pandon Court Shield Street Newcastle Upon Tyne Tyne & Wear NE2 1XY |
Director Name | Mr Adam Collerton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 30 Elsdon Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HY |
Secretary Name | Ian Stuart Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Brantwood Chester Le Street County Durham DH2 2UL |
Secretary Name | Mr Melvyn Deighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 May 2020) |
Role | Museum Worker |
Country of Residence | England |
Correspondence Address | 173 Pandon Court Shield Street Newcastle Upon Tyne Tyne & Wear NE2 1XY |
Director Name | Mr Luke Wootten |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 November 2020) |
Role | Health Technician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Winters Pass Gateshead NE8 2GT |
Secretary Name | Mr Luke Wootten |
---|---|
Status | Resigned |
Appointed | 10 May 2020(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2021) |
Role | Company Director |
Correspondence Address | 9 Winters Pass Gateshead NE8 2GT |
Director Name | Mrs Deborah Anne Holmes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2021(23 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2023) |
Role | Senior Finance Officer |
Country of Residence | England |
Correspondence Address | 90 Brackenbeds Close Pelton Chester Le Street DH2 1XJ |
Director Name | Mr Nigel Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2023) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 289 Benson Road Byker Newcastle Upon Tyne Tyne & Wear NE6 2SE |
Director Name | Miss Yve Ngoo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2023) |
Role | Theatre Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat E St. Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SY |
Director Name | Mr Robin Schamim Reza |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 September 2021(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2023) |
Role | Visual Artist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kent Court Newcastle Upon Tyne Tyne & Wear NE3 2XH |
Website | northern-roots.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4821219 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Office 44 63 High Bridge Newcastle Upon Tyne NE1 6BX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £144,642 |
Net Worth | £18,898 |
Cash | £2,916 |
Current Liabilities | £7,992 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (4 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
1 December 2020 | Notification of Graham Anderson as a person with significant control on 29 November 2020 (2 pages) |
---|---|
1 December 2020 | Notification of Adam Collerton as a person with significant control on 29 November 2020 (2 pages) |
30 November 2020 | Notification of Leila D'aronville as a person with significant control on 29 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Luke Wootten as a director on 24 November 2020 (1 page) |
25 November 2020 | Cessation of Melvyn Deighton as a person with significant control on 24 November 2020 (1 page) |
25 November 2020 | Termination of appointment of Melvyn Deighton as a director on 24 November 2020 (1 page) |
25 November 2020 | Cessation of Luke Wootten as a person with significant control on 24 November 2020 (1 page) |
20 May 2020 | Appointment of Mr Luke Wootten as a secretary on 10 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Melvyn Deighton as a secretary on 1 May 2020 (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
4 March 2020 | Cessation of Terence Alexander Collerton as a person with significant control on 3 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Terence Alexander Collerton as a director on 3 March 2020 (1 page) |
24 February 2020 | Appointment of Mr Keith Dougherty as a director on 23 February 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
11 December 2019 | Director's details changed for Mr Luke Wootten on 10 December 2019 (2 pages) |
14 October 2019 | Termination of appointment of Geoffrey Hilton Marston as a director on 14 October 2019 (1 page) |
14 October 2019 | Change of details for Mr Terence Alexander Ollerton as a person with significant control on 14 October 2019 (2 pages) |
14 October 2019 | Cessation of Geoffrey Hilton Marston as a person with significant control on 14 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Richard Perdik as a director on 12 October 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
14 April 2016 | Annual return made up to 2 April 2016 no member list (6 pages) |
14 April 2016 | Annual return made up to 2 April 2016 no member list (6 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
7 April 2015 | Annual return made up to 2 April 2015 no member list (6 pages) |
7 April 2015 | Annual return made up to 2 April 2015 no member list (6 pages) |
7 April 2015 | Annual return made up to 2 April 2015 no member list (6 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
4 April 2014 | Annual return made up to 2 April 2014 no member list (6 pages) |
4 April 2014 | Annual return made up to 2 April 2014 no member list (6 pages) |
4 April 2014 | Annual return made up to 2 April 2014 no member list (6 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
4 April 2013 | Annual return made up to 2 April 2013 no member list (6 pages) |
4 April 2013 | Annual return made up to 2 April 2013 no member list (6 pages) |
4 April 2013 | Annual return made up to 2 April 2013 no member list (6 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
20 July 2012 | Appointment of Luke Wootten as a director (2 pages) |
20 July 2012 | Appointment of Luke Wootten as a director (2 pages) |
2 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
4 April 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
4 April 2011 | Director's details changed for Mr Melvyn Deighton on 2 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
4 April 2011 | Director's details changed for Mr Melvyn Deighton on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Melvyn Deighton on 2 April 2011 (2 pages) |
3 November 2010 | Appointment of Mr Melvyn Deighton as a director (1 page) |
3 November 2010 | Appointment of Mr Melvyn Deighton as a director (1 page) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
8 April 2010 | Director's details changed for Terence Alexander Collerton on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
8 April 2010 | Director's details changed for Geoffrey Hilton Marston on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
8 April 2010 | Director's details changed for Terence Alexander Collerton on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
8 April 2010 | Director's details changed for Geoffrey Hilton Marston on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Geoffrey Hilton Marston on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Terence Alexander Collerton on 8 April 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
8 April 2009 | Annual return made up to 02/04/09 (2 pages) |
8 April 2009 | Annual return made up to 02/04/09 (2 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 April 2008 | Annual return made up to 02/04/08 (2 pages) |
3 April 2008 | Annual return made up to 02/04/08 (2 pages) |
14 June 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 June 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 April 2007 | Annual return made up to 02/04/07 (2 pages) |
2 April 2007 | Annual return made up to 02/04/07 (2 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 April 2006 | Annual return made up to 02/04/06 (2 pages) |
21 April 2006 | Annual return made up to 02/04/06 (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 119 dryden road low fell gateshead tyne & wear NE9 5TS (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 119 dryden road low fell gateshead tyne & wear NE9 5TS (1 page) |
1 April 2005 | Annual return made up to 02/04/05 (4 pages) |
1 April 2005 | Annual return made up to 02/04/05 (4 pages) |
21 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 April 2004 | Annual return made up to 02/04/04 (4 pages) |
27 April 2004 | Annual return made up to 02/04/04 (4 pages) |
3 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 April 2003 | Annual return made up to 02/04/03 (4 pages) |
9 April 2003 | Annual return made up to 02/04/03 (4 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 May 2002 | Annual return made up to 02/04/02 (3 pages) |
3 May 2002 | Annual return made up to 02/04/02 (3 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
29 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Annual return made up to 02/04/01
|
6 April 2001 | Annual return made up to 02/04/01
|
6 April 2001 | New secretary appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
2 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 November 2000 | Full accounts made up to 30 April 1999 (11 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 November 2000 | Annual return made up to 02/04/99 (6 pages) |
8 November 2000 | Annual return made up to 02/04/00 (6 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: heathfields unit R3 the galleries washington tyne & wear NE38 7SD (1 page) |
8 November 2000 | Annual return made up to 02/04/00 (6 pages) |
8 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Full accounts made up to 30 April 1999 (11 pages) |
8 November 2000 | Annual return made up to 02/04/99 (6 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: heathfields unit R3 the galleries washington tyne & wear NE38 7SD (1 page) |
8 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
3 November 2000 | Restoration by order of the court (3 pages) |
3 November 2000 | Restoration by order of the court (3 pages) |
18 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1998 | Incorporation (31 pages) |
2 April 1998 | Incorporation (31 pages) |