Company NameWatbus
Company StatusActive
Company Number03620232
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 1998(25 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameLeslie John Kidd
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(1 year, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr James Davenport
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(10 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr John Richard Wakenshaw
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(10 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Alistair Robert Wade
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(19 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameLeslie Paton
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 North View
Cambois
Blyth
Northumberland
NE24 1RY
Director NameMr Keith Edward Knox
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address197 North Ridge
Bedlington
Northumberland
NE22 6DG
Secretary NameBarry Egen
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Grange Park Avenue
Bedlington
Northumberland
NE22 7EG
Director NameKim Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2000)
RoleTouth Work Co-Ordinator
Correspondence Address11 Greenside
Ashington
Northumberland
NE63 0SD
Director NameMr Robert Coulson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clovelly Gardens
Bedlington
Northumberland
NE22 5UG
Director NameAlbert William Crouth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2001)
RoleCarer
Correspondence Address17 Holmdale
Ashington
Northumberland
NE63 8DX
Director NameCarolyn Louise Hook
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2001)
RoleDevelopment Officer
Correspondence Address5 East View
North Broomhill
Morpeth
Northumberland
NE65 9TS
Director NameShirley Knox
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(9 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 July 2006)
RoleCarer/Cleaner
Correspondence Address197 North Ridge
Bedlington
Northumberland
NE22 6DG
Director NamePeter Burn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address38 Waverley Drive
Bedlington
Northumberland
NE22 5HE
Director NameBrent Evans
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2002)
RoleUnemployed
Correspondence Address9 Henley Square
Lynemouth
Northumberland
NE61 5XU
Director NameNeal Rice
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 November 2001)
RoleManager
Correspondence Address54 Eastgate
Choppington
Northumberland
NE62 5SA
Director NameMaureen Middlemass
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2002)
RoleTeam Leader
Correspondence Address2 Shallon Court
Wansbeck View
Ashington
Northumberland
NE63 8JJ
Secretary NameLeslie Paton
NationalityBritish
StatusResigned
Appointed08 October 2001(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 North View
Cambois
Blyth
Northumberland
NE24 1RY
Director NameThomas Robert Bromley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 09 June 2006)
RoleCompany Director
Correspondence Address19 Cresswell Road
Ellington
Northumberland
NE61 5HR
Director NameRobert William Perry
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 July 2007)
RoleCompany Director
Correspondence Address27 Thorntree Gardens
North Seaton Village
Ashington
Northumberland
NE63 9TB
Director NameMarjorie Halliwell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2006)
RoleCarer
Correspondence Address16 Milburn Road
Ashington
Northumberland
NE63 0HG
Director NameBarbara Kay Kergon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2005)
RoleActing Chief Executive
Correspondence Address80 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2NN
Secretary NameShirley Knox
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 July 2006)
RoleCarer Cleaner
Correspondence Address197 North Ridge
Bedlington
Northumberland
NE22 6DG
Director NameSarah Beattie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2004)
RoleMarketing Executive
Correspondence Address6 Richmond Close
Bedlington
Northumberland
NE22 6NG
Director NameFiona Louise Ewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 July 2006)
RoleFinance Clerk
Correspondence Address18 Burdon Terrace
Bedlington
Northumberland
NE22 6DA
Director NameRobert Moore
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2008)
RoleAccountant
Correspondence Address13 Belgrave Gardens
Ashington
Northumberland
NE63 9SW
Secretary NameElizabeth Ann Burleigh
NationalityBritish
StatusResigned
Appointed08 June 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2007)
RoleCompany Director
Correspondence Address100 Sycamore Street
Ashington
Northumberland
NE63 0HL
Director NameStuart Jeffrey Hipkin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleCompany Director
Correspondence Address11 Albert Road
Bedlington
Northumberland
NE22 7HJ
Director NameGareth John Armstrong
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleCompany Director
