South Shields
Tyne & Wear
NE33 5DL
Director Name | Gail Steinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Director Name | Mr Yusef Hassen Abdullah |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Co-ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Director Name | Mr Graeme Weatherall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34-36 New Green Street South Shields NE33 5DL |
Director Name | Mrs Myra Smith |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34-36 New Green Street South Shields NE33 5DL |
Director Name | Mr William George Scott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Mental Health Support Worker |
Country of Residence | England |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Director Name | Mrs Susan Staines |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Director Name | Mr John Terance Haram |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Director Name | Mrs Denise Risebourgh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(20 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Director Name | May Latimer |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 173 Newcastle Road Sunderland SR5 1JN |
Director Name | Keith Stanley Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Darras Court South Shields Tyne & Wear NE33 4HT |
Director Name | Patricia Dunn |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Recruitment Adviser/Executive |
Correspondence Address | 55 Langdale Way The Pastures East Boldon Tyne & Wear NE36 0UF |
Director Name | Angela Dunn |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 18 Raleigh Close South Shields Tyne & Wear NE33 5DG |
Director Name | Pauline Anne Donaldson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Volunteer Worker |
Correspondence Address | 25 St Vincent Street South Shields Tyne & Wear NE33 3AR |
Director Name | Mrs Alison Duffy |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Housewife/Volunteer/Parent Gov |
Country of Residence | England |
Correspondence Address | 16 Salmon Street South Shields Tyne & Wear NE33 2HF |
Director Name | Robert Dixon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Training Manager/Volunteer Wor |
Correspondence Address | 62 River Drive South Shields Tyne & Wear NE33 1JY |
Director Name | Julie Dawn Betteridge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Project Manager |
Correspondence Address | 26 St Bedes East Boldon Tyne & Wear NE36 0LF |
Director Name | Julie Boyack |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Development Manager |
Correspondence Address | 3 Shield Close Cottages Fellside Hexham Northumberland NE46 1RD |
Secretary Name | Julie Dawn Betteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Project Manager |
Correspondence Address | 26 St Bedes East Boldon Tyne & Wear NE36 0LF |
Secretary Name | Alan John Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2001) |
Role | Development Co-Ordinator |
Correspondence Address | 42 Salkeld Road Gateshead Tyne & Wear NE9 5UD |
Director Name | Daniel Joseph Dowling |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2003) |
Role | Manager |
Correspondence Address | Low Errington Humshaugh Hexham Northumberland NE46 4HS |
Director Name | Mr Ernest Coulthard |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2002) |
Role | Business Consultant |
Correspondence Address | 12 Embleton Road Bill Quay Gateshead Tyne & Wear NE10 0TR |
Director Name | Ronald Herbert Drew |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2003) |
Role | Retired |
Correspondence Address | 2 Nelson Avenue South Shields NE33 2NJ |
Director Name | Henry Bernard Bloem |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2007) |
Role | Retired |
Correspondence Address | 119 Wenlock Road South Shields Tyne & Wear NE34 9BD |
Director Name | Michael Anthony Lally |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2006) |
Role | Retired |
Correspondence Address | 35 Bents Cottages South Shields Tyne & Wear NE33 3BW |
Director Name | Maureen Affleck |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Mill Grove South Shields Tyne & Wear NE34 8DX |
Director Name | Hazel Mc Callion |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2008) |
Role | Regeneration Manager |
Correspondence Address | 143 Coleridge Avenue South Shields Tyne & Wear NE33 3HB |
Director Name | Mrs Margaret Adams |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 March 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 65 Imeary Street South Shields Tyne & Wear NE33 4EF |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastfield Low Park West Woodburn Hexham Northumberland NE48 2SQ |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Director Name | Mrs Bronwen Howard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Director Name | Mr Christopher John Albert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2017) |
Role | Technical Support |
Country of Residence | England |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Director Name | Mr Paul Freeman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34-36 New Green Street South Shields NE33 5DL |
Director Name | Mr Peter Henry Brumby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Director Name | Mr Patrick Thomas Brand |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(20 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 19 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
Website | blissability.webs.com |
---|---|
Telephone | 0191 4271666 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 34-36 New Green Street South Shields Tyne & Wear NE33 5DL |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £263,433 |
Net Worth | £215,532 |
Cash | £5,884 |
Current Liabilities | £36,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
25 June 2007 | Delivered on: 27 June 2007 Persons entitled: The Community Loan Fund for the North East (A Sub-Fund of the Local Investment Fund) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 34 & 36 green street south shields tyne & wear t/no TY458154 all plant and machinery the rental sums. See the mortgage charge document for full details. Outstanding |
---|
4 July 2023 | Termination of appointment of Yusef Hassen Abdullah as a director on 16 June 2023 (1 page) |
---|---|
20 April 2023 | Appointment of Mrs Myra Smith as a secretary on 20 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Christine Eleanor Hunter as a secretary on 20 April 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
22 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
14 October 2021 | Termination of appointment of Graeme Weatherall as a director on 13 October 2021 (1 page) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (25 pages) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
