Company NameTynemouth Amateur Swimming Club
DirectorsJacqueline Robson and Michael Farnsworth
Company StatusActive
Company Number03918295
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 February 2000(24 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Jacqueline Robson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleSenior Adviser For Safeguarding And Participation
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Secretary NameMrs Victoria Louise Cowens
StatusCurrent
Appointed28 November 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address8 Vancouver Drive Vancouver Drive
Newcastle Upon Tyne
NE7 7SB
Director NameMr Michael Farnsworth
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMr Gavin Hennessey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Farringdon Road
North Shields
Tyne & Wear
NE30 3ES
Director NameNorma Bruce Davidson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleSchool Secretary
Correspondence Address4 The Drive
North Shields
Tyne & Wear
NE30 4JP
Secretary NameGuy Andrew North
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleSalesman
Correspondence Address82 Turnberry
Whitley Bay
Tyne & Wear
NE25 9NZ
Director NameWendy Cook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2002)
RoleCo Secretary
Correspondence Address1 Ashleigh Grove
Tynemouth
Tyne & Wear
NE30 2LA
Director NameAlison Christian
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2007)
RoleSelf Employed Hairdresser
Correspondence Address101 Thorntree Drive
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9NW
Director NameChristine Ann Caslaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2005)
RoleSales Executive
Correspondence Address20 Hastings Drive
Tynemouth
Tyne & Wear
NE30 2LN
Director NameAndrew John Cherrill
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2002)
RoleUniversity Lecturer
Correspondence Address32 Waterloo Road
Wellfield
Whitley Bay
Tyne & Wear
NE25 9JE
Secretary NameWendy Cook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2002)
RoleSecretary
Correspondence Address1 Ashleigh Grove
Tynemouth
Tyne & Wear
NE30 2LA
Secretary NameWendy Cook
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2002)
RoleSecretary
Correspondence Address1 Ashleigh Grove
Tynemouth
Tyne & Wear
NE30 2LA
Secretary NameMrs Moyra Alice Ann Mackey
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Aysgarth Avenue
Hadrian Park
Wallsend
Tyne & Wear
NE28 9XZ
Director NameAndrew James Forrester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 November 2005)
RoleTeacher
Correspondence Address15 Valley Gardens
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9AQ
Director NameWendy Cook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2006)
RoleSecretary
Correspondence Address1 Ashleigh Grove
Tynemouth
Tyne & Wear
NE30 2LA
Director NameJohn Deryck Douglas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(5 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 2005)
RoleAccountant
Correspondence Address4 Beverley Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8JH
Director NameGraham Malcolm Bartram
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2008)
RoleProfessional
Correspondence Address108 Tyhe Wynd
North Shields
NE30 2TD
Secretary NameGraham Malcolm Bartram
NationalityBritish
StatusResigned
Appointed09 February 2006(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2008)
RoleProfessional
Correspondence Address108 Tyhe Wynd
North Shields
NE30 2TD
Director NameDawn Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2012)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Culford Place
Wallsend
Tyne & Wear
NE28 9UQ
Director NameMrs Michelle Duff
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2010)
RoleAudit Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Preston Wood
North Shields
Tyne And Wear
NE30 3LT
Secretary NameMr Eric Myers
StatusResigned
Appointed07 May 2008(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 January 2009)
RoleCompany Director
Correspondence Address12 The Swallows
Wallsend
Tyne And Wear
NE28 9YQ
Secretary NameMrs Treacey Kelly
NationalityBritish
StatusResigned
Appointed23 January 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Craneswater Avenue
Whitley Bay
Tyne & Wear
NE26 4NN
Director NameAlison Glen-Ravenhill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2012)
RoleLearning Mentor
Country of ResidenceUnited Kingdom
Correspondence Address35 Otterburn Road
North Shields
North Tyneside
NE29 9BJ
Director NameMr Christopher Bewlay
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2012)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMrs Paula Gibbons Fewster
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2015)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Secretary NameAdrian Thomas Miller
StatusResigned
Appointed05 December 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2015)
RoleCompany Director
Correspondence Address50 Lyndhurst Grove
Low Fell
Gateshead
Tyne And Wear
NE9 6AX
Secretary NameGraeme Paul Wilkinson
StatusResigned
Appointed22 February 2015(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Secretary NameMr John Paul North
StatusResigned
Appointed01 July 2018(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2020)
