Company NameBliss=Ability Limited
Company StatusActive
Company Number03653409
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameChristine Eleanor Hunter
NationalityBritish
StatusCurrent
Appointed30 November 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleOffice Manager
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameGail Steinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameMr Yusef Hassen Abdullah
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(10 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameMr Graeme Weatherall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34-36 New Green Street
South Shields
NE33 5DL
Director NameMrs Myra Smith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34-36 New Green Street
South Shields
NE33 5DL
Director NameMr William George Scott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleMental Health Support Worker
Country of ResidenceEngland
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameMrs Susan Staines
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(19 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameMr John Terance Haram
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(19 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameMrs Denise Risebourgh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameMr Robert Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(20 years after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameMay Latimer
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleRetired
Correspondence Address173 Newcastle Road
Sunderland
SR5 1JN
Director NameKeith Stanley Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleRetired
Correspondence Address9 Darras Court
South Shields
Tyne & Wear
NE33 4HT
Director NamePatricia Dunn
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleRecruitment Adviser/Executive
Correspondence Address55 Langdale Way
The Pastures
East Boldon
Tyne & Wear
NE36 0UF
Director NameAngela Dunn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address18 Raleigh Close
South Shields
Tyne & Wear
NE33 5DG
Director NamePauline Anne Donaldson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleVolunteer Worker
Correspondence Address25 St Vincent Street
South Shields
Tyne & Wear
NE33 3AR
Director NameMrs Alison Duffy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleHousewife/Volunteer/Parent Gov
Country of ResidenceEngland
Correspondence Address16 Salmon Street
South Shields
Tyne & Wear
NE33 2HF
Director NameRobert Dixon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleTraining Manager/Volunteer Wor
Correspondence Address62 River Drive
South Shields
Tyne & Wear
NE33 1JY
Director NameJulie Dawn Betteridge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleProject Manager
Correspondence Address26 St Bedes
East Boldon
Tyne & Wear
NE36 0LF
Director NameJulie Boyack
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleDevelopment Manager
Correspondence Address3 Shield Close Cottages
Fellside Hexham
Northumberland
NE46 1RD
Secretary NameJulie Dawn Betteridge
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleProject Manager
Correspondence Address26 St Bedes
East Boldon
Tyne & Wear
NE36 0LF
Secretary NameAlan John Mackay
NationalityBritish
StatusResigned
Appointed06 June 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleDevelopment Co-Ordinator
Correspondence Address42 Salkeld Road
Gateshead
Tyne & Wear
NE9 5UD
Director NameDaniel Joseph Dowling
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2003)
RoleManager
Correspondence AddressLow Errington
Humshaugh
Hexham
Northumberland
NE46 4HS
Director NameMr Ernest Coulthard
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2002)
RoleBusiness Consultant
Correspondence Address12 Embleton Road
Bill Quay
Gateshead
Tyne & Wear
NE10 0TR
Director NameRonald Herbert Drew
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2003)
RoleRetired
Correspondence Address2 Nelson Avenue
South Shields
NE33 2NJ
Director NameHenry Bernard Bloem
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed02 October 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2007)
RoleRetired
Correspondence Address119 Wenlock Road
South Shields
Tyne & Wear
NE34 9BD
Director NameMichael Anthony Lally
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2006)
RoleRetired
Correspondence Address35 Bents Cottages
South Shields
Tyne & Wear
NE33 3BW
Director NameMaureen Affleck
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(4 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Mill Grove
South Shields
Tyne & Wear
NE34 8DX
Director NameHazel Mc Callion
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2008)
RoleRegeneration Manager
Correspondence Address143 Coleridge Avenue
South Shields
Tyne & Wear
NE33 3HB
Director NameMrs Margaret Adams
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address65 Imeary Street
South Shields
Tyne & Wear
NE33 4EF
Director NameMr Paul Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastfield Low Park
West Woodburn
Hexham
Northumberland
NE48 2SQ
