Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director Name | Mrs Ann Burnhope |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhead Farm Hedley Stocksfield Northumberland NE43 7SX |
Secretary Name | Mrs Julie Flanagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YB |
Director Name | Mr Andrew Burton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YB |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director Of Strategic Partnerships |
Country of Residence | Wales |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YB |
Director Name | Ms Dawn Wylie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YB |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Prof Anthony David Rae Dickson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Revelstone The Dene Allendale Hexham Northumberland NE47 9PX |
Director Name | Mr Anthony Paul Cunningham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2022) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 5 Station Approach Benton Newcastle Upon Tyne NE12 8BN |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | eliesha.com |
---|---|
Telephone | 01273 764070 |
Telephone region | Brighton |
Registered Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Ann Cottman 50.00% Ordinary |
---|---|
1000 at £1 | Julie Flanagan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550,027 |
Cash | £433,253 |
Current Liabilities | £532,049 |
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 | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
16 August 2007 | Delivered on: 21 August 2007 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed 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: The deposit sum being £10,332 plus vat,. See the mortgage charge document for full details. Outstanding |
---|---|
12 October 2006 | Delivered on: 17 October 2006 Persons entitled: Frogmore Property Company (Cardiff) Limited Classification: Rent deposit deed 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: The amount standing to the credit of a bank deposit account,. See the mortgage charge document for full details. Outstanding |
20 November 2001 | Delivered on: 22 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 June 2022 | Memorandum and Articles of Association (25 pages) |
9 June 2022 | Resolutions
|
6 June 2022 | Appointment of Ms Dawn Wylie as a director on 1 June 2022 (2 pages) |
6 June 2022 | Appointment of Mr Rhys Evans as a director on 1 June 2022 (2 pages) |
12 May 2022 | Termination of appointment of Anthony Paul Cunningham as a director on 31 March 2022 (1 page) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
10 January 2022 | Memorandum and Articles of Association (21 pages) |
10 January 2022 | Resolutions
|
4 January 2022 | Cessation of Julie Flanagan as a person with significant control on 16 December 2021 (1 page) |
4 January 2022 | Cessation of Ann Burnhope as a person with significant control on 16 December 2021 (1 page) |
4 January 2022 | Notification of Eliesha Training Trustee Limited as a person with significant control on 16 December 2021 (2 pages) |
1 November 2021 | Satisfaction of charge 1 in full (1 page) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
4 February 2021 | Satisfaction of charge 2 in full (1 page) |
4 February 2021 | Satisfaction of charge 3 in full (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 June 2019 | Registered office address changed from Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YB on 8 June 2019 (1 page) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 June 2017 | Registered office address changed from Churchill House Churchill Way Cardiff CF10 2HH to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Churchill House Churchill Way Cardiff CF10 2HH to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 27 June 2017 (1 page) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 April 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
7 October 2016 | Director's details changed for Mrs Ann Cottman on 6 October 2016 (3 pages) |
7 October 2016 | Director's details changed for Mrs Ann Cottman on 6 October 2016 (3 pages) |
13 May 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
13 May 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
4 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 January 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 January 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 December 2013 | Accounts for a small company made up to 30 September 2013 (7 pages) |
24 December 2013 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 February 2013 | Register inspection address has been changed from West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD England (1 page) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Register inspection address has been changed from West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD England (1 page) |
11 December 2012 | Accounts for a small company made up to 30 September 2012 (8 pages) |
11 December 2012 | Accounts for a small company made up to 30 September 2012 (8 pages) |
21 February 2012 | Director's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Director's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Secretary's details changed for Mrs Julie Flanagan on 1 February 2012 (2 pages) |
12 December 2011 | Accounts for a small company made up to 30 September 2011 (8 pages) |
12 December 2011 | Accounts for a small company made up to 30 September 2011 (8 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Termination of appointment of Anthony Dickson as a director (1 page) |
1 July 2010 | Termination of appointment of Anthony Dickson as a director (1 page) |
17 February 2010 | Director's details changed for Professor Anthony David Rae Dickson on 15 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Mrs Julie Flanagan on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Anthony Cunningham on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Anthony Cunningham on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Professor Anthony David Rae Dickson on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Julie Flanagan on 15 February 2010 (2 pages) |
12 January 2010 | Appointment of Mr Andrew Burton as a director (2 pages) |
12 January 2010 | Appointment of Mr Andrew Burton as a director (2 pages) |
8 January 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
8 January 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 October 2009 | Register inspection address has been changed (1 page) |
17 October 2009 | Register inspection address has been changed (1 page) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 February 2009 | Director appointed mr anthony paul cunningham (1 page) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 February 2009 | Director appointed mr anthony paul cunningham (1 page) |
22 December 2008 | Accounts for a small company made up to 30 September 2008 (8 pages) |
22 December 2008 | Accounts for a small company made up to 30 September 2008 (8 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from, west one asama court, newcastle business park, newcastle on tyne, tyne & wear, NE4 7YD (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from, west one asama court, newcastle business park, newcastle on tyne, tyne & wear, NE4 7YD (1 page) |
19 August 2008 | Director appointed professor anthony david rae dickson (2 pages) |
19 August 2008 | Director appointed professor anthony david rae dickson (2 pages) |
27 February 2008 | Director's change of particulars / ann cottman / 01/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / ann cottman / 01/02/2008 (1 page) |
27 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
13 December 2007 | Accounts for a small company made up to 30 September 2007 (8 pages) |
13 December 2007 | Accounts for a small company made up to 30 September 2007 (8 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
7 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: west 2 asama court, newcastle business park, newcastle upon tyne, tyne and wear NE4 7YD (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: west 2 asama court, newcastle business park, newcastle upon tyne, tyne and wear NE4 7YD (1 page) |
28 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
5 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
5 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
17 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 October 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
14 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
22 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
22 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
14 December 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
14 December 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
4 December 2001 | Nc inc already adjusted 16/11/01 (1 page) |
4 December 2001 | Nc inc already adjusted 16/11/01 (1 page) |
4 December 2001 | Ad 16/11/01--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
4 December 2001 | Ad 16/11/01--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
12 June 2001 | Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2001 | Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: st ann's wharf 112 quayside newcastle uopn tyne tyne & wear NE99 1SB (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: st ann's wharf 112 quayside newcastle uopn tyne tyne & wear NE99 1SB (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
17 May 2001 | Company name changed mari corporate training LIMITED\certificate issued on 16/05/01 (2 pages) |
17 May 2001 | Company name changed mari corporate training LIMITED\certificate issued on 16/05/01 (2 pages) |
6 March 2001 | Company name changed crossco (539) LIMITED\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | Company name changed crossco (539) LIMITED\certificate issued on 06/03/01 (2 pages) |
15 February 2001 | Incorporation (17 pages) |
15 February 2001 | Incorporation (17 pages) |