Correspondence Address12 Eshot Place
Beacon Lane
Cramlington
Northumberland
NE23 8JQ
Director NameLoise Jane Moore
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 July 2008)
RolePolice Community Support Offic
Correspondence Address13 Belgrave Gardens
Ashington
Northumberland
NE63 9SW
Director NameJune Murphy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2010)
RoleAdministrator
Correspondence Address3 Edward Road
Bedlington
Northumberland
NE22 7HQ
Director NameYvonne Anderson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2012)
RoleAdmin Officer
Country of ResidenceEngland
Correspondence Address23 Ridgeway
North Seaton
Ashington
Northumberland
NE63 9TJ
Director NameMr Trevor Gordon Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2014)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sleekburn Business Centre
West Sleekburn
Bedlington
Northumberland
NE22 7DD
Director NameMrs Karen Cox
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2016)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMiss Claire Lucy Blake
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(14 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Ray Douglas Luckett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QZ

Contact

Websitewww.watbus.org.uk/
Telephone01670 522999
Telephone regionMorpeth

Location

Registered AddressWansbeck Workspace Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Financials

Year2014
Net Worth£70,408
Cash£16,336
Current Liabilities£1,810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
4 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
27 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
14 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 July 2018Termination of appointment of Ray Douglas Luckett as a director on 6 July 2018 (1 page)
9 January 2018Appointment of Mr Alistair Robert Wade as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Mr Alistair Robert Wade as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of Claire Lucy Blake as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Claire Lucy Blake as a director on 31 December 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 February 2017Director's details changed for Mr James Davenport on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr John Richard Wakenshaw on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr John Richard Wakenshaw on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Leslie John Kidd on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Leslie John Kidd on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr James Davenport on 17 February 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
9 September 2016Termination of appointment of Karen Cox as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Karen Cox as a director on 9 September 2016 (1 page)
15 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
19 August 2015Annual return made up to 14 August 2015 no member list (6 pages)
19 August 2015Annual return made up to 14 August 2015 no member list (6 pages)
29 July 2015Registered office address changed from Suite 6 Ground Floor Wansbeck Workspace Wansbeck Business Park Ashington Northumberland NE63 8QZ to Wansbeck Workspace Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QZ on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Suite 6 Ground Floor Wansbeck Workspace Wansbeck Business Park Ashington Northumberland NE63 8QZ to Wansbeck Workspace Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QZ on 29 July 2015 (1 page)
23 March 2015Termination of appointment of Dawn Williams-Sanderson as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of John Tully as a director on 5 September 2014 (1 page)
23 March 2015Termination of appointment of Dawn Williams-Sanderson as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of John Tully as a director on 5 September 2014 (1 page)
23 March 2015Termination of appointment of John Tully as a director on 5 September 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
23 September 2014Annual return made up to 14 August 2014 no member list (7 pages)
23 September 2014Annual return made up to 14 August 2014 no member list (7 pages)
29 August 2014Registered office address changed from Unit 1 Sleekburn Business Centre West Sleekburn Bedlington Northumberland NE22 7DD to Suite 6 Ground Floor Wansbeck Workspace Wansbeck Business Park Ashington Northumberland NE63 8QZ on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Unit 1 Sleekburn Business Centre West Sleekburn Bedlington Northumberland NE22 7DD to Suite 6 Ground Floor Wansbeck Workspace Wansbeck Business Park Ashington Northumberland NE63 8QZ on 29 August 2014 (1 page)
2 August 2014Termination of appointment of Trevor Gordon Bell as a director on 22 July 2014 (1 page)
2 August 2014Termination of appointment of Trevor Gordon Bell as a director on 22 July 2014 (1 page)
3 February 2014Appointment of Mrs Karen Cox as a director (2 pages)