Director NameMr Michael Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameMrs Bronwen Howard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameMr Christopher John Albert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2017)
RoleTechnical Support
Country of ResidenceEngland
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameMr Paul Freeman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address34-36 New Green Street
South Shields
NE33 5DL
Director NameMr Peter Henry Brumby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
Director NameMr Patrick Thomas Brand
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(20 years, 3 months after company formation)
Appointment Duration5 months (resigned 19 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL

Contact

Websiteblissability.webs.com
Telephone0191 4271666
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address34-36 New Green Street
South Shields
Tyne & Wear
NE33 5DL
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Financials

Year2014
Turnover£263,433
Net Worth£215,532
Cash£5,884
Current Liabilities£36,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

25 June 2007Delivered 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

Filing History

4 July 2023Termination of appointment of Yusef Hassen Abdullah as a director on 16 June 2023 (1 page)
20 April 2023Appointment of Mrs Myra Smith as a secretary on 20 April 2023 (2 pages)
20 April 2023Termination of appointment of Christine Eleanor Hunter as a secretary on 20 April 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 March 2022 (25 pages)
22 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
14 October 2021Termination of appointment of Graeme Weatherall as a director on 13 October 2021 (1 page)
8 September 2021Total exemption full accounts made up to 31 March 2021 (25 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
23 October 2019Termination of appointment of Peter Henry Brumby as a director on 16 October 2019 (1 page)
23 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
30 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2019Memorandum and Articles of Association (29 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
22 August 2019Director's details changed for Mr Yusef Hassen Abdullah on 14 August 2019 (2 pages)
22 August 2019Director's details changed for Gail Steinson on 14 August 2019 (2 pages)
20 August 2019Secretary's details changed for Christine Eleanor Hunter on 14 August 2019 (1 page)
31 July 2019Satisfaction of charge 1 in full (1 page)
25 June 2019Termination of appointment of Patrick Thomas Brand as a director on 19 June 2019 (1 page)
18 January 2019Appointment of Mr Patrick Thomas Brand as a director on 16 January 2019 (2 pages)
30 November 2018Appointment of Mr Robert Wilson as a director on 14 November 2018 (2 pages)
26 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
11 October 2018Appointment of Mrs Denise Risebourgh as a director on 10 October 2018 (2 pages)
20 August 2018Termination of appointment of Dorothy Maud Richardson as a director on 15 August 2018 (1 page)
11 May 2018Director's details changed for Mr Graeme Weatherall on 26 January 2018 (2 pages)
11 May 2018Termination of appointment of George Rennie as a director on 9 May 2018 (1 page)
11 May 2018Termination of appointment of Paul Freeman as a director on 9 May 2018 (1 page)
8 January 2018Appointment of Mr John Terance Haram as a director on 13 December 2017 (2 pages)
8 January 2018Appointment of Mrs Susan Staines as a director on 13 December 2017 (2 pages)
8 January 2018Termination of appointment of Christopher John Albert as a director on 13 December 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 January 2017Memorandum and Articles of Association (15 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 January 2017Memorandum and Articles of Association (15 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
28 September 2016Appointment of Mr George Rennie as a director on 20 September 2016 (2 pages)
28 September 2016Termination of appointment of Bronwen Howard as a director on 20 September 2016 (1 page)
28 September 2016Appointment of Mr George Rennie as a director on 20 September 2016 (2 pages)
28 September 2016Termination of appointment of Bronwen Howard as a director on 20 September 2016 (1 page)
27 September 2016Appointment of Mr William George Scott as a director on 20 September 2016 (2 pages)
27 September 2016Appointment of Mr Christopher John Albert as a director on 20 September 2016 (2 pages)
27 September 2016Appointment of Mr Peter Henry Brumby as a director on 20 September 2016 (2 pages)
27 September 2016Appointment of Mr Christopher John Albert as a director on 20 September 2016 (2 pages)
27 September 2016Appointment of Mr William George Scott as a director on 20 September 2016 (2 pages)
27 September 2016Appointment of Mr Peter Henry Brumby as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mrs Myra Smith as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Graeme Weatherall as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Graeme Weatherall as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Paul Freeman as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mrs Myra Smith as a director on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of Maureen Affleck as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Maureen Affleck as a director on 20 September 2016 (1 page)