RoleCompany Director
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Secretary NameMr Darren Kelso
StatusResigned
Appointed13 December 2020(20 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 2021)
RoleCompany Director
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMrs Treacey Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(20 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 2021)
RoleNHS Matron
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMrs Julie Clapperton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(20 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 2021)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMr Darren Kelso
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(20 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMs Rachel Carr
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 December 2022)
RoleAssistant Director Performance And Outcomes
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMrs Elizabeth Beth Coventry
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 2021(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 December 2022)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address23 Key Gardens Kew Gardens
Whitley Bay
NE26 3LY
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone0191 2900190
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£49,217
Cash£46,727
Current Liabilities£13,645

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

18 December 2020Appointment of Mr Darren Kelso as a secretary on 13 December 2020 (2 pages)
5 October 2020Micro company accounts made up to 31 July 2020 (2 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
5 August 2019Termination of appointment of Treacey Kelly as a director on 21 July 2019 (1 page)
6 February 2019Appointment of Mr John Paul North as a secretary on 1 July 2018 (2 pages)
6 February 2019Termination of appointment of Graeme Paul Wilkinson as a secretary on 1 July 2018 (1 page)
6 February 2019Appointment of Mr John Paul North as a director on 1 July 2018 (2 pages)
6 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Graeme Paul Wilkinson as a director on 1 July 2018 (1 page)
17 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
12 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page)
17 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
5 September 2017Secretary's details changed for Graeme Paul Wilkinson on 31 August 2017 (1 page)
5 September 2017Secretary's details changed for Graeme Paul Wilkinson on 31 August 2017 (1 page)
31 August 2017Director's details changed for Mr Graeme Paul Wilkinson on 30 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Graeme Paul Wilkinson on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Graeme Paul Wilkinson on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Graeme Paul Wilkinson on 30 August 2017 (2 pages)
29 August 2017Appointment of Mrs Angela Lee as a director on 17 July 2017 (2 pages)
29 August 2017Appointment of Mrs Angela Lee as a director on 17 July 2017 (2 pages)
25 August 2017Termination of appointment of Stephen Turner as a director on 17 July 2017 (1 page)
25 August 2017Termination of appointment of Stephen Turner as a director on 17 July 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
5 April 2017Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 5 April 2017 (1 page)
4 April 2017Director's details changed for Stephen Turner on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Stephen Turner on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Treacey Kelly on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Treacey Kelly on 4 April 2017 (2 pages)
31 March 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 April 2016Termination of appointment of Paula Gibbons Fewster as a director on 22 February 2015 (1 page)
13 April 2016Termination of appointment of Paula Gibbons Fewster as a director on 22 February 2015 (1 page)
13 April 2016Appointment of Stephen Turner as a director on 22 February 2015 (2 pages)
13 April 2016Appointment of Stephen Turner as a director on 22 February 2015 (2 pages)
17 February 2016Annual return made up to 3 February 2016 no member list (4 pages)
17 February 2016Annual return made up to 3 February 2016 no member list (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Annual return made up to 3 February 2015 no member list (4 pages)
8 April 2015Annual return made up to 3 February 2015 no member list (4 pages)
8 April 2015Annual return made up to 3 February 2015 no member list (4 pages)
24 March 2015Appointment of Graeme Paul Wilkinson as a director on 22 February 2015 (2 pages)
24 March 2015Termination of appointment of Adrian Thomas Miller as a secretary on 22 February 2015 (1 page)
24 March 2015Appointment of Graeme Paul Wilkinson as a director on 22 February 2015 (2 pages)
24 March 2015Appointment of Graeme Paul Wilkinson as a secretary on 22 February 2015 (2 pages)
24 March 2015Termination of appointment of Adrian Thomas Miller as a secretary on 22 February 2015 (1 page)
24 March 2015Termination of appointment of Adrian Thomas Miller as a director on 22 February 2015 (1 page)