3 February 2014Appointment of Mrs Karen Cox as a director (2 pages)
3 February 2014Termination of appointment of Carol Worfell as a director (1 page)
3 February 2014Termination of appointment of Carol Worfell as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (14 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (14 pages)
12 September 2013Annual return made up to 14 August 2013 no member list (8 pages)
12 September 2013Annual return made up to 14 August 2013 no member list (8 pages)
5 September 2013Appointment of Miss Claire Lucy Blake as a director (2 pages)
5 September 2013Appointment of Mr Ray Douglas Luckett as a director (2 pages)
5 September 2013Appointment of Miss Claire Lucy Blake as a director (2 pages)
5 September 2013Appointment of Mr Ray Douglas Luckett as a director (2 pages)
17 October 2012Annual return made up to 14 August 2012 no member list (8 pages)
17 October 2012Annual return made up to 14 August 2012 no member list (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
11 September 2012Termination of appointment of Yvonne Anderson as a director (1 page)
11 September 2012Appointment of Mr Trevor Gordon Bell as a director (2 pages)
11 September 2012Termination of appointment of Yvonne Anderson as a director (1 page)
11 September 2012Appointment of Mr Trevor Gordon Bell as a director (2 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 September 2011Appointment of Mr John Tully as a director (2 pages)
27 September 2011Termination of appointment of Ian Stappard as a director (1 page)
27 September 2011Termination of appointment of Ian Stappard as a director (1 page)
27 September 2011Appointment of Mr John Tully as a director (2 pages)
27 September 2011Appointment of Mrs Dawn Williams-Sanderson as a director (2 pages)
27 September 2011Appointment of Mrs Dawn Williams-Sanderson as a director (2 pages)
25 August 2011Annual return made up to 14 August 2011 no member list (7 pages)
25 August 2011Annual return made up to 14 August 2011 no member list (7 pages)
28 January 2011Director's details changed for Mr John Richard Wakenshaw on 27 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Ian Robert Stappard on 27 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Ian Robert Stappard on 27 January 2011 (2 pages)
28 January 2011Director's details changed for Mr John Richard Wakenshaw on 27 January 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 31 December 2009 (14 pages)
17 November 2010Total exemption small company accounts made up to 31 December 2009 (14 pages)
17 September 2010Termination of appointment of June Murphy as a director (1 page)
17 September 2010Director's details changed for Mr Ian Robert Stappard on 14 August 2010 (2 pages)
17 September 2010Director's details changed for Yvonne Anderson on 14 August 2010 (2 pages)
17 September 2010Director's details changed for Carol Worfell on 14 August 2010 (2 pages)
17 September 2010Termination of appointment of June Murphy as a director (1 page)
17 September 2010Director's details changed for Yvonne Anderson on 14 August 2010 (2 pages)
17 September 2010Director's details changed for Mr John Richard Wakenshaw on 14 August 2010 (2 pages)
17 September 2010Annual return made up to 14 August 2010 no member list (7 pages)
17 September 2010Director's details changed for Mr James Davenport on 14 August 2010 (2 pages)
17 September 2010Director's details changed for Mr John Richard Wakenshaw on 14 August 2010 (2 pages)
17 September 2010Director's details changed for Mr James Davenport on 14 August 2010 (2 pages)
17 September 2010Director's details changed for Carol Worfell on 14 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Ian Robert Stappard on 14 August 2010 (2 pages)
17 September 2010Annual return made up to 14 August 2010 no member list (7 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (15 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (15 pages)
20 August 2009Annual return made up to 14/08/09 (4 pages)
20 August 2009Annual return made up to 14/08/09 (4 pages)
5 August 2009Director appointed mr ian robert stappard (1 page)
5 August 2009Director appointed mr james davenport (1 page)
5 August 2009Director's change of particulars / june murphy / 05/08/2009 (1 page)
5 August 2009Director's change of particulars / june murphy / 05/08/2009 (1 page)
5 August 2009Director appointed mr james davenport (1 page)
5 August 2009Director appointed mr john richard wakenshaw (1 page)
5 August 2009Director appointed mr ian robert stappard (1 page)
5 August 2009Director appointed mr john richard wakenshaw (1 page)
29 May 2009Appointment terminated director julie walsh (1 page)
29 May 2009Appointment terminated director julie walsh (1 page)
12 December 2008Director appointed yvonne anderson (1 page)
12 December 2008Director appointed yvonne anderson (1 page)
27 October 2008Partial exemption accounts made up to 31 December 2007 (25 pages)