21 September 2016Appointment of Mr Paul Freeman as a director on 20 September 2016 (2 pages)
19 August 2016All of the property or undertaking has been released from charge 1 (2 pages)
19 August 2016All of the property or undertaking has been released from charge 1 (2 pages)
21 October 2015Annual return made up to 21 October 2015 no member list (6 pages)
21 October 2015Annual return made up to 21 October 2015 no member list (6 pages)
22 July 2015Appointment of Mrs Dorothy Maud Richardson as a director on 16 June 2015 (2 pages)
22 July 2015Appointment of Mrs Dorothy Maud Richardson as a director on 16 June 2015 (2 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
10 June 2015Appointment of Mrs Bronwen Howard as a director on 19 May 2015 (2 pages)
10 June 2015Appointment of Mrs Bronwen Howard as a director on 19 May 2015 (2 pages)
20 May 2015Termination of appointment of Michael Brown as a director on 28 April 2015 (1 page)
20 May 2015Termination of appointment of Michael Brown as a director on 28 April 2015 (1 page)
20 May 2015Termination of appointment of Paul Johnson as a director on 28 April 2015 (1 page)
20 May 2015Termination of appointment of Paul Johnson as a director on 28 April 2015 (1 page)
19 March 2015Termination of appointment of Margaret Adams as a director on 2 March 2015 (1 page)
19 March 2015Termination of appointment of Margaret Adams as a director on 2 March 2015 (1 page)
19 March 2015Termination of appointment of Margaret Adams as a director on 2 March 2015 (1 page)
28 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
28 October 2014Director's details changed for Mr Paul Johnson on 7 March 2014 (2 pages)
28 October 2014Termination of appointment of Brian William Richardson as a director on 16 October 2014 (1 page)
28 October 2014Annual return made up to 21 October 2014 no member list (8 pages)
28 October 2014Director's details changed for Mr Paul Johnson on 7 March 2014 (2 pages)
28 October 2014Termination of appointment of Brian William Richardson as a director on 16 October 2014 (1 page)
28 October 2014Director's details changed for Mr Paul Johnson on 7 March 2014 (2 pages)
28 October 2014Annual return made up to 21 October 2014 no member list (8 pages)
7 March 2014Appointment of Mr Michael Brown as a director (2 pages)
7 March 2014Appointment of Mr Michael Brown as a director (2 pages)
22 October 2013Annual return made up to 21 October 2013 no member list (8 pages)
22 October 2013Annual return made up to 21 October 2013 no member list (8 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
23 October 2012Annual return made up to 21 October 2012 no member list (8 pages)
23 October 2012Annual return made up to 21 October 2012 no member list (8 pages)
19 October 2012Termination of appointment of Frances Ramsey as a director (1 page)
19 October 2012Termination of appointment of Frances Ramsey as a director (1 page)
4 April 2012Appointment of Mr Paul Johnson as a director (2 pages)
4 April 2012Appointment of Mr Paul Johnson as a director (2 pages)
19 January 2012Termination of appointment of Angela Dunn as a director (1 page)
19 January 2012Termination of appointment of Angela Dunn as a director (1 page)
3 January 2012Termination of appointment of Gillian Smith as a director (1 page)
3 January 2012Termination of appointment of Gillian Smith as a director (1 page)
24 October 2011Annual return made up to 21 October 2011 no member list (10 pages)
24 October 2011Annual return made up to 21 October 2011 no member list (10 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
29 October 2010Annual return made up to 21 October 2010 no member list (10 pages)
29 October 2010Annual return made up to 21 October 2010 no member list (10 pages)
6 October 2010Director's details changed for Gillian Sandra Smith on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Gillian Sandra Smith on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Gillian Sandra Smith on 1 September 2010 (2 pages)
6 July 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
6 July 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
1 July 2010Total exemption full accounts made up to 30 September 2009 (20 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (20 pages)
20 May 2010Director's details changed for Gillian Sandra Smith on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Gillian Sandra Smith on 20 April 2010 (2 pages)
10 November 2009Director's details changed for Brian William Richardson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Yusef Hassen Abdullah on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Gail Steinson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Maureen Affleck on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Maureen Affleck on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Gillian Sandra Smith on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Frances Marcia Ramsey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Gillian Sandra Smith on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Margaret Adams on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Yusef Hassen Abdullah on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Brian William Richardson on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 21 October 2009 no member list (7 pages)