24 March 2015Termination of appointment of Adrian Thomas Miller as a director on 22 February 2015 (1 page)
24 March 2015Appointment of Graeme Paul Wilkinson as a secretary on 22 February 2015 (2 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 March 2014Annual return made up to 3 February 2014 no member list (4 pages)
4 March 2014Annual return made up to 3 February 2014 no member list (4 pages)
4 March 2014Annual return made up to 3 February 2014 no member list (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 March 2013Termination of appointment of Treacey Kelly as a secretary (1 page)
28 March 2013Termination of appointment of Treacey Kelly as a secretary (1 page)
28 March 2013Appointment of Adrian Thomas Miller as a secretary (2 pages)
28 March 2013Appointment of Adrian Thomas Miller as a director (2 pages)
28 March 2013Termination of appointment of Alison Glen-Ravenhill as a director (1 page)
28 March 2013Termination of appointment of Alison Glen-Ravenhill as a director (1 page)
28 March 2013Annual return made up to 3 February 2013 no member list (4 pages)
28 March 2013Annual return made up to 3 February 2013 no member list (4 pages)
28 March 2013Appointment of Adrian Thomas Miller as a secretary (2 pages)
28 March 2013Annual return made up to 3 February 2013 no member list (4 pages)
28 March 2013Appointment of Adrian Thomas Miller as a director (2 pages)
29 October 2012Termination of appointment of Christopher Bewlay as a director (1 page)
29 October 2012Termination of appointment of Dawn Jones as a director (1 page)
29 October 2012Termination of appointment of Dawn Jones as a director (1 page)
29 October 2012Termination of appointment of Christopher Bewlay as a director (1 page)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Annual return made up to 3 February 2012 no member list (6 pages)
19 March 2012Annual return made up to 3 February 2012 no member list (6 pages)
5 April 2011Annual return made up to 3 February 2011 no member list (6 pages)
5 April 2011Annual return made up to 3 February 2011 no member list (6 pages)
5 April 2011Annual return made up to 3 February 2011 no member list (6 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 January 2011Appointment of Mrs Paula Gibbons Fewster as a director (2 pages)
31 January 2011Appointment of Mrs Paula Gibbons Fewster as a director (2 pages)
28 January 2011Appointment of Mr Christopher Bewlay as a director (2 pages)
28 January 2011Appointment of Mr Christopher Bewlay as a director (2 pages)
27 January 2011Termination of appointment of Angela Stalker as a director (1 page)
27 January 2011Termination of appointment of Angela Stalker as a director (1 page)
25 November 2010Termination of appointment of Mike Mccoll as a director (1 page)
25 November 2010Termination of appointment of Michelle Duff as a director (1 page)
25 November 2010Termination of appointment of Mike Mccoll as a director (1 page)
25 November 2010Termination of appointment of Michelle Duff as a director (1 page)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 March 2010Director's details changed for Treacey Kelly on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Dawn Jones on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 3 February 2010 no member list (5 pages)
4 March 2010Director's details changed for Mr Mike Mccoll on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Treacey Kelly on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 3 February 2010 no member list (5 pages)
4 March 2010Director's details changed for Alison Glen-Ravenhill on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 3 February 2010 no member list (5 pages)
4 March 2010Director's details changed for Dawn Jones on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Mike Mccoll on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Angela Stalker on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Treacey Kelly on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Angela Stalker on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Angela Stalker on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mrs Michelle Duff on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Mike Mccoll on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mrs Michelle Duff on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mrs Michelle Duff on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Dawn Jones on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Alison Glen-Ravenhill on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Alison Glen-Ravenhill on 1 October 2009 (2 pages)
28 May 2009Director appointed alison glen-ravenhill (1 page)
28 May 2009Director appointed alison glen-ravenhill (1 page)
14 May 2009Appointment terminated director lesley lilley (1 page)
14 May 2009Appointment terminated director lesley lilley (1 page)
20 April 2009Annual return made up to 03/02/09 (4 pages)
20 April 2009Annual return made up to 03/02/09 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 March 2009Registered office changed on 23/03/2009 from 12 the swallows wallsend tyne and wear NE28 9YQ united kingdom (1 page)
23 March 2009Registered office changed on 23/03/2009 from 12 the swallows wallsend tyne and wear NE28 9YQ united kingdom (1 page)