23 October 2019 | Termination of appointment of Peter Henry Brumby as a director on 16 October 2019 (1 page) |
23 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
30 September 2019 | Resolutions
|
30 September 2019 | Memorandum and Articles of Association (29 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
22 August 2019 | Director's details changed for Mr Yusef Hassen Abdullah on 14 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Gail Steinson on 14 August 2019 (2 pages) |
20 August 2019 | Secretary's details changed for Christine Eleanor Hunter on 14 August 2019 (1 page) |
31 July 2019 | Satisfaction of charge 1 in full (1 page) |
25 June 2019 | Termination of appointment of Patrick Thomas Brand as a director on 19 June 2019 (1 page) |
18 January 2019 | Appointment of Mr Patrick Thomas Brand as a director on 16 January 2019 (2 pages) |
30 November 2018 | Appointment of Mr Robert Wilson as a director on 14 November 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
11 October 2018 | Appointment of Mrs Denise Risebourgh as a director on 10 October 2018 (2 pages) |
20 August 2018 | Termination of appointment of Dorothy Maud Richardson as a director on 15 August 2018 (1 page) |
11 May 2018 | Director's details changed for Mr Graeme Weatherall on 26 January 2018 (2 pages) |
11 May 2018 | Termination of appointment of George Rennie as a director on 9 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Paul Freeman as a director on 9 May 2018 (1 page) |
8 January 2018 | Appointment of Mr John Terance Haram as a director on 13 December 2017 (2 pages) |
8 January 2018 | Appointment of Mrs Susan Staines as a director on 13 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Christopher John Albert as a director on 13 December 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Memorandum and Articles of Association (15 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Memorandum and Articles of Association (15 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) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
28 September 2016 | Appointment of Mr George Rennie as a director on 20 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Bronwen Howard as a director on 20 September 2016 (1 page) |
28 September 2016 | Appointment of Mr George Rennie as a director on 20 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Bronwen Howard as a director on 20 September 2016 (1 page) |
27 September 2016 | Appointment of Mr William George Scott as a director on 20 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Christopher John Albert as a director on 20 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Peter Henry Brumby as a director on 20 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Christopher John Albert as a director on 20 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr William George Scott as a director on 20 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Peter Henry Brumby as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Myra Smith as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Graeme Weatherall as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Graeme Weatherall as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Paul Freeman as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Myra Smith as a director on 20 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Maureen Affleck as a director on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Maureen Affleck as a director on 20 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Paul Freeman as a director on 20 September 2016 (2 pages) |
19 August 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 August 2016 | All of the property or undertaking has been released from charge 1 (2 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) |
22 July 2015 | Appointment of Mrs Dorothy Maud Richardson as a director on 16 June 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Dorothy Maud Richardson as a director on 16 June 2015 (2 pages) |
24 June 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
24 June 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
10 June 2015 | Appointment of Mrs Bronwen Howard as a director on 19 May 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Bronwen Howard as a director on 19 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Michael Brown as a director on 28 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Michael Brown as a director on 28 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Paul Johnson as a director on 28 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Paul Johnson as a director on 28 April 2015 (1 page) |
19 March 2015 | Termination of appointment of Margaret Adams as a director on 2 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Margaret Adams as a director on 2 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Margaret Adams as a director on 2 March 2015 (1 page) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
28 October 2014 | Director's details changed for Mr Paul Johnson on 7 March 2014 (2 pages) |
28 October 2014 | Termination of appointment of Brian William Richardson as a director on 16 October 2014 (1 page) |
28 October 2014 | Annual return made up to 21 October 2014 no member list (8 pages) |
28 October 2014 | Director's details changed for Mr Paul Johnson on 7 March 2014 (2 pages) |
28 October 2014 | Termination of appointment of Brian William Richardson as a director on 16 October 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Paul Johnson on 7 March 2014 (2 pages) |
28 October 2014 | Annual return made up to 21 October 2014 no member list (8 pages) |
7 March 2014 | Appointment of Mr Michael Brown as a director (2 pages) |
7 March 2014 | Appointment of Mr Michael Brown as a director (2 pages) |
22 October 2013 | Annual return made up to 21 October 2013 no member list (8 pages) |
22 October 2013 | Annual return made up to 21 October 2013 no member list (8 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
23 October 2012 | Annual return made up to 21 October 2012 no member list (8 pages) |
23 October 2012 | Annual return made up to 21 October 2012 no member list (8 pages) |
19 October 2012 | Termination of appointment of Frances Ramsey as a director (1 page) |
19 October 2012 | Termination of appointment of Frances Ramsey as a director (1 page) |
4 April 2012 | Appointment of Mr Paul Johnson as a director (2 pages) |
4 April 2012 | Appointment of Mr Paul Johnson as a director (2 pages) |
19 January 2012 | Termination of appointment of Angela Dunn as a director (1 page) |