10 November 2009Director's details changed for Frances Marcia Ramsey on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 21 October 2009 no member list (7 pages)
10 November 2009Director's details changed for Gail Steinson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Margaret Adams on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Angela Dunn on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Angela Dunn on 10 November 2009 (2 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (20 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (20 pages)
9 January 2009Total exemption full accounts made up to 30 September 2007 (19 pages)
9 January 2009Total exemption full accounts made up to 30 September 2007 (19 pages)
21 December 2008Appointment terminated director hazel mc callion (1 page)
21 December 2008Director appointed yusef hassen abdullah (2 pages)
21 December 2008Appointment terminated director hazel mc callion (1 page)
21 December 2008Director appointed yusef hassen abdullah (2 pages)
16 December 2008Annual return made up to 21/10/08 (4 pages)
16 December 2008Annual return made up to 21/10/08 (4 pages)
26 August 2008Appointment terminated director shobha srivastava (1 page)
26 August 2008Appointment terminated director shobha srivastava (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Annual return made up to 21/10/07 (3 pages)
26 October 2007Annual return made up to 21/10/07 (3 pages)
5 August 2007New director appointed (2 pages)
5 August 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
14 July 2007Partial exemption accounts made up to 30 September 2006 (19 pages)
14 July 2007Partial exemption accounts made up to 30 September 2006 (19 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
27 June 2007Particulars of mortgage/charge (8 pages)
27 June 2007Particulars of mortgage/charge (8 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: unit 9 starting point wawn street south shields tyne & wear NE33 4EB (1 page)
4 April 2007Registered office changed on 04/04/07 from: unit 9 starting point wawn street south shields tyne & wear NE33 4EB (1 page)
16 November 2006Annual return made up to 21/10/06
  • 363(287) ‐ Registered office changed on 16/11/06
(7 pages)
16 November 2006Annual return made up to 21/10/06
  • 363(287) ‐ Registered office changed on 16/11/06
(7 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (19 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (19 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
17 November 2005Annual return made up to 21/10/05 (8 pages)
17 November 2005Annual return made up to 21/10/05 (8 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
6 December 2004Total exemption full accounts made up to 31 March 2004 (18 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (18 pages)
1 December 2004Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
1 December 2004Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
9 November 2004Annual return made up to 21/10/04 (7 pages)
9 November 2004Annual return made up to 21/10/04 (7 pages)
27 October 2003Annual return made up to 21/10/03 (7 pages)
27 October 2003Annual return made up to 21/10/03 (7 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 85-91 boldon lane south shields tyne & wear NE34 0AS (1 page)
2 April 2003Registered office changed on 02/04/03 from: 85-91 boldon lane south shields tyne & wear NE34 0AS (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
27 October 2002Annual return made up to 21/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2002Annual return made up to 21/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Annual return made up to 21/10/01 (6 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Annual return made up to 21/10/01 (6 pages)
27 October 2001Director resigned (2 pages)
27 October 2001Director resigned (2 pages)
24 October 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
24 October 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
20 October 2000Annual return made up to 21/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 October 2000Annual return made up to 21/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
14 August 2000Full accounts made up to 31 March 2000 (10 pages)
14 August 2000Full accounts made up to 31 March 2000 (10 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: wyvestow lodge 2 sunderland road south shields NE33 4UR (1 page)
13 April 2000Registered office changed on 13/04/00 from: wyvestow lodge 2 sunderland road south shields NE33 4UR (1 page)
22 November 1999Annual return made up to 21/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Annual return made up to 21/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
13 June 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
21 October 1998Incorporation (36 pages)
21 October 1998Incorporation (36 pages)