18 March 2009Secretary appointed treacey kelly (2 pages)
18 March 2009Secretary appointed treacey kelly (2 pages)
18 March 2009Appointment terminated secretary eric myers (1 page)
18 March 2009Appointment terminated secretary eric myers (1 page)
20 May 2008Appointment terminate, director and secretary graham bartram logged form (1 page)
20 May 2008Appointment terminate, director and secretary graham bartram logged form (1 page)
20 May 2008Appointment terminate, director john lane logged form (1 page)
20 May 2008Appointment terminate, director john lane logged form (1 page)
16 May 2008Director appointed mr mike mccoll (1 page)
16 May 2008Appointment terminated secretary graham bartram (1 page)
16 May 2008Secretary appointed mr eric myers (1 page)
16 May 2008Appointment terminated director john lane (1 page)
16 May 2008Director appointed mr mike mccoll (1 page)
16 May 2008Appointment terminated secretary graham bartram (1 page)
16 May 2008Appointment terminated director graham bartram (1 page)
16 May 2008Registered office changed on 16/05/2008 from 108 the wynd north shields NE30 2TE (1 page)
16 May 2008Appointment terminated director graham bartram (1 page)
16 May 2008Secretary appointed mr eric myers (1 page)
16 May 2008Registered office changed on 16/05/2008 from 108 the wynd north shields NE30 2TE (1 page)
16 May 2008Appointment terminated director john lane (1 page)
10 April 2008Director appointed mrs lesley lilley (1 page)
10 April 2008Director appointed mrs lesley lilley (1 page)
4 April 2008Director appointed mrs michelle duff (1 page)
4 April 2008Director appointed mrs michelle duff (1 page)
5 March 2008Annual return made up to 03/02/08 (3 pages)
5 March 2008Annual return made up to 03/02/08 (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
22 February 2007Annual return made up to 03/02/07 (5 pages)
22 February 2007Annual return made up to 03/02/07 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 1 ashleigh grove tynemouth north shields tyne & wear NE30 2LA (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 1 ashleigh grove tynemouth north shields tyne & wear NE30 2LA (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Accounts for a small company made up to 31 July 2005 (4 pages)
14 February 2006Accounts for a small company made up to 31 July 2005 (4 pages)
14 February 2006Annual return made up to 03/02/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 2006Annual return made up to 03/02/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
2 March 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2004Accounts for a small company made up to 31 July 2004 (4 pages)
2 December 2004Accounts for a small company made up to 31 July 2004 (4 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 11 aysgarth avenue hadrian park wallsend tyne & wear NE28 9XZ (1 page)
18 March 2004Registered office changed on 18/03/04 from: 11 aysgarth avenue hadrian park wallsend tyne & wear NE28 9XZ (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
12 March 2004Annual return made up to 03/02/04 (6 pages)
12 March 2004Annual return made up to 03/02/04 (6 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
31 October 2003Accounts for a small company made up to 31 July 2003 (4 pages)
31 October 2003Accounts for a small company made up to 31 July 2003 (4 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
17 February 2003Annual return made up to 03/02/03 (6 pages)
17 February 2003Annual return made up to 03/02/03 (6 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
22 October 2002Accounts for a small company made up to 31 July 2002 (4 pages)
22 October 2002Accounts for a small company made up to 31 July 2002 (4 pages)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned;director resigned (1 page)
21 October 2002Secretary resigned;director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 1 ashleigh grove tynemouth north shields tyne & wear NE30 2LA (1 page)
21 October 2002Registered office changed on 21/10/02 from: 1 ashleigh grove tynemouth north shields tyne & wear NE30 2LA (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Annual return made up to 03/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
22 February 2002Annual return made up to 03/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
4 November 2001Accounts for a small company made up to 31 July 2001 (4 pages)
4 November 2001Accounts for a small company made up to 31 July 2001 (4 pages)
1 October 2001Registered office changed on 01/10/01 from: 82 turnberry whitley bay tyne & wear NE25 9NZ (1 page)
1 October 2001Registered office changed on 01/10/01 from: 82 turnberry whitley bay tyne & wear NE25 9NZ (1 page)
3 September 2001Secretary resigned;director resigned (1 page)
3 September 2001Secretary resigned;director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
12 February 2001Annual return made up to 03/02/01 (4 pages)
12 February 2001Annual return made up to 03/02/01 (4 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
13 September 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
13 September 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
3 February 2000Incorporation (22 pages)
3 February 2000Incorporation (22 pages)