Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director Name | Susan Robinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1b Bath Terrace North Shields Tyne And Wear NE30 4BL |
Director Name | Ms Rebecca Paige Haynes |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Queens Drive Whitley Bay Tyne And Wear NE26 2JU |
Director Name | Rosalind Charlton |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Retired Lecturer |
Correspondence Address | 1b Bath Terrace Tynemouth North Shields Tyne & Wear NE30 4BL |
Director Name | Jennifer Ann Lendrum |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Srn |
Correspondence Address | 1a Bath Terrace Tynemouth North Shields Tyne & Wear NE30 4BL |
Director Name | Debra Jane Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 1a Bath Terrace Tynemouth North Shields Tyne & Wear NE30 4BL |
Director Name | Paul Iain Usher |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 1c Bath Terrace Tynemouth North Shields Tyne & Wear NE30 4BL |
Director Name | David James Callum |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 December 2009) |
Role | Comp Sec |
Correspondence Address | 1b Bath Terrace North Shields Tyne & Wear NE30 4BL |
Director Name | Graham Johnson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 December 2016) |
Role | Community Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1d Bath Terrace Tynemouth North Shields Tyne & Wear NE30 4BL |
Director Name | John Gardner Rogerson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 December 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1d Bath Terrace Tynemouth North Shields Tyne & Wear NE30 4BL |
Director Name | Andrew Patrick Cairns |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 1c Bath Terrace Tynemouth Tyne & Wear NE30 4BL |
Director Name | Sam Barcroft |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 September 2017) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dunloe Avenue London N17 6LB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Faith Barcroft & Samuel Barcroft 25.00% Ordinary |
---|---|
1 at £1 | Graham Johnson & John Gardner Rogerson 25.00% Ordinary |
1 at £1 | Lesley Ann Turner 25.00% Ordinary |
1 at £1 | Susan Robinson 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
7 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
25 October 2017 | Second filing for the appointment of Rebecca Paige Haynes as a director (6 pages) |
25 October 2017 | Second filing for the appointment of Rebecca Paige Haynes as a director (6 pages) |
12 October 2017 | Appointment of Ms Rebecca Paige Haynes as a director on 14 September 2017
|
12 October 2017 | Appointment of Ms Rebecca Paige Haynes as a director on 14 September 2017
|
12 October 2017 | Termination of appointment of Sam Barcroft as a director on 14 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Sam Barcroft as a director on 14 September 2017 (1 page) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 December 2016 | Termination of appointment of Graham Johnson as a director on 1 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Graham Johnson as a director on 1 December 2016 (1 page) |
16 December 2016 | Termination of appointment of John Gardner Rogerson as a director on 1 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2016 | Termination of appointment of John Gardner Rogerson as a director on 1 December 2016 (1 page) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Lesley Ann Turner on 17 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Sam Barcroft on 17 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Graham Johnson on 17 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Lesley Ann Turner on 17 April 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Jl Nominees Two Limited on 17 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Sam Barcroft on 17 April 2010 (2 pages) |
7 June 2010 | Director's details changed for John Gardner Rogerson on 17 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Graham Johnson on 17 April 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Jl Nominees Two Limited on 17 April 2010 (2 pages) |
7 June 2010 | Director's details changed for John Gardner Rogerson on 17 April 2010 (2 pages) |
31 March 2010 | Registered office address changed from 1 Saville Chambers 5 North Street, Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 1 Saville Chambers 5 North Street, Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 January 2010 | Termination of appointment of David Callum as a director (2 pages) |
19 January 2010 | Appointment of Susan Robinson as a director (3 pages) |
19 January 2010 | Termination of appointment of David Callum as a director (2 pages) |
19 January 2010 | Appointment of Susan Robinson as a director (3 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (6 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (6 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 April 2008 | Appointment terminated director andrew cairns (1 page) |
25 April 2008 | Appointment terminated director andrew cairns (1 page) |
25 April 2008 | Return made up to 17/04/08; full list of members (6 pages) |
25 April 2008 | Return made up to 17/04/08; full list of members (6 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
2 May 2007 | Return made up to 17/04/07; full list of members (4 pages) |
2 May 2007 | Return made up to 17/04/07; full list of members (4 pages) |
8 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
21 April 2005 | Return made up to 17/04/05; full list of members (9 pages) |
21 April 2005 | Return made up to 17/04/05; full list of members (9 pages) |
24 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 May 2004 | Return made up to 17/04/04; full list of members
|
4 May 2004 | Return made up to 17/04/04; full list of members
|
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (10 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (10 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
24 April 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
14 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
1 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
1 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 August 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
16 August 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
3 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
3 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
17 May 1999 | Return made up to 17/04/99; full list of members (8 pages) |
17 May 1999 | Director resigned (2 pages) |
17 May 1999 | Director resigned (2 pages) |
17 May 1999 | Return made up to 17/04/99; full list of members (8 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
12 May 1998 | Ad 17/04/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 May 1998 | Ad 17/04/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 May 1998 | Resolutions
|
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
17 April 1998 | Incorporation (17 pages) |
17 April 1998 | Incorporation (17 pages) |