Newcastle Upon Tyne
NE12 8BX
Secretary Name | Graham Ross Short |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2001(same day as company formation) |
Role | Biomedical Scientist |
Correspondence Address | Q16 Quorum Park Benton Lane Newcastle Upon Tyne NE12 8BX |
Director Name | Mr Andrew Martin Willson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2005(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Consultant Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Q16 Quorum Park Benton Lane Newcastle Upon Tyne NE12 8BX |
Director Name | Ms Lora Wilson |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Q16 Quorum Park Benton Lane Newcastle Upon Tyne NE12 8BX |
Director Name | Heather Dodds |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Quality Systems Consultant |
Correspondence Address | 48 Brookside Dudley Cramlington Northumberland NE23 7DL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.aqct.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2155009 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Q16 Quorum Park Benton Lane Newcastle Upon Tyne NE12 8BX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
501 at £1 | Mrs H.m. Short 50.10% Ordinary |
---|---|
200 at £1 | Andrew Martin Willson 20.00% Ordinary |
199 at £1 | G.r. Short 19.90% Ordinary |
100 at £1 | Andrea Wilson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,721 |
Cash | £47,017 |
Current Liabilities | £36,670 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
2 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Memorandum and Articles of Association (9 pages) |
17 October 2017 | Statement of company's objects (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Memorandum and Articles of Association (9 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Statement of company's objects (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2017 | Change of details for Mrs Helen Margaret Short as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 July 2017 | Change of details for Mr Andrew Willson as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 July 2017 | Change of details for Mrs Helen Margaret Short as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Change of details for Mr Andrew Willson as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 February 2015 | Registered office address changed from Quayside Business Development Centre Ouseburn Building Albion Row East Quayside Newcasrle upon Tyne Tyne & Wearne6 1Ll to Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Quayside Business Development Centre Ouseburn Building Albion Row East Quayside Newcasrle upon Tyne Tyne & Wearne6 1Ll to Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 13 February 2015 (1 page) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Director's details changed for Mrs Helen Margaret Short on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mrs Helen Margaret Short on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Andrew Martin Willson on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mrs Helen Margaret Short on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Andrew Martin Willson on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Graham Ross Short on 3 February 2012 (1 page) |
3 February 2012 | Director's details changed for Mr Andrew Martin Willson on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Graham Ross Short on 3 February 2012 (1 page) |
3 February 2012 | Secretary's details changed for Graham Ross Short on 3 February 2012 (1 page) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 August 2010 | Director's details changed for Andrew Martin Willson on 18 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Helen Margaret Short on 18 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Andrew Martin Willson on 18 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Helen Margaret Short on 18 July 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
13 September 2006 | Return made up to 18/07/06; full list of members (7 pages) |
13 September 2006 | Return made up to 18/07/06; full list of members (7 pages) |
8 March 2006 | Partial exemption accounts made up to 30 June 2005 (6 pages) |
8 March 2006 | Partial exemption accounts made up to 30 June 2005 (6 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
22 September 2005 | Return made up to 18/07/05; full list of members
|
22 September 2005 | Return made up to 18/07/05; full list of members
|
2 March 2005 | Registered office changed on 02/03/05 from: ezone kingsway north tvte gateshead NE11 0EG (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: ezone kingsway north tvte gateshead NE11 0EG (1 page) |
15 October 2004 | Partial exemption accounts made up to 30 June 2004 (6 pages) |
15 October 2004 | Partial exemption accounts made up to 30 June 2004 (6 pages) |
14 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
22 January 2004 | Partial exemption accounts made up to 30 June 2003 (6 pages) |
22 January 2004 | Partial exemption accounts made up to 30 June 2003 (6 pages) |
11 August 2003 | Return made up to 18/07/03; full list of members
|
11 August 2003 | Return made up to 18/07/03; full list of members
|
8 November 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
8 November 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
3 September 2002 | Return made up to 18/07/02; full list of members
|
3 September 2002 | Return made up to 18/07/02; full list of members
|
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
14 December 2001 | Ad 18/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 December 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
14 December 2001 | Ad 18/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
18 July 2001 | Incorporation (12 pages) |
18 July 2001 | Incorporation (12 pages) |