27 October 2008Partial exemption accounts made up to 31 December 2007 (25 pages)
2 September 2008Director appointed june murphy (2 pages)
2 September 2008Appointment terminate, director louise jane moore logged form (1 page)
2 September 2008Director appointed june murphy (2 pages)
2 September 2008Appointment terminate, director louise jane moore logged form (1 page)
2 September 2008Appointment terminate, director william smith logged form (1 page)
2 September 2008Appointment terminate, director william smith logged form (1 page)
18 August 2008Appointment terminate, director robert moore logged form (1 page)
18 August 2008Appointment terminate, director robert moore logged form (1 page)
15 August 2008Appointment terminated director stuart hipkin (1 page)
15 August 2008Appointment terminated director stuart hipkin (1 page)
15 August 2008Annual return made up to 14/08/08 (3 pages)
15 August 2008Appointment terminated director william smith (1 page)
15 August 2008Appointment terminated director loise moore (1 page)
15 August 2008Appointment terminated director robert moore (1 page)
15 August 2008Appointment terminated director robert moore (1 page)
15 August 2008Appointment terminated director loise moore (1 page)
15 August 2008Appointment terminated director william smith (1 page)
15 August 2008Annual return made up to 14/08/08 (3 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
19 September 2007Partial exemption accounts made up to 31 December 2006 (13 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Annual return made up to 14/08/07
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Annual return made up to 14/08/07
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 September 2007Partial exemption accounts made up to 31 December 2006 (13 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
5 October 2006Secretary resigned;director resigned (1 page)
5 October 2006Secretary resigned;director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Annual return made up to 14/08/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Annual return made up to 14/08/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
7 August 2006Partial exemption accounts made up to 31 December 2005 (14 pages)
7 August 2006Partial exemption accounts made up to 31 December 2005 (14 pages)
3 January 2006Partial exemption accounts made up to 31 December 2004 (13 pages)
3 January 2006Partial exemption accounts made up to 31 December 2004 (13 pages)
2 November 2005Annual return made up to 14/08/05 (7 pages)
2 November 2005Annual return made up to 14/08/05 (7 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: 36 seventh avenue college road ashington northumberland NE63 0QE (1 page)
21 February 2005Registered office changed on 21/02/05 from: 36 seventh avenue college road ashington northumberland NE63 0QE (1 page)
19 October 2004Partial exemption accounts made up to 31 December 2003 (13 pages)
19 October 2004Partial exemption accounts made up to 31 December 2003 (13 pages)
27 August 2004Annual return made up to 14/08/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/04
(8 pages)
27 August 2004Annual return made up to 14/08/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/04
(8 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
7 October 2003Annual return made up to 14/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 October 2003Annual return made up to 14/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 June 2003Memorandum and Articles of Association (15 pages)
8 June 2003Memorandum and Articles of Association (15 pages)
4 December 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
4 December 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Annual return made up to 14/08/02 (8 pages)
21 August 2002Annual return made up to 14/08/02 (8 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
12 October 2001Annual return made up to 24/08/01
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2001Annual return made up to 24/08/01
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
17 August 2000Annual return made up to 24/08/00 (6 pages)
17 August 2000Annual return made up to 24/08/00 (6 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 February 2000Full accounts made up to 31 December 1999 (9 pages)
17 February 2000Full accounts made up to 31 December 1999 (9 pages)
8 September 1999Annual return made up to 24/08/99 (6 pages)
8 September 1999Annual return made up to 24/08/99 (6 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
8 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
8 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
3 February 1999Registered office changed on 03/02/99 from: 109 station road ashington northumberland NE63 8RS (1 page)
3 February 1999Registered office changed on 03/02/99 from: 109 station road ashington northumberland NE63 8RS (1 page)
24 August 1998Incorporation (24 pages)
24 August 1998Incorporation (24 pages)