19 January 2012 | Termination of appointment of Angela Dunn as a director (1 page) |
3 January 2012 | Termination of appointment of Gillian Smith as a director (1 page) |
3 January 2012 | Termination of appointment of Gillian Smith as a director (1 page) |
24 October 2011 | Annual return made up to 21 October 2011 no member list (10 pages) |
24 October 2011 | Annual return made up to 21 October 2011 no member list (10 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
29 October 2010 | Annual return made up to 21 October 2010 no member list (10 pages) |
29 October 2010 | Annual return made up to 21 October 2010 no member list (10 pages) |
6 October 2010 | Director's details changed for Gillian Sandra Smith on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Gillian Sandra Smith on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Gillian Sandra Smith on 1 September 2010 (2 pages) |
6 July 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
6 July 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (20 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (20 pages) |
20 May 2010 | Director's details changed for Gillian Sandra Smith on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Gillian Sandra Smith on 20 April 2010 (2 pages) |
10 November 2009 | Director's details changed for Brian William Richardson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Yusef Hassen Abdullah on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Gail Steinson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Maureen Affleck on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Maureen Affleck on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Gillian Sandra Smith on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Frances Marcia Ramsey on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Gillian Sandra Smith on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Margaret Adams on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Yusef Hassen Abdullah on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Brian William Richardson on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 21 October 2009 no member list (7 pages) |
10 November 2009 | Director's details changed for Frances Marcia Ramsey on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 21 October 2009 no member list (7 pages) |
10 November 2009 | Director's details changed for Gail Steinson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Margaret Adams on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Angela Dunn on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Angela Dunn on 10 November 2009 (2 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (20 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (20 pages) |
9 January 2009 | Total exemption full accounts made up to 30 September 2007 (19 pages) |
9 January 2009 | Total exemption full accounts made up to 30 September 2007 (19 pages) |
21 December 2008 | Appointment terminated director hazel mc callion (1 page) |
21 December 2008 | Director appointed yusef hassen abdullah (2 pages) |
21 December 2008 | Appointment terminated director hazel mc callion (1 page) |
21 December 2008 | Director appointed yusef hassen abdullah (2 pages) |
16 December 2008 | Annual return made up to 21/10/08 (4 pages) |
16 December 2008 | Annual return made up to 21/10/08 (4 pages) |
26 August 2008 | Appointment terminated director shobha srivastava (1 page) |
26 August 2008 | Appointment terminated director shobha srivastava (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Annual return made up to 21/10/07 (3 pages) |
26 October 2007 | Annual return made up to 21/10/07 (3 pages) |
5 August 2007 | New director appointed (2 pages) |
5 August 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
14 July 2007 | Partial exemption accounts made up to 30 September 2006 (19 pages) |
14 July 2007 | Partial exemption accounts made up to 30 September 2006 (19 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
27 June 2007 | Particulars of mortgage/charge (8 pages) |
27 June 2007 | Particulars of mortgage/charge (8 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: unit 9 starting point wawn street south shields tyne & wear NE33 4EB (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: unit 9 starting point wawn street south shields tyne & wear NE33 4EB (1 page) |
16 November 2006 | Annual return made up to 21/10/06
|
16 November 2006 | Annual return made up to 21/10/06
|
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2005 (19 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2005 (19 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
17 November 2005 | Annual return made up to 21/10/05 (8 pages) |
17 November 2005 | Annual return made up to 21/10/05 (8 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (18 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (18 pages) |
1 December 2004 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
1 December 2004 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
9 November 2004 | Annual return made up to 21/10/04 (7 pages) |
9 November 2004 | Annual return made up to 21/10/04 (7 pages) |
27 October 2003 | Annual return made up to 21/10/03 (7 pages) |
27 October 2003 | Annual return made up to 21/10/03 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 85-91 boldon lane south shields tyne & wear NE34 0AS (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 85-91 boldon lane south shields tyne & wear NE34 0AS (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
27 October 2002 | Annual return made up to 21/10/02
|
27 October 2002 | Annual return made up to 21/10/02
|
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Annual return made up to 21/10/01 (6 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Annual return made up to 21/10/01 (6 pages) |
27 October 2001 | Director resigned (2 pages) |
27 October 2001 | Director resigned (2 pages) |
24 October 2001 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
24 October 2001 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
20 October 2000 | Annual return made up to 21/10/00
|
20 October 2000 | Annual return made up to 21/10/00
|
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: wyvestow lodge 2 sunderland road south shields NE33 4UR (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: wyvestow lodge 2 sunderland road south shields NE33 4UR (1 page) |
22 November 1999 | Annual return made up to 21/10/99
|
22 November 1999 | Annual return made up to 21/10/99
|
13 June 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
13 June 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
21 October 1998 | Incorporation (36 pages) |
21 October 1998 | Incorporation (36 pages) |